Background WavePink WaveYellow Wave

AGSENZE LTD (09935769)

AGSENZE LTD (09935769) is an active UK company. incorporated on 5 January 2016. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AGSENZE LTD has been registered for 10 years. Current directors include COOPER, Alastair Willis Peter, DOBBS, Matthew Clive, KOFFMAN, Paul Anthony and 2 others.

Company Number
09935769
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
1-3-8 The Barracks White Cross Business Park, Lancaster, LA1 4XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOPER, Alastair Willis Peter, DOBBS, Matthew Clive, KOFFMAN, Paul Anthony, MCCARTHY, Ben, Dr, THEOBALD, James Courtney
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGSENZE LTD

AGSENZE LTD is an active company incorporated on 5 January 2016 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AGSENZE LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09935769

LTD Company

Age

10 Years

Incorporated 5 January 2016

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 26 September 2025 (7 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 1 February 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1-3-8 The Barracks White Cross Business Park South Road Lancaster, LA1 4XQ,

Previous Addresses

3-3-6 Storey House White Cross Business Park Lancaster LA1 4XQ England
From: 2 October 2023To: 27 May 2025
Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF England
From: 23 April 2021To: 2 October 2023
Unit 7:1:8 Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XQ England
From: 15 May 2019To: 23 April 2021
Unit 7:1:8 White Cross Industrial Estate South Road Lancaster LA1 4XQ England
From: 15 May 2019To: 15 May 2019
Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ England
From: 5 January 2016To: 15 May 2019
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Share Issue
Jan 16
Funding Round
Mar 17
Director Joined
Mar 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Mar 19
Funding Round
May 19
Director Left
Nov 19
Owner Exit
Feb 20
Share Buyback
Feb 20
Capital Update
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Jan 22
Loan Secured
Nov 22
Funding Round
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
Director Joined
Sept 25
15
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COOPER, Alastair Willis Peter

Active
Sloane Terrace, LondonSW1X 9DQ
Born July 1962
Director
Appointed 21 Sept 2023

DOBBS, Matthew Clive

Active
White Cross Business Park, LancasterLA1 4XQ
Born December 1973
Director
Appointed 10 Jun 2020

KOFFMAN, Paul Anthony

Active
16201 W 95th Street, Lenexa66219
Born August 1970
Director
Appointed 27 Sept 2023

MCCARTHY, Ben, Dr

Active
White Cross Business Park, LancasterLA1 4XQ
Born February 1981
Director
Appointed 03 Sept 2025

THEOBALD, James Courtney

Active
White Cross Business Park, LancasterLA1 4XQ
Born July 1959
Director
Appointed 05 Jan 2016

BHATTA, Devaki, Dr

Resigned
White Cross Industrial Estate, LancasterLA1 4XQ
Born August 1979
Director
Appointed 05 Jan 2017
Resigned 19 Nov 2019

GRESHAM, Paul Richard

Resigned
White Cross Business Park, LancasterLA1 4XQ
Born August 1960
Director
Appointed 10 Jul 2020
Resigned 01 Jun 2024

MCCARTHY, Ben, Dr

Resigned
7-1-8 Cameron House, LancasterLA1 4XF
Born February 1981
Director
Appointed 10 Jun 2020
Resigned 21 Sept 2023

RANSON, Paul Nigel

Resigned
White Cross Business Park, LancasterLA1 4XQ
Born June 1971
Director
Appointed 01 Jun 2024
Resigned 31 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Dr Devaki Bhatta

Ceased
White Cross Industrial Estate, LancasterLA1 4XQ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2017
Ceased 20 Feb 2020

Mr James Courtney Theobald

Ceased
7-1-8 Cameron House, LancasterLA1 4XF
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Resolution
11 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 June 2020
SH19Statement of Capital
Resolution
29 June 2020
RESOLUTIONSResolutions
Legacy
29 June 2020
SH20SH20
Legacy
29 June 2020
CAP-SSCAP-SS
Capital Return Purchase Own Shares
25 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2017
SH01Allotment of Shares
Capital Allotment Shares
15 July 2017
SH01Allotment of Shares
Capital Allotment Shares
15 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 January 2016
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
5 January 2016
NEWINCIncorporation