Background WavePink WaveYellow Wave

AGMK CAPITAL LIMITED (11194259)

AGMK CAPITAL LIMITED (11194259) is an active UK company. incorporated on 8 February 2018. with registered office in Banstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). AGMK CAPITAL LIMITED has been registered for 8 years. Current directors include ALABDULKADR, Raad Abdulazziz Mohammed, BADR, Bassel, CHAKOUR, Dani and 3 others.

Company Number
11194259
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
96 Wenodo Garden Suite, Banstead, SM7 1BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
ALABDULKADR, Raad Abdulazziz Mohammed, BADR, Bassel, CHAKOUR, Dani, EL KHOURY, Maroun, NAGESHKAR, Amit Atul, WEYMOUTH, Thomas Joseph
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGMK CAPITAL LIMITED

AGMK CAPITAL LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Banstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). AGMK CAPITAL LIMITED was registered 8 years ago.(SIC: 47290)

Status

active

Active since 8 years ago

Company No

11194259

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

96 Wenodo Garden Suite Brighton Road Banstead, SM7 1BU,

Previous Addresses

C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom
From: 11 October 2022To: 26 October 2023
Westmead House Solutions 4 Caterers Westmead House Westmead Farnborough GU14 7LP England
From: 15 September 2021To: 11 October 2022
1C Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England
From: 6 March 2020To: 15 September 2021
264 High Street Beckenham BR3 1DZ England
From: 28 March 2019To: 6 March 2020
130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 8 February 2018To: 28 March 2019
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Funding Round
Apr 21
Loan Secured
May 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Jun 23
Owner Exit
Mar 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Share Issue
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ALABDULKADR, Raad Abdulazziz Mohammed

Active
Wenodo Garden Suite, BansteadSM7 1BU
Born February 1980
Director
Appointed 09 Jul 2025

BADR, Bassel

Active
Wenodo Garden Suite, BansteadSM7 1BU
Born April 1986
Director
Appointed 09 Jul 2025

CHAKOUR, Dani

Active
Wenodo Garden Suite, BansteadSM7 1BU
Born May 1972
Director
Appointed 09 Jul 2025

EL KHOURY, Maroun

Active
Wenodo Garden Suite, BansteadSM7 1BU
Born March 1986
Director
Appointed 09 Jul 2025

NAGESHKAR, Amit Atul

Active
Brompton Road, LondonSW1X 7XL
Born May 1985
Director
Appointed 01 Oct 2025

WEYMOUTH, Thomas Joseph

Active
Wenodo Garden Suite, BansteadSM7 1BU
Born September 1971
Director
Appointed 09 Jul 2025

JAMALUDEEN, Ahmed

Resigned
Wenodo Garden Suite, BansteadSM7 1BU
Born September 1975
Director
Appointed 07 Jul 2025
Resigned 06 Aug 2025

JAMALUDEEN, Ahmed

Resigned
No.1 Royal Exchange, LondonEC3V 3DG
Born September 1975
Director
Appointed 08 Feb 2018
Resigned 07 Jul 2025

NAGESHKAR, Amit Atul

Resigned
Wenodo Garden Suite, BansteadSM7 1BU
Born May 1985
Director
Appointed 07 Jul 2025
Resigned 07 Jul 2025

WAZEN, Dany

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 19 Feb 2018
Resigned 01 May 2018

Persons with significant control

6

3 Active
3 Ceased

Establishment Raad Abdulaziz El-Abd Al-Qadir For Contracting

Active
Prince Mohammed Bin Abdulaziz Road, Riyadh

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2023
No.1 Royal Exchange, LondonEC3V 3DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2023
Ceased 10 Jun 2023
Al Bayounia5217

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2023
No.1 Royal Exchange, LondonEC3V 3DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2019
Ceased 16 Feb 2023
Al Bayouniah5217

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2019

Ahmed Jamaludeen

Ceased
Park Street, LondonW1K 7HG
Born September 1975

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
18 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 September 2025
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
1 August 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
31 July 2025
RESOLUTIONSResolutions
Memorandum Articles
31 July 2025
MAMA
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 April 2021
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
13 April 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
12 April 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Confirmation Statement
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Incorporation Company
8 February 2018
NEWINCIncorporation