Background WavePink WaveYellow Wave

A & G BUSINESS SOLUTIONS LTD (08332814)

A & G BUSINESS SOLUTIONS LTD (08332814) is an active UK company. incorporated on 17 December 2012. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. A & G BUSINESS SOLUTIONS LTD has been registered for 13 years. Current directors include ALAGIYAWANNA MOHOTTALALAGE, Anura Gunasekara.

Company Number
08332814
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
5 Saunders Field, Maidstone, ME17 3GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALAGIYAWANNA MOHOTTALALAGE, Anura Gunasekara
SIC Codes
69201, 69202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & G BUSINESS SOLUTIONS LTD

A & G BUSINESS SOLUTIONS LTD is an active company incorporated on 17 December 2012 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. A & G BUSINESS SOLUTIONS LTD was registered 13 years ago.(SIC: 69201, 69202, 82990)

Status

active

Active since 13 years ago

Company No

08332814

LTD Company

Age

13 Years

Incorporated 17 December 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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

5 Saunders Field Maidstone, ME17 3GR,

Previous Addresses

5 5 Saunders Field Maidstone Kent ME17 3GR England
From: 9 December 2019To: 9 December 2019
25 Colchester Close Chatham ME5 0HQ England
From: 5 March 2018To: 9 December 2019
Unit 02 Station Approach, Court Road Downside, Mottingham London SE9 4EN England
From: 10 August 2017To: 5 March 2018
Office 12 International House Cray Avenue Orpington Kent BR5 3RS
From: 17 May 2015To: 10 August 2017
151 Darnley Road Rochester Kent ME2 2UH
From: 13 December 2013To: 17 May 2015
129 Fourth Avernue Manor Park E12 6DP England
From: 17 December 2012To: 13 December 2013
Timeline

3 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Dec 12
Owner Exit
Apr 19
Director Left
Apr 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALAGIYAWANNA MOHOTTALALAGE, Anura Gunasekara

Active
Saunders Field, MaidstoneME17 3GR
Born March 1977
Director
Appointed 17 Dec 2012

DAHANAYAKE, Gayan Duminda

Resigned
Colchester Close, ChathamME5 0HQ
Born June 1982
Director
Appointed 17 Dec 2012
Resigned 04 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Gayan Duminda Dahanayake

Ceased
Colchester Close, ChathamME5 0HQ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Apr 2019

Mr. Anura Gunasekara Alagiyawanna Mohottalalage

Active
Saunders Field, Maidstone
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
28 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Incorporation Company
17 December 2012
NEWINCIncorporation