Background WavePink WaveYellow Wave

AGHOCO 1136 LIMITED (08317460)

AGHOCO 1136 LIMITED (08317460) is an active UK company. incorporated on 4 December 2012. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. AGHOCO 1136 LIMITED has been registered for 13 years. Current directors include AINSCOUGH, Tom, BROWNING, James Scott.

Company Number
08317460
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Zyro Limited Roundhouse Road, Darlington, DL3 0UR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
AINSCOUGH, Tom, BROWNING, James Scott
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 1136 LIMITED

AGHOCO 1136 LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. AGHOCO 1136 LIMITED was registered 13 years ago.(SIC: 46900)

Status

active

Active since 13 years ago

Company No

08317460

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Zyro Limited Roundhouse Road Faverdale Industrial Estate Darlington, DL3 0UR,

Previous Addresses

C/O Zyro Limited Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX
From: 29 July 2013To: 18 June 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 4 December 2012To: 29 July 2013
Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Share Issue
Aug 13
Funding Round
Aug 13
Loan Secured
Jul 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
3
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AINSCOUGH, Tom

Active
Faverdale Industrial Estate, DarlingtonDL3 0UR
Born March 1979
Director
Appointed 01 Apr 2020

BROWNING, James Scott

Active
Roundhouse Road, DarlingtonDL3 0UR
Born January 1966
Director
Appointed 01 Feb 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Dec 2012
Resigned 14 Feb 2013

BARKER, Matthew

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born April 1979
Director
Appointed 14 Feb 2013
Resigned 22 May 2020

BUSHELL, Benjamin Charles

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born May 1975
Director
Appointed 15 Jun 2021
Resigned 30 Jun 2023

CALVESBERT, Ian James

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born September 1966
Director
Appointed 15 Dec 2017
Resigned 30 Jun 2023

ELLISON, Julie

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born October 1971
Director
Appointed 14 Feb 2013
Resigned 15 Dec 2017

ELLISON, Simon James

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born December 1965
Director
Appointed 14 Feb 2013
Resigned 15 Dec 2017

GIBSON, Paul

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born November 1980
Director
Appointed 01 Feb 2017
Resigned 21 Oct 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Dec 2012
Resigned 14 Feb 2013

HAYCOCK, Robert Owen

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born February 1967
Director
Appointed 15 Jun 2021
Resigned 11 Sept 2023

SHERWOOD, Jonathan Frank

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born June 1980
Director
Appointed 15 Jun 2021
Resigned 29 Oct 2022

SMITH, Richard Damon

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born December 1974
Director
Appointed 15 Dec 2017
Resigned 01 Apr 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Dec 2012
Resigned 14 Feb 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Dec 2012
Resigned 14 Feb 2013

Persons with significant control

4

1 Active
3 Ceased
Faverdale Industrial Estate, DarlingtonDL3 0UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016

Mr Matthew Howard Barker

Ceased
Roundhouse Road, DarlingtonDL3 0UR
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon James Ellison

Ceased
Roundhouse Road, DarlingtonDL3 0UR
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Julie Ellison

Ceased
Roundhouse Road, DarlingtonDL3 0UR
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Legacy
21 December 2017
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Auditors Resignation Company
23 December 2016
AUDAUD
Legacy
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Resolution
16 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Second Filing Of Form With Form Type
25 September 2013
RP04RP04
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 August 2013
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Incorporation Company
4 December 2012
NEWINCIncorporation