Background WavePink WaveYellow Wave

AGHOCO 1507 LIMITED (10593818)

AGHOCO 1507 LIMITED (10593818) is an active UK company. incorporated on 31 January 2017. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGHOCO 1507 LIMITED has been registered for 9 years. Current directors include BRADBURY, Michael James, DODWELL, Andrew Nicholas, MAKOFKA, Kyle and 1 others.

Company Number
10593818
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
New Alexandra Works, Telford, TF7 4QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADBURY, Michael James, DODWELL, Andrew Nicholas, MAKOFKA, Kyle, STEPHENSON, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 1507 LIMITED

AGHOCO 1507 LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGHOCO 1507 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10593818

LTD Company

Age

9 Years

Incorporated 31 January 2017

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: Group Accounts

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 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

New Alexandra Works Haldane Halesfield 1 Telford, TF7 4QQ,

Previous Addresses

, One St Peter's Square, Manchester, M2 3DE, United Kingdom
From: 20 February 2017To: 20 April 2017
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 31 January 2017To: 20 February 2017
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Share Issue
Apr 17
Loan Secured
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Jul 23
Director Joined
Oct 23
Owner Exit
Feb 24
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRADBURY, Michael James

Active
Hardman Square, ManchesterM3 3EB
Born October 1976
Director
Appointed 09 Feb 2017

DODWELL, Andrew Nicholas

Active
St George's Crescent, WrexhamLL13 8DA
Born December 1962
Director
Appointed 10 Jun 2020

MAKOFKA, Kyle

Active
VancoverV6E 4A6
Born February 1973
Director
Appointed 27 Jan 2023

STEPHENSON, Mark

Active
Haldane Halesfield 1, TelfordTF7 4QQ
Born August 1988
Director
Appointed 26 Oct 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Jan 2017
Resigned 09 Feb 2017

CHARBONNEAU, Jeff, Dr

Resigned
Gore Road Rr2, PuslinchN0B 2J0
Born March 1965
Director
Appointed 07 Mar 2017
Resigned 31 Aug 2017

DUNN, Allan

Resigned
3 Hardman Square, ManchesterM3 3EB
Born December 1966
Director
Appointed 31 Aug 2017
Resigned 02 Dec 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 31 Jan 2017
Resigned 09 Feb 2017

WARD, Timothy

Resigned
Haldane Halesfield 1, TelfordTF7 4QQ
Born June 1964
Director
Appointed 07 Apr 2017
Resigned 24 Feb 2020

WILLIAMS, Sophie Louise

Resigned
Haldane Halesfield 1, TelfordTF7 4QQ
Born November 1984
Director
Appointed 07 Apr 2017
Resigned 11 Nov 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2017
Resigned 09 Feb 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 31 Jan 2017
Resigned 09 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2017
Ceased 31 Jul 2023
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 November 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 February 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2017
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
9 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Incorporation Company
31 January 2017
NEWINCIncorporation