Background WavePink WaveYellow Wave

AGHOCO 1438 LIMITED (10278028)

AGHOCO 1438 LIMITED (10278028) is an active UK company. incorporated on 14 July 2016. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. AGHOCO 1438 LIMITED has been registered for 9 years. Current directors include MCDONOUGH, Lynne Joyce.

Company Number
10278028
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
Third Floor Connexions Building, Ipswich, IP1 1QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
MCDONOUGH, Lynne Joyce
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 1438 LIMITED

AGHOCO 1438 LIMITED is an active company incorporated on 14 July 2016 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. AGHOCO 1438 LIMITED was registered 9 years ago.(SIC: 64301)

Status

active

Active since 9 years ago

Company No

10278028

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Third Floor Connexions Building 159 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

C/O Ensors Cardinal House 46 st Nicholas Street Ipswich IP1 1TT United Kingdom
From: 16 February 2017To: 3 August 2021
100 Barbirolli Square Manchester England M2 3AB England
From: 14 July 2016To: 16 February 2017
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Jan 17
Share Issue
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Loan Secured
Mar 19
Owner Exit
Jul 24
Director Left
Jul 24
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCDONOUGH, Lynne Joyce

Active
Connexions Building, IpswichIP1 1QJ
Born March 1947
Director
Appointed 10 Aug 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Jul 2016
Resigned 10 Aug 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 14 Jul 2016
Resigned 10 Aug 2016

MCDONOUGH, John

Resigned
Connexions Building, IpswichIP1 1QJ
Born November 1951
Director
Appointed 10 Aug 2016
Resigned 17 Sept 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 14 Jul 2016
Resigned 10 Aug 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Jul 2016
Resigned 10 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr John Mcdonough

Ceased
Cardinal House, IpswichIP1 1TT
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 17 Sept 2023

Mrs Lynne Joyce Mcdonough

Active
Cardinal House, IpswichIP1 1TT
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Jul 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
24 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Resolution
16 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Incorporation Company
14 July 2016
NEWINCIncorporation