Agon Systems Limited EAST SUSSEX


Agon Systems started in year 2006 as Private Limited Company with registration number 05934311. The Agon Systems company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in East Sussex at 7-9 The Avenue. Postal code: BN21 3YA. Since Wednesday 9th April 2014 Agon Systems Limited is no longer carrying the name Igloo Security.

Currently there are 2 directors in the the company, namely Lisa W. and Sean W.. In addition one secretary - Lisa W. - is with the firm. Currenlty, the company lists one former director, whose name is Kevin B. and who left the the company on 22 September 2006. In addition, there is one former secretary - Suzanne B. who worked with the the company until 22 September 2006.

Agon Systems Limited Address / Contact

Office Address 7-9 The Avenue
Office Address2 Eastbourne
Town East Sussex
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05934311
Date of Incorporation Wed, 13th Sep 2006
Industry Security systems service activities
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Lisa W.

Position: Director

Appointed: 22 September 2006

Lisa W.

Position: Secretary

Appointed: 22 September 2006

Sean W.

Position: Director

Appointed: 22 September 2006

Suzanne B.

Position: Secretary

Appointed: 13 September 2006

Resigned: 22 September 2006

Kevin B.

Position: Director

Appointed: 13 September 2006

Resigned: 22 September 2006

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Lisa W. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Sean W. This PSC has significiant influence or control over the company,. Then there is Agon Systems Holdings Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Lisa W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Agon Systems Holdings Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08933222
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Igloo Security April 9, 2014
Eastbourne Projects December 5, 2008
Prestige Projects September 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Net Worth370 857598 809      
Balance Sheet
Cash Bank On Hand  119 625354 655196 877392 026229 80195 961
Current Assets594 4101 027 7331 748 2372 426 9962 215 4991 966 7842 571 8083 052 718
Debtors236 239523 448813 5221 011 348994 716768 8041 624 3302 176 630
Net Assets Liabilities  1 057 0711 664 2591 851 7701 795 2571 988 4901 965 505
Other Debtors  313 409105 29792 559323 544148 026218 817
Property Plant Equipment  69 727262 912218 810144 65751 01918 086
Total Inventories  815 090982 0811 023 906805 954717 677780 127
Cash Bank In Hand98 61184 437      
Stocks Inventory259 560419 848      
Tangible Fixed Assets23 16292 510      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve370 855598 807      
Shareholder Funds370 857598 809      
Other
Accumulated Depreciation Impairment Property Plant Equipment  71 306135 498215 803294 381390 508430 359
Amounts Owed By Related Parties     55 273151 875226 691
Average Number Employees During Period    22201717
Bank Borrowings Overdrafts  33 860181 360164 396149 155124 194105 333
Corporation Tax Payable  161 313174 384-3 17255 476138 88952 240
Creditors  71 627200 746164 396149 155124 194105 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases  79 992226 525223 360150 945108 46190 297
Increase From Depreciation Charge For Year Property Plant Equipment   77 31780 30578 57896 12739 851
Net Current Assets Liabilities350 595633 1001 069 2311 626 4931 813 4021 806 8172 065 1342 056 167
Number Shares Issued Fully Paid   2    
Other Creditors  37 76719 386251 47115 35861 253482 076
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   160 235    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 125    
Other Disposals Property Plant Equipment   17 671    
Other Taxation Social Security Payable  4 976 10 0705 23934 77110 340
Par Value Share 1 1    
Profit Loss   822 188412 511   
Property Plant Equipment Gross Cost  141 033398 410434 613439 038441 527448 445
Provisions For Liabilities Balance Sheet Subtotal  10 26024 40016 0467 0623 4693 415
Total Additions Including From Business Combinations Property Plant Equipment   275 04836 2034 4252 4896 918
Total Assets Less Current Liabilities373 757725 6101 138 9581 889 4052 032 2121 951 4742 116 1532 074 253
Trade Creditors Trade Payables  103 606113 997126 76464 354251 901432 019
Trade Debtors Trade Receivables  500 113962 360902 157389 9871 324 4291 731 122
Advances Credits Directors     87 76429 516 
Advances Credits Made In Period Directors      5 157 
Advances Credits Repaid In Period Directors      122 437 
Creditors Due After One Year 120 253      
Creditors Due Within One Year243 815394 633      
Number Shares Allotted 2      
Provisions For Liabilities Charges2 9006 548      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, April 2023
Free Download (11 pages)

Company search

Advertisements