Background WavePink WaveYellow Wave

AGHOCO 1491 LIMITED (10523749)

AGHOCO 1491 LIMITED (10523749) is an active UK company. incorporated on 13 December 2016. with registered office in Thornton Cleveleys. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGHOCO 1491 LIMITED has been registered for 9 years. Current directors include DOWNES, Robert, MORI, Nobuaki, SIMMONITE, James Philip and 1 others.

Company Number
10523749
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Victrex Technology Centre, Thornton Cleveleys, FY5 4QD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOWNES, Robert, MORI, Nobuaki, SIMMONITE, James Philip, WARD, Michael Cary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 1491 LIMITED

AGHOCO 1491 LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Thornton Cleveleys. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGHOCO 1491 LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10523749

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Victrex Technology Centre Hillhouse International Thornton Cleveleys, FY5 4QD,

Previous Addresses

100 Barbirolli Square Manchester England M2 3AB England
From: 13 December 2016To: 20 January 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
May 21
Director Left
May 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DOWNES, Robert

Active
Hillhouse International, Thornton CleveleysFY5 4QD
Born September 1969
Director
Appointed 30 Apr 2025

MORI, Nobuaki

Active
Hillhouse International, CleveleysFY5 4QD
Born December 1969
Director
Appointed 04 Oct 2022

SIMMONITE, James Philip

Active
Thornton, CleveleysFY5 4QD
Born January 1968
Director
Appointed 13 May 2021

WARD, Michael Cary

Active
Hillhouse International, Thornton CleveleysFY5 4QD
Born April 1978
Director
Appointed 01 Oct 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 Dec 2016
Resigned 17 Jan 2017

COOPER, Timothy John

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born April 1959
Director
Appointed 17 Jan 2017
Resigned 30 Sept 2019

DAVIS, Paul

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born October 1959
Director
Appointed 22 Feb 2017
Resigned 30 Apr 2025

GILMOUR, Kenneth Mackinlay

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born January 1966
Director
Appointed 17 Jan 2017
Resigned 30 Apr 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 13 Dec 2016
Resigned 17 Jan 2017

KATO, Shin

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born January 1967
Director
Appointed 03 Jul 2017
Resigned 16 May 2018

KAWAHARA, Kanunobu

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born March 1960
Director
Appointed 22 Feb 2017
Resigned 03 Jul 2017

MORI, Hiroo

Resigned
Hillhouse International, Thornton CleveleysFY5 4QD
Born August 1963
Director
Appointed 16 May 2018
Resigned 04 Oct 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 13 Dec 2016
Resigned 17 Jan 2017

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Dec 2016
Resigned 17 Jan 2017

Persons with significant control

3

2 Active
1 Ceased
York House, Thornton CleveleysFY5 4QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Hillhouse International, Thornton CleveleysFY5 4QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2017
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
20 March 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Resolution
9 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Incorporation Company
13 December 2016
NEWINCIncorporation