Background WavePink WaveYellow Wave

AGS ASSOCIATES EXECUTIVE SEARCH AND CONSULTING LIMITED (13683415)

AGS ASSOCIATES EXECUTIVE SEARCH AND CONSULTING LIMITED (13683415) is an active UK company. incorporated on 15 October 2021. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. AGS ASSOCIATES EXECUTIVE SEARCH AND CONSULTING LIMITED has been registered for 4 years. Current directors include ELLIS, Terrence Peter, GOODALL, Richard David.

Company Number
13683415
Status
active
Type
ltd
Incorporated
15 October 2021
Age
4 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ELLIS, Terrence Peter, GOODALL, Richard David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGS ASSOCIATES EXECUTIVE SEARCH AND CONSULTING LIMITED

AGS ASSOCIATES EXECUTIVE SEARCH AND CONSULTING LIMITED is an active company incorporated on 15 October 2021 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. AGS ASSOCIATES EXECUTIVE SEARCH AND CONSULTING LIMITED was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13683415

LTD Company

Age

4 Years

Incorporated 15 October 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

C/O Ground Floor St. Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom
From: 15 October 2021To: 6 March 2025
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Nov 23
Funding Round
Jan 25
Director Left
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELLIS, Terrence Peter

Active
23 Park Square, LeedsLS1 2ND
Born September 1957
Director
Appointed 15 Oct 2021

GOODALL, Richard David

Active
23 Park Square, LeedsLS1 2ND
Born March 1982
Director
Appointed 15 Oct 2021

COLLINS, Callum

Resigned
St. Pauls House, LeedsLS1 2ND
Born October 1994
Director
Appointed 15 Oct 2021
Resigned 04 May 2022

HARRIS, Toby William

Resigned
23 Park Square, LeedsLS1 2ND
Born April 1992
Director
Appointed 15 Oct 2021
Resigned 04 May 2022

SAFFILL, Arthur Graham

Resigned
23 Park Square, LeedsLS1 2ND
Born December 1995
Director
Appointed 15 Oct 2021
Resigned 07 Nov 2025

WILLIAMS, Daniel Aaron

Resigned
23 Park Square, LeedsLS1 2ND
Born November 1994
Director
Appointed 15 Oct 2021
Resigned 04 May 2022

Persons with significant control

1

23 Park Square, LeedsLS1 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Resolution
7 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Incorporation Company
15 October 2021
NEWINCIncorporation