Background WavePink WaveYellow Wave

AGHOCO 2214 LIMITED (14331006)

AGHOCO 2214 LIMITED (14331006) is an active UK company. incorporated on 1 September 2022. with registered office in Brough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGHOCO 2214 LIMITED has been registered for 3 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, MAXFIELD, Jeremy David and 1 others.

Company Number
14331006
Status
active
Type
ltd
Incorporated
1 September 2022
Age
3 years
Address
Welton Grange, Brough, HU15 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARE, Alexander Martin, FISH, Andrew Stuart, MAXFIELD, Jeremy David, PARKER, Kenneth Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 2214 LIMITED

AGHOCO 2214 LIMITED is an active company incorporated on 1 September 2022 with the registered office located in Brough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGHOCO 2214 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14331006

LTD Company

Age

3 Years

Incorporated 1 September 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Welton Grange Welton Brough, HU15 1NB,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 1 September 2022To: 25 October 2022
Timeline

12 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Oct 22
Funding Round
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Jul 23
Loan Secured
Jul 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FISH, Andrew Stuart

Active
Welton, BroughHU15 1NB
Secretary
Appointed 19 Oct 2022

CLARE, Alexander Martin

Active
Welton, BroughHU15 1NB
Born July 1978
Director
Appointed 19 Oct 2022

FISH, Andrew Stuart

Active
Welton, BroughHU15 1NB
Born October 1972
Director
Appointed 19 Oct 2022

MAXFIELD, Jeremy David

Active
Cathedral Square, GuildfordGU2 7YL
Born July 1963
Director
Appointed 19 Oct 2022

PARKER, Kenneth Richard

Active
Cathedral Square, GuildfordGU2 7YL
Born April 1971
Director
Appointed 19 Oct 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 01 Sept 2022
Resigned 19 Oct 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 01 Sept 2022
Resigned 19 Oct 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 01 Sept 2022
Resigned 19 Oct 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 01 Sept 2022
Resigned 19 Oct 2022

Persons with significant control

3

2 Active
1 Ceased
Welton, BroughHU15 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2022
Cathedral Square, GuildfordGU2 7YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2022
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 01 Sept 2022
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Capital Name Of Class Of Shares
5 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 October 2022
AP03Appointment of Secretary
Incorporation Company
1 September 2022
NEWINCIncorporation