Background WavePink WaveYellow Wave

AGHOCO 1337 LIMITED (09772405)

AGHOCO 1337 LIMITED (09772405) is an active UK company. incorporated on 10 September 2015. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. AGHOCO 1337 LIMITED has been registered for 10 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas.

Company Number
09772405
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
32 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 1337 LIMITED

AGHOCO 1337 LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. AGHOCO 1337 LIMITED was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

09772405

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 10 September 2015To: 1 December 2015
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Oct 17
Director Left
May 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

REPA-DAVIES, Tim

Active
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 30 May 2025

REPA-DAVIES, Timothy Alan Garner

Active
Jessops Riverside, SheffieldS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
Jessops Riverside, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

STOCKWELL, Christopher Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 26 Nov 2015
Resigned 08 Mar 2018

WEBB, Steven John

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 08 Mar 2018
Resigned 19 Oct 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Sept 2015
Resigned 26 Nov 2015

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 26 Nov 2015
Resigned 30 May 2025

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 10 Sept 2015
Resigned 26 Nov 2015

MILLS, Darren Richard

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1970
Director
Appointed 26 Nov 2015
Resigned 30 May 2025

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 26 Nov 2015
Resigned 30 May 2025

STOCKWELL, Christopher Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1964
Director
Appointed 26 Nov 2015
Resigned 29 May 2020

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 28 Sept 2017
Resigned 01 Sept 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 10 Sept 2015
Resigned 26 Nov 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Sept 2015
Resigned 26 Nov 2015

Persons with significant control

1

Jessops Riverside, SheffieldS9 2RX

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
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Incorporation Company
10 September 2015
NEWINCIncorporation