Aganealabs Ltd LONDON


Aganealabs started in year 2014 as Private Limited Company with registration number 09329660. The Aganealabs company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in London at Kemp House. Postal code: EC1V 2NX.

Aganealabs Ltd Address / Contact

Office Address Kemp House
Office Address2 152-160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09329660
Date of Incorporation Wed, 26th Nov 2014
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th May
Company age 10 years old
Account next due date Sun, 30th May 2021 (1080 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Sun, 4th Dec 2022 (2022-12-04)
Last confirmation statement dated Sat, 20th Nov 2021

Company staff

Boris C.

Position: Director

Appointed: 26 November 2014

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Boris C. This PSC and has 75,01-100% shares.

Boris C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302019-05-31
Net Worth20 6107 995  
Balance Sheet
Cash Bank In Hand 2 974  
Cash Bank On Hand 2 974345 
Current Assets8 2564 0121 383 
Debtors8 2561 0381 038 
Intangible Fixed Assets 3 704  
Other Debtors 1 0381 038 
Property Plant Equipment 11 5085 8931 995
Tangible Fixed Assets15 40511 508  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve19 6106 995  
Shareholder Funds20 6107 995  
Other
Accumulated Amortisation Impairment Intangible Assets 1 8523 7045 556
Accumulated Depreciation Impairment Property Plant Equipment 17 30828 90932 807
Creditors 11 2293 5968 565
Creditors Due Within One Year3 05111 229  
Fixed Assets15 40515 2127 7451 995
Increase From Amortisation Charge For Year Intangible Assets  1 8521 852
Increase From Depreciation Charge For Year Property Plant Equipment  11 6013 898
Intangible Assets 3 7041 852 
Intangible Assets Gross Cost 5 5565 556 
Intangible Fixed Assets Additions 5 556  
Intangible Fixed Assets Aggregate Amortisation Impairment 1 852  
Intangible Fixed Assets Amortisation Charged In Period 1 852  
Intangible Fixed Assets Cost Or Valuation 5 556  
Net Current Assets Liabilities5 205-7 217-2 213-8 565
Number Shares Allotted1 0001 000  
Number Shares Issued Fully Paid  1 0001 000
Other Creditors 11 2293 5965 565
Par Value Share1111
Profit Loss  -2 463-12 102
Property Plant Equipment Gross Cost 28 81634 802 
Share Capital Allotted Called Up Paid1 0001 000  
Tangible Fixed Assets Additions23 1085 708  
Tangible Fixed Assets Cost Or Valuation23 10828 816  
Tangible Fixed Assets Depreciation7 70317 308  
Tangible Fixed Assets Depreciation Charged In Period7 7039 605  
Total Additions Including From Business Combinations Property Plant Equipment  5 986 
Total Assets Less Current Liabilities20 6107 9955 532-6 570
Trade Creditors Trade Payables   3 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
Free Download (1 page)

Company search

Advertisements