Background WavePink WaveYellow Wave

AGENDA S1 LTD (08445610)

AGENDA S1 LTD (08445610) is an active UK company. incorporated on 14 March 2013. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AGENDA S1 LTD has been registered for 13 years. Current directors include DEEDMAN, Ed Karl, HARDING, Timothy John.

Company Number
08445610
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEEDMAN, Ed Karl, HARDING, Timothy John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENDA S1 LTD

AGENDA S1 LTD is an active company incorporated on 14 March 2013 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AGENDA S1 LTD was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08445610

LTD Company

Age

13 Years

Incorporated 14 March 2013

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 23 December 2025 (3 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

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

, Cayuga House 2a Addison Road, Hove, BN3 1TN, England
From: 5 May 2022To: 1 December 2025
, 168 Church Road, Hove, BN3 2DL, England
From: 24 January 2022To: 5 May 2022
, 61 North Street, Chichester, West Sussex, PO19 1NB
From: 13 February 2014To: 24 January 2022
, 11 West Pallant, Chichester, West Sussex, PO19 1TB, England
From: 14 March 2013To: 13 February 2014
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 15
Director Left
May 15
Director Left
Oct 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEEDMAN, Ed Karl

Active
Church Road, HoveBN3 2DL
Born November 1978
Director
Appointed 01 Dec 2021

HARDING, Timothy John

Active
Church Road, HoveBN3 2DL
Born September 1970
Director
Appointed 01 Dec 2021

BARRATT, James Daniel

Resigned
Church Road, HoveBN3 2DL
Born June 1970
Director
Appointed 14 Mar 2013
Resigned 01 Dec 2021

BARRATT, Lisa

Resigned
West Pallant, ChichesterPO19 1TB
Born May 1970
Director
Appointed 14 Mar 2013
Resigned 06 May 2015

MILLER, Jacqueline

Resigned
North Street, ChichesterPO19 1NB
Born January 1990
Director
Appointed 06 May 2015
Resigned 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Incorporation Company
14 March 2013
NEWINCIncorporation