Background WavePink WaveYellow Wave

AGHOCO 2049 LIMITED (13322560)

AGHOCO 2049 LIMITED (13322560) is an active UK company. incorporated on 8 April 2021. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGHOCO 2049 LIMITED has been registered for 5 years. Current directors include DAHILL, Peter, MCDONALD, John Stephen.

Company Number
13322560
Status
active
Type
ltd
Incorporated
8 April 2021
Age
5 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAHILL, Peter, MCDONALD, John Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 2049 LIMITED

AGHOCO 2049 LIMITED is an active company incorporated on 8 April 2021 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGHOCO 2049 LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13322560

LTD Company

Age

5 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

ECAPITAL COMMERCIAL FINANCE LIMITED
From: 28 May 2021To: 1 April 2022
AGHOCO 2049 LIMITED
From: 8 April 2021To: 28 May 2021
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 April 2021To: 14 July 2021
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAHILL, Peter

Active
Suite 203, Aventura
Born October 1980
Director
Appointed 16 Oct 2024

MCDONALD, John Stephen

Active
Islington Avenue, TorontoM9P 3V4
Born December 1957
Director
Appointed 18 Jun 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Apr 2021
Resigned 18 Jun 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 08 Apr 2021
Resigned 18 Jun 2021

NEELY, Cris

Resigned
Biscayne Boulevard, Aventura33180
Born February 1957
Director
Appointed 18 Jun 2021
Resigned 21 Aug 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Apr 2021
Resigned 18 Jun 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Apr 2021
Resigned 18 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
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 08 Apr 2021
Ceased 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Resolution
28 May 2021
RESOLUTIONSResolutions
Incorporation Company
8 April 2021
NEWINCIncorporation