Background WavePink WaveYellow Wave

AG INTELLIGENT DELIVERY LIMITED (11669777)

AG INTELLIGENT DELIVERY LIMITED (11669777) is an active UK company. incorporated on 9 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. AG INTELLIGENT DELIVERY LIMITED has been registered for 7 years. Current directors include BROWN, Colin, HANDY, David, JOHNSTON, Andrew John and 6 others.

Company Number
11669777
Status
active
Type
ltd
Incorporated
9 November 2018
Age
7 years
Address
41 Lothbury, London, EC2R 7HG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Colin, HANDY, David, JOHNSTON, Andrew John, KIRCHIN, David Michael, LAWSON, Nicola Jane, MACKIE, Steven William, MCGUIRE, Nancy Jane, MOLYNEUX, Mark James, OTTLEY, Laura Francoise
SIC Codes
62020, 70229, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG INTELLIGENT DELIVERY LIMITED

AG INTELLIGENT DELIVERY LIMITED is an active company incorporated on 9 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. AG INTELLIGENT DELIVERY LIMITED was registered 7 years ago.(SIC: 62020, 70229, 74909, 82990)

Status

active

Active since 7 years ago

Company No

11669777

LTD Company

Age

7 Years

Incorporated 9 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

AGHOCO 1794 LIMITED
From: 9 November 2018To: 4 December 2018
Contact
Address

41 Lothbury London, EC2R 7HG,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 8 January 2019To: 1 December 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 November 2018To: 8 January 2019
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
May 24
Director Left
Oct 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

BROWN, Colin

Active
Lothbury, LondonEC2R 7HG
Born May 1976
Director
Appointed 04 Dec 2018

HANDY, David

Active
Lothbury, LondonEC2R 7HG
Born November 1968
Director
Appointed 29 Nov 2021

JOHNSTON, Andrew John

Active
Lothbury, LondonEC2R 7HG
Born January 1975
Director
Appointed 01 May 2024

KIRCHIN, David Michael

Active
Lothbury, LondonEC2R 7HG
Born September 1972
Director
Appointed 22 Nov 2022

LAWSON, Nicola Jane

Active
Lothbury, LondonEC2R 7HG
Born November 1972
Director
Appointed 29 Nov 2021

MACKIE, Steven William

Active
Lothbury, LondonEC2R 7HG
Born April 1980
Director
Appointed 22 Nov 2022

MCGUIRE, Nancy Jane

Active
Lothbury, LondonEC2R 7HG
Born May 1968
Director
Appointed 30 Apr 2022

MOLYNEUX, Mark James

Active
Lothbury, LondonEC2R 7HG
Born January 1978
Director
Appointed 29 Nov 2021

OTTLEY, Laura Francoise

Active
Lothbury, LondonEC2R 7HG
Born August 1977
Director
Appointed 29 Nov 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Nov 2018
Resigned 04 Dec 2018

COLLINS, Adrian Philip

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1966
Director
Appointed 29 Nov 2021
Resigned 30 Apr 2022

GRAY, Amanda Claire

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1968
Director
Appointed 29 Nov 2021
Resigned 22 Nov 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 09 Nov 2018
Resigned 04 Dec 2018

JOYCE, John Gerard

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 04 Dec 2018
Resigned 30 Apr 2024

KOELSCH, Axel

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1973
Director
Appointed 04 Dec 2018
Resigned 01 Dec 2020

SEEDAT, Yunus

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1969
Director
Appointed 29 Nov 2021
Resigned 31 Dec 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Nov 2018
Resigned 04 Dec 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 09 Nov 2018
Resigned 04 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Lothbury, LondonEC2R 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Resolution
4 December 2018
RESOLUTIONSResolutions
Incorporation Company
9 November 2018
NEWINCIncorporation