Background WavePink WaveYellow Wave

AGHOCO 2080 LIMITED (13499324)

AGHOCO 2080 LIMITED (13499324) is an active UK company. incorporated on 7 July 2021. with registered office in Andover. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGHOCO 2080 LIMITED has been registered for 4 years. Current directors include COLCLOUGH, David James, DORNAN, Timothy John, FINEGAN, Ross Arthur and 2 others.

Company Number
13499324
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
Unit 9 Harewood Farm London Road, Andover, SP11 6LJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLCLOUGH, David James, DORNAN, Timothy John, FINEGAN, Ross Arthur, FOX-SHEEHAN, Frederick John Rudolph, NESBITT, Graeme Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 2080 LIMITED

AGHOCO 2080 LIMITED is an active company incorporated on 7 July 2021 with the registered office located in Andover. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGHOCO 2080 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13499324

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Unit 9 Harewood Farm London Road Andover Down Andover, SP11 6LJ,

Previous Addresses

Unit 9 Harewood Farm London Road Andover Down Andover Hampshire SP11 6JL United Kingdom
From: 11 August 2021To: 18 September 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 July 2021To: 11 August 2021
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Share Issue
Aug 21
Funding Round
Oct 21
Director Joined
May 22
Funding Round
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Capital Reduction
Jul 23
Capital Update
Jul 23
Share Buyback
Aug 23
Share Buyback
Sept 24
Director Left
Dec 24
Share Buyback
Jan 25
Share Buyback
Jul 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
11
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

COLCLOUGH, David James

Active
Harewood Farm London Road, AndoverSP11 6LJ
Born June 1971
Director
Appointed 02 Aug 2021

DORNAN, Timothy John

Active
Harewood Farm London Road, AndoverSP11 6LJ
Born January 1970
Director
Appointed 01 Dec 2025

FINEGAN, Ross Arthur

Active
Harewood Farm London Road, AndoverSP11 6LJ
Born August 1969
Director
Appointed 03 Nov 2021

FOX-SHEEHAN, Frederick John Rudolph

Active
Southampton Street, LondonWC2R 0LR
Born December 1996
Director
Appointed 01 Dec 2025

NESBITT, Graeme Andrew

Active
Harewood Farm London Road, AndoverSP11 6LJ
Born August 1988
Director
Appointed 02 Aug 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Jul 2021
Resigned 20 Jul 2021

CUNNINGHAM, James Alan

Resigned
Harewood Farm London Road, AndoverSP11 6LJ
Born October 1964
Director
Appointed 20 Jul 2021
Resigned 01 Dec 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Jul 2021
Resigned 20 Jul 2021

LYONS, Hubert John

Resigned
London Road, AndoverSP11 6JL
Born June 1984
Director
Appointed 02 Aug 2021
Resigned 24 May 2023

MCCOY, Laura Jane

Resigned
Harewood Farm London Road, AndoverSP11 6LJ
Born May 1984
Director
Appointed 02 Aug 2021
Resigned 07 Nov 2025

WILKINSON, David Paul, Mr

Resigned
London Road, AndoverSP11 6JL
Born March 1981
Director
Appointed 09 May 2023
Resigned 13 Dec 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Jul 2021
Resigned 20 Jul 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Jul 2021
Resigned 20 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 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 07 Jul 2021
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
17 July 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
23 January 2025
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Group
31 December 2024
AAMDAAMD
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
16 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares
11 August 2023
SH03Return of Purchase of Own Shares
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
27 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 July 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
27 July 2023
SH19Statement of Capital
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Legacy
24 July 2023
SH20SH20
Legacy
24 July 2023
CAP-SSCAP-SS
Resolution
24 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Incorporation Company
7 July 2021
NEWINCIncorporation