Background WavePink WaveYellow Wave

AGENT PROVOCATEUR LICENSING LIMITED (10734041)

AGENT PROVOCATEUR LICENSING LIMITED (10734041) is an active UK company. incorporated on 21 April 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. AGENT PROVOCATEUR LICENSING LIMITED has been registered for 8 years. Current directors include BANKS, Benjamin Charles.

Company Number
10734041
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
6-10 Market Road, London, N7 9PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BANKS, Benjamin Charles
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENT PROVOCATEUR LICENSING LIMITED

AGENT PROVOCATEUR LICENSING LIMITED is an active company incorporated on 21 April 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. AGENT PROVOCATEUR LICENSING LIMITED was registered 8 years ago.(SIC: 47710)

Status

active

Active since 8 years ago

Company No

10734041

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

6-10 Market Road London, N7 9PW,

Previous Addresses

55 Loudoun Road London NW8 0DL United Kingdom
From: 21 April 2017To: 18 December 2023
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BANKS, Benjamin Charles

Active
Market Road, LondonN7 9PW
Born August 1969
Director
Appointed 21 Apr 2017

PEREZ, Charles

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 21 Apr 2017
Resigned 12 Aug 2022

DA'PRATO, Gino Pietro

Resigned
Loudoun Road, LondonNW8 0DL
Born August 1961
Director
Appointed 21 Apr 2017
Resigned 15 Jul 2021

PEREZ, Charles

Resigned
Loudoun Road, LondonNW8 0DL
Born September 1965
Director
Appointed 21 Apr 2017
Resigned 12 Aug 2022

WILLIAMS, Cyril Ansah

Resigned
The Green, HurworthDL2 2AA
Born March 1965
Director
Appointed 01 Mar 2023
Resigned 31 Dec 2025

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2017
NEWINCIncorporation