Background WavePink WaveYellow Wave

AGATA PARK LTD (08833527)

AGATA PARK LTD (08833527) is an active UK company. incorporated on 6 January 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. AGATA PARK LTD has been registered for 12 years. Current directors include PHIPSON, James Harry John.

Company Number
08833527
Status
active
Type
ltd
Incorporated
6 January 2014
Age
12 years
Address
63 Bermondsey Street, London, SE1 3XF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
PHIPSON, James Harry John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGATA PARK LTD

AGATA PARK LTD is an active company incorporated on 6 January 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. AGATA PARK LTD was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08833527

LTD Company

Age

12 Years

Incorporated 6 January 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

63 Bermondsey Street London, SE1 3XF,

Previous Addresses

21 Bunhill Row London EC1Y 8LP
From: 6 January 2014To: 6 August 2019
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
May 14
Director Left
Jul 14
Director Left
May 16
Director Joined
May 16
New Owner
Nov 17
Owner Exit
Nov 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DA SECRETARIAL LIMITED

Active
Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 24 Jul 2019

PHIPSON, James Harry John

Active
Bermondsey Street, LondonSE1 3XF
Born May 1975
Director
Appointed 23 May 2016

CLINK SECRETARIAL LIMITED

Resigned
Bunhill Row, LondonEC1Y 8LP
Corporate secretary
Appointed 23 May 2016
Resigned 24 Jul 2019

CLINK SECRETARIAL LIMITED

Resigned
Bunhill Row, LondonEC1Y 8LP
Corporate secretary
Appointed 06 Jan 2014
Resigned 01 Aug 2014

PHIPSON, James

Resigned
Bunhill Row, LondonEC1Y 8LP
Born May 1975
Director
Appointed 06 Jan 2014
Resigned 21 May 2014

WESTON, Martin Colin

Resigned
21 Bunhill Row, LondonEC1Y 8LP
Born December 1969
Director
Appointed 21 May 2014
Resigned 23 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr James Phipson

Ceased
Bunhill Row, LondonEC1Y 8LP
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2017
Ceased 03 Feb 2017

Ms Giovanna Astrid Ferretti

Active
Bunhill Row, LondonEC1Y 8LP
Born July 1969

Nature of Control

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

Filing History

40

Accounts With Accounts Type Total Exemption Full
21 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 May 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Incorporation Company
6 January 2014
NEWINCIncorporation