AGGORA (TECHNICAL) LIMITED

AGGORA (TECHNICAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAGGORA (TECHNICAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05758333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGGORA (TECHNICAL) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AGGORA (TECHNICAL) LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGGORA (TECHNICAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AGGORA (TECHNICAL) LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for AGGORA (TECHNICAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Appointment of Mr Dale David Stokes as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Andrew James Tedbury as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Parfitt on Apr 08, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ross Emery as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Simon David Pointon as a director on Jan 01, 2023

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Laurence Walter Hill as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of George David Nicholas Tarratt as a director on Jan 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Robert Norris on Oct 21, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Paul Nicholas Hussey as a secretary on Oct 01, 2020

    1 pagesTM02

    Appointment of Mrs Suzanne Isabel Jefferies as a secretary on Oct 01, 2020

    2 pagesAP03

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nik Rogers as a director on Feb 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    26 pagesAA

    Who are the officers of AGGORA (TECHNICAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERIES, Suzanne Isabel
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Secretary
    45 Seymour Street
    W1H 7JT London
    York House
    England
    275015920001
    EMERY, Ross
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishCompany Director305050190001
    HILL, Laurence Walter
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritishFinance Director140633730002
    NORRIS, Steven Robert
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    United KingdomBritishAccountant163741180004
    PARFITT, Richard John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishFinance Director250278620002
    STOKES, Dale David
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishCompany Director180413570002
    HUSSEY, Paul Nicholas
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Secretary
    45 Seymour Street
    W1H 7JT London
    York House
    England
    241877940001
    WAINWRIGHT, Norma Georgina
    Centech Park
    Fringe Meadow Road North Moons Moat
    B98 9NR Redditch
    Centech House
    Worcestershire
    United Kingdom
    Secretary
    Centech Park
    Fringe Meadow Road North Moons Moat
    B98 9NR Redditch
    Centech House
    Worcestershire
    United Kingdom
    British104391510002
    MACROW, Robert Richard
    15 Loveday Close
    CV9 3AT Atherstone
    Director
    15 Loveday Close
    CV9 3AT Atherstone
    BritishDirector111746990001
    NIEDUSZYNSKI, Paul Anthony James, Dr
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    United KingdomBritishCompany Director182704860002
    POINTON, Simon David
    Dale Hill
    Blackwell
    B60 1QJ Bromsgrove
    Holly Bank Cottage
    Worcestershire
    United Kingdom
    Director
    Dale Hill
    Blackwell
    B60 1QJ Bromsgrove
    Holly Bank Cottage
    Worcestershire
    United Kingdom
    United KingdomBritishShareholder79388940003
    ROBERTSON, Peter Adam
    Centech Park
    Fringe Meadow Road North Moons Moat
    B98 9NR Redditch
    Centech House
    Worcestershire
    United Kingdom
    Director
    Centech Park
    Fringe Meadow Road North Moons Moat
    B98 9NR Redditch
    Centech House
    Worcestershire
    United Kingdom
    United KingdomBritishDirector161811470001
    ROGERS, Nik
    Bunzl Plc
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Bunzl Plc
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishFinance Director250302860001
    SANDON, Darren John
    Varlins Way
    B38 9UX Kings Norton
    30
    West Midlands
    United Kingdom
    Director
    Varlins Way
    B38 9UX Kings Norton
    30
    West Midlands
    United Kingdom
    EnglandBritishDirector117731010004
    TARRATT, George David Nicholas
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishAccountant197577580001
    TEDBURY, Andrew James
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishDirector152100180001
    THEWLIS, Douglas
    51 Haslewood Road
    DL5 4XF Newton Aycliffe
    County Durham
    Director
    51 Haslewood Road
    DL5 4XF Newton Aycliffe
    County Durham
    United KingdomBritishDirector106508880002
    WAINWRIGHT, Norma Georgina
    Centech Park
    Fringe Meadow Road North Moons Moat
    B98 9NR Redditch
    Centech House
    Worcestershire
    United Kingdom
    Director
    Centech Park
    Fringe Meadow Road North Moons Moat
    B98 9NR Redditch
    Centech House
    Worcestershire
    United Kingdom
    United KingdomBritishDirector104391510002

    Who are the persons with significant control of AGGORA (TECHNICAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aggora Group Limited
    Fringe Meadow Road
    North Moons Moat
    B98 9NR Redditch
    Centech House, Centech Park
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Fringe Meadow Road
    North Moons Moat
    B98 9NR Redditch
    Centech House, Centech Park
    Worcestershire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredNot Specified/Other
    Legal AuthorityCompanies Act
    Place RegisteredUk Register Of Companies
    Registration Number05759176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AGGORA (TECHNICAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 02, 2007
    Delivered On Aug 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Nov 14, 2022Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0