Background WavePink WaveYellow Wave

AGHOCO 1085 LIMITED (07968768)

AGHOCO 1085 LIMITED (07968768) is an active UK company. incorporated on 28 February 2012. with registered office in Crook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AGHOCO 1085 LIMITED has been registered for 14 years. Current directors include EDY, Clinton Wayne George, HAMMOND, Jonathan.

Company Number
07968768
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
12b Beechburn Industrial Estate, Crook, DL15 8RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDY, Clinton Wayne George, HAMMOND, Jonathan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 1085 LIMITED

AGHOCO 1085 LIMITED is an active company incorporated on 28 February 2012 with the registered office located in Crook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AGHOCO 1085 LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07968768

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

12b Beechburn Industrial Estate Prospect Road Crook, DL15 8RA,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 28 February 2012To: 12 July 2012
Timeline

38 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Mar 13
Director Joined
Apr 14
Director Left
Aug 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Funding Round
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Jul 24
2
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

EDY, Clinton Wayne George

Active
Beechburn Industrial Estate, CrookDL15 8RA
Born December 1962
Director
Appointed 30 Apr 2012

HAMMOND, Jonathan

Active
Beechburn Industrial Estate, CrookDL15 8RA
Born December 1975
Director
Appointed 01 Aug 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 28 Feb 2012
Resigned 30 Apr 2012

ADVANI, Mark Suren

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born April 1970
Director
Appointed 01 May 2012
Resigned 04 Aug 2015

BAILEY, Ian Ralph

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born March 1963
Director
Appointed 01 Aug 2016
Resigned 18 Jul 2019

BAIRD, Gordon Martin

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born December 1959
Director
Appointed 20 Mar 2014
Resigned 31 Dec 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 28 Feb 2012
Resigned 30 Apr 2012

HIRAI, Fumiatsu

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born December 1966
Director
Appointed 04 Aug 2015
Resigned 01 Aug 2016

HOLLOWAY, Adam Stuart

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born January 1955
Director
Appointed 01 May 2012
Resigned 04 Aug 2015

KOBAYASHI, Hiroaki

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born January 1963
Director
Appointed 01 Aug 2016
Resigned 24 Mar 2020

KOJIMA, Shigeki

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born January 1965
Director
Appointed 04 Aug 2015
Resigned 02 May 2017

MAYNARD, Robert James

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born July 1974
Director
Appointed 11 Mar 2013
Resigned 12 Aug 2016

NIREKI, Eijiro

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born December 1971
Director
Appointed 14 May 2018
Resigned 24 Mar 2020

PERKINS, Robert Clive

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born August 1963
Director
Appointed 30 Apr 2012
Resigned 30 Jun 2014

PRICE, Michael

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born March 1967
Director
Appointed 18 Jul 2019
Resigned 18 Mar 2022

SNELL, Michael John Bland

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born November 1964
Director
Appointed 03 Oct 2022
Resigned 31 Jul 2024

SUYAMA, Hitoshi

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born October 1961
Director
Appointed 02 May 2017
Resigned 24 Mar 2020

TABA, Takefumi

Resigned
Beechburn Industrial Estate, CrookDL15 8RA
Born June 1961
Director
Appointed 04 Aug 2015
Resigned 14 May 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 28 Feb 2012
Resigned 30 Apr 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 28 Feb 2012
Resigned 30 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
Mill Yard, StaveleyLA8 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020
Dogashiba, Osaka543-8921

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Mar 2020
South Quay, Isle Of ManIM1 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 March 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Incorporation Company
28 February 2012
NEWINCIncorporation