Background WavePink WaveYellow Wave

AGHOCO 2082 LIMITED (13514384)

AGHOCO 2082 LIMITED (13514384) is an active UK company. incorporated on 16 July 2021. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGHOCO 2082 LIMITED has been registered for 4 years. Current directors include DORNAN, Timothy John, NESBITT, Graeme Andrew.

Company Number
13514384
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
Unit 9 Harewood Farm London Road, Andover, SP11 6LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DORNAN, Timothy John, NESBITT, Graeme Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 2082 LIMITED

AGHOCO 2082 LIMITED is an active company incorporated on 16 July 2021 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGHOCO 2082 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13514384

LTD Company

Age

4 Years

Incorporated 16 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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 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: 15 May 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 16 July 2021To: 11 August 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Share Issue
Oct 21
Loan Secured
Dec 21
Loan Cleared
Mar 22
Funding Round
Nov 22
Director Joined
Jun 23
Director Left
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DORNAN, Timothy John

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

NESBITT, Graeme Andrew

Active
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 16 Jul 2021
Resigned 20 Jul 2021

CUNNINGHAM, James Alan

Resigned
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 16 Jul 2021
Resigned 20 Jul 2021

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 16 Jul 2021
Resigned 20 Jul 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jul 2021
Resigned 20 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
London Road, AndoverSP11 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 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 16 Jul 2021
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

34

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
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
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 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
16 July 2021
NEWINCIncorporation