Background WavePink WaveYellow Wave

AGL (NE) LTD (14078750)

AGL (NE) LTD (14078750) is an active UK company. incorporated on 29 April 2022. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGL (NE) LTD has been registered for 3 years.

Company Number
14078750
Status
active
Type
ltd
Incorporated
29 April 2022
Age
3 years
Address
15 Front Street, Durham, DH6 1PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGL (NE) LTD

AGL (NE) LTD is an active company incorporated on 29 April 2022 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGL (NE) LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14078750

LTD Company

Age

3 Years

Incorporated 29 April 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

15 Front Street Sherburn Hill Durham, DH6 1PA,

Previous Addresses

12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England
From: 27 May 2025To: 9 December 2025
Eldon Gardens, Management Suite, Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA
From: 13 January 2025To: 27 May 2025
Rotterdam House Rotterdam House 116 Quayside Newcastle NE1 3DY United Kingdom
From: 20 December 2023To: 13 January 2025
Victory Business Centre West Road Anfield Plain Durham DH9 8HU England
From: 29 April 2022To: 20 December 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jul 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
May 25
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Jun 25
Funding Round
Nov 25
New Owner
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Dissolved Compulsory Strike Off Suspended
29 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Resolution
2 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 April 2022
NEWINCIncorporation