Background WavePink WaveYellow Wave

AGITO HOLDINGS LIMITED (12999555)

AGITO HOLDINGS LIMITED (12999555) is an active UK company. incorporated on 5 November 2020. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGITO HOLDINGS LIMITED has been registered for 5 years. Current directors include COTTON, James Daniel, JACKSON, Bradley Michael, MUSCA, Michael Charles and 2 others.

Company Number
12999555
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
2-8 The Interchange, Huntingdon, PE29 6YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COTTON, James Daniel, JACKSON, Bradley Michael, MUSCA, Michael Charles, OSBORNE, Matthew Richard, TRACEY, Pat
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGITO HOLDINGS LIMITED

AGITO HOLDINGS LIMITED is an active company incorporated on 5 November 2020 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGITO HOLDINGS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12999555

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HILTON ALTERNATIVE PROTEIN UK LIMITED
From: 5 November 2020To: 15 December 2021
Contact
Address

2-8 The Interchange Latham Road Huntingdon, PE29 6YE,

Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COTTON, James Daniel

Active
The Interchange, HuntingdonPE29 6YE
Born April 1977
Director
Appointed 04 Dec 2024

JACKSON, Bradley Michael

Active
The Interchange, HuntingdonPE29 6YE
Born March 1973
Director
Appointed 04 Dec 2024

MUSCA, Michael Charles

Active
The Interchange, HuntingdonPE29 6YE
Born September 1969
Director
Appointed 07 Jan 2022

OSBORNE, Matthew Richard

Active
The Interchange, HuntingdonPE29 6YE
Born May 1978
Director
Appointed 21 Jul 2022

TRACEY, Pat

Active
The Interchange, HuntingdonPE29 6YE
Born October 1978
Director
Appointed 07 Jan 2022

GEORGE, Neil Michael

Resigned
The Interchange, HuntingdonPE29 6YE
Secretary
Appointed 05 Nov 2020
Resigned 08 Aug 2025

GRAHAM, Peter

Resigned
The Interchange, HuntingdonPE29 6YE
Born July 1973
Director
Appointed 04 Nov 2022
Resigned 01 Mar 2026

HEFFER, Philip John

Resigned
The Interchange, HuntingdonPE29 6YE
Born January 1966
Director
Appointed 05 Nov 2020
Resigned 04 Nov 2022

KOOLE, Willem

Resigned
The Interchange, HuntingdonPE29 6YE
Born July 1963
Director
Appointed 09 Feb 2021
Resigned 07 Jan 2022

LEE, Matthew

Resigned
The Interchange, HuntingdonPE29 6YE
Born February 1976
Director
Appointed 05 Nov 2020
Resigned 07 Jan 2022

MAJEWSKI, Nigel Richard

Resigned
The Interchange, HuntingdonPE29 6YE
Born February 1960
Director
Appointed 05 Nov 2020
Resigned 21 Jul 2022

TOWNSEND, Emma Jane

Resigned
The Interchange, HuntingdonPE29 6YE
Born April 1975
Director
Appointed 07 Jan 2022
Resigned 04 Dec 2024

Persons with significant control

1

Llp, BelfastBT1 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 April 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
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
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Certificate Change Of Name Company
15 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2020
NEWINCIncorporation