Agiito Limited LONDON


Founded in 1973, Agiito, classified under reg no. 01094729 is an active company. Currently registered at 65 Gresham Street EC2V 7NQ, London the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 9th Jul 2021 Agiito Limited is no longer carrying the name Capita Travel And Events.

The firm has 2 directors, namely Mark N., Amarjit S.. Of them, Amarjit S. has been with the company the longest, being appointed on 14 December 2022 and Mark N. has been with the company for the least time - from 14 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Josephine W. who worked with the the firm until 19 May 2000.

Agiito Limited Address / Contact

Office Address 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01094729
Date of Incorporation Wed, 7th Feb 1973
Industry Travel agency activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mark N.

Position: Director

Appointed: 14 November 2023

Amarjit S.

Position: Director

Appointed: 14 December 2022

Josephine W.

Position: Secretary

Resigned: 19 May 2000

Geoffrey B.

Position: Director

Appointed: 04 May 2022

Resigned: 26 May 2022

Christopher A.

Position: Director

Appointed: 04 May 2022

Resigned: 14 December 2022

Iqbal S.

Position: Director

Appointed: 10 July 2019

Resigned: 29 April 2022

Gail M.

Position: Director

Appointed: 31 January 2016

Resigned: 16 January 2019

Paul S.

Position: Director

Appointed: 02 December 2014

Resigned: 31 January 2016

Alan H.

Position: Director

Appointed: 15 July 2013

Resigned: 02 December 2014

Thomas R.

Position: Director

Appointed: 01 February 2013

Resigned: 15 May 2015

Andrew P.

Position: Director

Appointed: 08 February 2010

Resigned: 13 October 2011

James P.

Position: Director

Appointed: 22 January 2009

Resigned: 28 April 2023

Victor G.

Position: Director

Appointed: 22 January 2009

Resigned: 08 February 2010

Paul S.

Position: Director

Appointed: 22 January 2009

Resigned: 01 February 2013

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 14 November 2023

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 14 November 2023

Richard S.

Position: Director

Appointed: 31 March 2008

Resigned: 22 January 2009

Paul P.

Position: Director

Appointed: 08 November 2005

Resigned: 31 March 2008

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 08 November 2005

Resigned: 01 December 2008

Gordon H.

Position: Director

Appointed: 08 November 2005

Resigned: 31 March 2008

Nicholas C.

Position: Secretary

Appointed: 19 May 2000

Resigned: 08 November 2005

Anthony W.

Position: Director

Appointed: 18 December 1990

Resigned: 08 November 2005

Josephine W.

Position: Director

Appointed: 18 December 1990

Resigned: 08 November 2005

John C.

Position: Director

Appointed: 18 December 1990

Resigned: 08 November 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Capita Travel & Events Holdings Limited from Manchester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Capita Travel & Events Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", 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.

Capita Travel & Events Holdings Limited

4th Floor, Broadhurst House 56 Oxford Street, Manchester, M1 6EU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6258931
Notified on 14 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita Travel & Events Holdings Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 6258931
Notified on 6 April 2016
Ceased on 14 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Capita Travel And Events July 9, 2021
Capita Business Travel August 9, 2013
Lonsdale Travel February 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Property Plant Equipment2 056 4021 436 532607 160564 786
Other
Accrued Liabilities Deferred Income477 262665 160410 054688 264
Acquired Through Business Combinations Intangible Assets 2 853 131 137 922
Amortisation Expense Intangible Assets 771 163  
Amounts Owed By Parent Entities38 293 988787 3141 303 508123 368
Amounts Owed To Parent Entities33 615 017751 125239 312256 161
Average Number Employees During Period747720588382
Cash Cash Equivalents 930 309643 853 
Comprehensive Income Expense -10 727 651-10 321 653 
Cost Sales18 119 32319 319 76010 515 3909 068 294
Current Tax For Period2 089 5381 643 809-2 504 982 
Deferred Tax Assets724 171926 089977 103899 281
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period-273 369-49 4024 088 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences30 795-148 836-55 102 
Depreciation Expense Property Plant Equipment911 422848 273480 669303 749
Dividend Income From Group Undertakings 4 083 577  
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax -3 907 708  
Gain Loss On Disposals Property Plant Equipment -38 421  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-42 631-10 890-128 9809 812
Gross Profit Loss28 305 23825 300 0582 722 0452 434 687
Increase Decrease In Current Tax From Adjustment For Prior Periods179 04942 1952 174 
Increase Decrease Through Other Changes Intangible Assets -37 470  
Increase From Amortisation Charge For Year Intangible Assets422 855771 163  
Increase From Depreciation Charge For Year Property Plant Equipment 848 273  
Intangible Assets5 467 9005 467 9005 467 9005 467 900
Interest Income On Bank Deposits744-6 257-14 81379
Interest Paid To Group Undertakings  -1 019-235
Operating Profit Loss11 001 7087 667 387-12 861 542-6 394 552
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 366 602  
Other Disposals Intangible Assets   1 628
Other Disposals Property Plant Equipment 405 023  
Other Increase Decrease In Amortisation Impairment Intangible Assets -37 470  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -1 429 347  
Prepayments1 575 8611 346 890958 524988 272
Profit Loss8 975 78510 727 65110 321 653-5 008 570
Profit Loss On Ordinary Activities Before Tax -9 239 885-12 875 475 
Tax Expense Credit Applicable Tax Rate2 090 342   
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 026 0131 487 766-2 553 822-1 386 803
Total Deferred Tax Expense Credit-242 574-198 238-51 01477 822
Trade Creditors Trade Payables   10 587 981
Turnover Revenue46 424 56144 619 81813 237 43511 502 981
Director Remuneration325 551   
Director Remuneration Benefits Including Payments To Third Parties348 651348 619400 900757 243

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, June 2023
Free Download (39 pages)

Company search