Background WavePink WaveYellow Wave

AGYMELO LTD (10808060)

AGYMELO LTD (10808060) is an active UK company. incorporated on 7 June 2017. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AGYMELO LTD has been registered for 8 years. Current directors include OLAGBAYE, Awulat Morenike Iyabode.

Company Number
10808060
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
28 Nanson Road, Brighton, BN1 9GJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OLAGBAYE, Awulat Morenike Iyabode
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGYMELO LTD

AGYMELO LTD is an active company incorporated on 7 June 2017 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AGYMELO LTD was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10808060

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 1/7

Overdue

4 years overdue

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 9 June 2020 (5 years ago)
Period: 1 July 2018 - 30 June 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2021
Period: 1 July 2019 - 1 July 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 21 May 2020 (5 years ago)
Submitted on 21 May 2020 (5 years ago)

Next Due

Due by 4 June 2021
For period ending 21 May 2021
Contact
Address

28 Nanson Road Brighton, BN1 9GJ,

Previous Addresses

3 Guardians Way Portsmouth PO3 6GJ England
From: 20 May 2020To: 21 May 2020
20-22 Wenlock Road London N1 7GU England
From: 7 June 2017To: 20 May 2020
Timeline

12 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 20
Director Left
Feb 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
Jun 20
New Owner
Jun 20
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

OLAGBAYE, Awulat Morenike Iyabode

Active
Nanson Road, BrightonBN1 9GJ
Born September 1954
Director
Appointed 25 May 2020

OLAGBAYE, Awulat

Resigned
Nanson Road, BrightonBN1 9GJ
Secretary
Appointed 21 May 2020
Resigned 16 Sept 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 20 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 07 Jun 2017
Resigned 10 Feb 2020

COKER, Sofidipe Sowemimo

Resigned
Guardians Way, PortsmouthPO3 6GJ
Born October 1977
Director
Appointed 20 May 2020
Resigned 21 May 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Awulat Morenike Iyabode Olagbaye

Active
Nanson Road, BrightonBN1 9GJ
Born September 1954

Nature of Control

Significant influence or control
Notified 25 May 2020

Mrs Awulat Morenike Iyabode Olagbaye

Active
Nanson Road, BrightonBN1 9GJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 21 May 2020

Mr Sofidipe Sowemimo Coker

Ceased
Guardians Way, PortsmouthPO3 6GJ
Born October 1977

Nature of Control

Significant influence or control
Notified 20 May 2020
Ceased 21 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2017
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
9 June 2020
AAMDAAMD
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Incorporation Company
7 June 2017
NEWINCIncorporation