Background WavePink WaveYellow Wave

AGHOCO 2363 LIMITED (16849826)

AGHOCO 2363 LIMITED (16849826) is an active UK company. incorporated on 12 November 2025. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). AGHOCO 2363 LIMITED has been registered for 0 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
16849826
Status
active
Type
ltd
Incorporated
12 November 2025
Age
0 years
Address
C/O M.K.M. Building Supplies Limited, Hull, HU8 8DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 2363 LIMITED

AGHOCO 2363 LIMITED is an active company incorporated on 12 November 2025 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). AGHOCO 2363 LIMITED was registered 0 years ago.(SIC: 46130)

Status

active

Active since N/A years ago

Company No

16849826

LTD Company

Age

N/A Years

Incorporated 12 November 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to N/A
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 30 June 2027
Period: 12 November 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

C/O M.K.M. Building Supplies Limited Stoneferry Road Hull, HU8 8DE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 November 2025To: 6 February 2026
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROXSON, Neil Michael

Active
Stoneferry Road, HullHU8 8DE
Born April 1968
Director
Appointed 29 Jan 2026

KILBURN, David Richard

Active
Stoneferry Road, HullHU8 8DE
Born July 1945
Director
Appointed 29 Jan 2026

TINSLEY, Kate Helena

Active
Stoneferry Road, HullHU8 8DE
Born October 1976
Director
Appointed 29 Jan 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Nov 2025
Resigned 29 Jan 2026

HART, Roger

Resigned
St Peter's Square, ManchesterM2 3DE
Born January 1971
Director
Appointed 12 Nov 2025
Resigned 29 Jan 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Nov 2025
Resigned 29 Jan 2026

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Nov 2025
Resigned 29 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Stoneferry Road, HullHU8 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2026
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 12 Nov 2025
Ceased 29 Jan 2026
Fundings
Financials
Latest Activities

Filing History

13

Change Account Reference Date Company Current Shortened
20 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Incorporation Company
12 November 2025
NEWINCIncorporation