Background WavePink WaveYellow Wave

AGA SPARES LIMITED (10401062)

AGA SPARES LIMITED (10401062) is an active UK company. incorporated on 29 September 2016. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGA SPARES LIMITED has been registered for 9 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
10401062
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGA SPARES LIMITED

AGA SPARES LIMITED is an active company incorporated on 29 September 2016 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGA SPARES LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10401062

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Votec House The Vo-Tec Centre, Hambridge Lane Newbury, RG14 5TN,

Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YU, Leo

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 29 Sept 2016

YU, Leo

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 29 Sept 2016
Resigned 01 Jan 2018

PALMER, Nigel John

Resigned
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 29 Sept 2016
Resigned 01 Jan 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 29 Sept 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 29 Sept 2016
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2016
NEWINCIncorporation