Background WavePink WaveYellow Wave

AGENDA MARKETING HOLDINGS LIMITED (11190896)

AGENDA MARKETING HOLDINGS LIMITED (11190896) is an active UK company. incorporated on 6 February 2018. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGENDA MARKETING HOLDINGS LIMITED has been registered for 8 years. Current directors include EGGLETON, Christopher, EGGLETON, Gail.

Company Number
11190896
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Ashcroft House South Liberty Lane, Bristol, BS3 2AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EGGLETON, Christopher, EGGLETON, Gail
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENDA MARKETING HOLDINGS LIMITED

AGENDA MARKETING HOLDINGS LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGENDA MARKETING HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11190896

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Ashcroft House South Liberty Lane Ashton Vale Bristol, BS3 2AH,

Previous Addresses

The Pony Chew Valley Moorledge Road Chew Magna Bristol BS40 8TQ England
From: 19 February 2026To: 22 February 2026
11 Laura Place Bath BA2 4BL United Kingdom
From: 6 February 2018To: 19 February 2026
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Funding Round
Feb 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EGGLETON, Christopher

Active
Moorledge Road, BristolBS40 8TQ
Born November 1957
Director
Appointed 06 Feb 2018

EGGLETON, Gail

Active
Moorledge Road, BristolBS40 8TQ
Born December 1956
Director
Appointed 06 Feb 2018

Persons with significant control

2

Mr Christopher Eggleton

Active
Moorledge Road, BristolBS40 8TQ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018

Mrs Gail Eggleton

Active
Moorledge Road, BristolBS40 8TQ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2018
NEWINCIncorporation