Background WavePink WaveYellow Wave

AEGIQ LTD (12359822)

AEGIQ LTD (12359822) is an active UK company. incorporated on 11 December 2019. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 3 other business activities. AEGIQ LTD has been registered for 6 years. Current directors include DUFFERWIEL, Scott, Dr, IAMSHANOV, Andrii, SICH, Maksym and 1 others.

Company Number
12359822
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
Cooper Buildings, Sheffield, S1 2NS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DUFFERWIEL, Scott, Dr, IAMSHANOV, Andrii, SICH, Maksym, STUART, Nicholas Andrew Lindsay
SIC Codes
61900, 62090, 71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGIQ LTD

AEGIQ LTD is an active company incorporated on 11 December 2019 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 3 other business activities. AEGIQ LTD was registered 6 years ago.(SIC: 61900, 62090, 71121, 72190)

Status

active

Active since 6 years ago

Company No

12359822

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Cooper Buildings Arundel Street Sheffield, S1 2NS,

Previous Addresses

283 Glossop Road Sheffield S10 2HB United Kingdom
From: 19 August 2020To: 15 July 2021
Ground Floor 346 Glossop Road Sheffield S10 2HW
From: 31 March 2020To: 19 August 2020
The Innovation Centre 217 Portobello Sheffield S1 4DP United Kingdom
From: 11 December 2019To: 31 March 2020
Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Dec 20
New Owner
Dec 20
Funding Round
Apr 21
Director Left
Sept 21
Director Left
Oct 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Jun 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Funding Round
Jul 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Funding Round
Dec 23
Funding Round
May 24
Director Joined
May 24
Share Issue
May 24
Loan Cleared
May 24
Loan Secured
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jan 25
Funding Round
Jan 25
Director Left
Mar 26
Funding Round
Apr 26
12
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DUFFERWIEL, Scott, Dr

Active
Arundel Street, SheffieldS1 2NS
Born May 1988
Director
Appointed 11 Dec 2019

IAMSHANOV, Andrii

Active
Arundel Street, SheffieldS1 2NS
Born March 1986
Director
Appointed 23 Dec 2021

SICH, Maksym

Active
Arundel Street, SheffieldS1 2NS
Born November 1986
Director
Appointed 11 Dec 2019

STUART, Nicholas Andrew Lindsay

Active
Waldegravegardens, TwickenhamTW1 4PQ
Born May 1961
Director
Appointed 03 Apr 2024

CAMILLERI, Dennis

Resigned
Arundel Street, SheffieldS1 2NS
Born September 1954
Director
Appointed 11 Dec 2019
Resigned 18 Jan 2022

HEFFERNAN, Jonathan, Professor

Resigned
Arundel Street, SheffieldS1 2NS
Born February 1967
Director
Appointed 11 Dec 2019
Resigned 05 Oct 2021

HUSSAIN, Amjad Mazhar

Resigned
Arundel Street, SheffieldS1 2NS
Born May 1958
Director
Appointed 02 Jan 2025
Resigned 27 Mar 2026

MCMASTER, Ross Alexander

Resigned
Arundel Street, SheffieldS1 2NS
Born May 1974
Director
Appointed 11 Dec 2019
Resigned 18 Jan 2022

SKOLNICK, Maurice Sidney, Professor

Resigned
Arundel Street, SheffieldS1 2NS
Born April 1951
Director
Appointed 11 Dec 2019
Resigned 28 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Maksym Sich

Ceased
Arundel Street, SheffieldS1 2NS
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2020
Ceased 30 Apr 2022

Dr Scott Dufferwiel

Ceased
Arundel Street, SheffieldS1 2NS
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2020
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

68

Capital Allotment Shares
13 April 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Move Registers To Sail Company With New Address
20 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Resolution
15 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
21 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 May 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Resolution
27 April 2023
RESOLUTIONSResolutions
Resolution
24 March 2023
RESOLUTIONSResolutions
Memorandum Articles
24 March 2023
MAMA
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Resolution
21 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
29 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Incorporation Company
11 December 2019
NEWINCIncorporation