Background WavePink WaveYellow Wave

AGLTD UK LIMITED (12088737)

AGLTD UK LIMITED (12088737) is an active UK company. incorporated on 6 July 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). AGLTD UK LIMITED has been registered for 6 years. Current directors include YANKOV, Panayot Antonov.

Company Number
12088737
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
Silversteam House, London, W1T 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
YANKOV, Panayot Antonov
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGLTD UK LIMITED

AGLTD UK LIMITED is an active company incorporated on 6 July 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). AGLTD UK LIMITED was registered 6 years ago.(SIC: 46140)

Status

active

Active since 6 years ago

Company No

12088737

LTD Company

Age

6 Years

Incorporated 6 July 2019

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 30 April 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 January 2024 (2 years ago)
Submitted on 15 February 2024 (2 years ago)

Next Due

Due by 3 February 2025
For period ending 20 January 2025

Previous Company Names

ANGEL GRAFF LIMITED
From: 6 July 2019To: 14 July 2021
Contact
Address

Silversteam House Fitzroy Street London, W1T 6EB,

Previous Addresses

Suite 6, 8 Kendrew Street Kendrew House Darlington DL3 6JR England
From: 22 May 2023To: 15 July 2024
Flat 9 21 Allensway Thornaby TS17 9BF England
From: 20 January 2021To: 22 May 2023
Flat 9 21 Allensway Thornaby Stockton-on-Tees TS17 9HA England
From: 7 June 2020To: 20 January 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 6 July 2019To: 7 June 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

YANKOV, Panayot Antonov

Active
Fitzroy Street, LondonW1T 6EB
Born January 1993
Director
Appointed 04 May 2023

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 06 Jul 2019
Resigned 10 Jan 2020

MAMAIASVILI, Rezo

Resigned
8 Kendrew Street, DarlingtonDL3 6JR
Born September 1985
Director
Appointed 01 Jan 2020
Resigned 01 May 2023

YANKOV, Yanko Antonov

Resigned
Fitzroy Street, LondonW1T 6EB
Born February 1995
Director
Appointed 02 May 2023
Resigned 03 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Panayot Antonov Yankov

Active
Fitzroy Street, LondonW1T 6EB
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2023

Mr Yanko Antonov Yankov

Ceased
Fitzroy Street, LondonW1T 6EB
Born February 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2023
Ceased 03 May 2023

Mr Rezo Mamaiasvili

Ceased
8 Kendrew Street, DarlingtonDL3 6JR
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2020
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
7 June 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Incorporation Company
6 July 2019
NEWINCIncorporation