Agimude Limited CHELTENHAM


Founded in 1977, Agimude, classified under reg no. 01310598 is an active company. Currently registered at Coalyard Farm West End GL54 3HE, Cheltenham the company has been in the business for 47 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Hamish M. and Ross M.. In addition one secretary - Ross M. - is with the company. As of 23 April 2024, there was 1 ex director - Catherine M.. There were no ex secretaries.

Agimude Limited Address / Contact

Office Address Coalyard Farm West End
Office Address2 Northleach
Town Cheltenham
Post code GL54 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01310598
Date of Incorporation Tue, 26th Apr 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Hamish M.

Position: Director

Appointed: 01 August 2022

Ross M.

Position: Secretary

Appointed: 03 September 2014

Alderdale Ltd

Position: Corporate Director

Appointed: 03 September 2014

Ross M.

Position: Director

Appointed: 31 December 1990

Catherine M.

Position: Director

Appointed: 31 December 1990

Resigned: 02 September 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Ross M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ross Shearer Miller that entered Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a private individual". This PSC .

Ross M.

Notified on 15 March 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Ross Shearer Miller

2 Imperial Heights Promenade, Port Erin, Isle Of Man, IM9 6LH, Isle Of Man

Legal authority Isle Of Man Government Law
Legal form Private Individual
Country registered Isle Of Man
Place registered Isle Of Man Company Register
Registration number Not Applicable
Notified on 27 May 2016
Ceased on 15 March 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth483 439487 006486 774      
Balance Sheet
Cash Bank On Hand  3 66821 1985 4373 75938 39937 64513 028
Current Assets6 2562 6013 66821 1985 43723 76438 39937 64513 028
Debtors     20 005   
Net Assets Liabilities  486 774477 639477 671479 289479 130470 068451 087
Property Plant Equipment  495 000495 000495 000455 525455 525455 525455 525
Cash Bank In Hand6 2562 6013 668      
Net Assets Liabilities Including Pension Asset Liability483 439487 006486 774      
Tangible Fixed Assets545 000495 000495 000      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve17 62221 18920 957      
Shareholder Funds483 439487 006486 774      
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 19519 19519 19519 19519 19519 19519 195
Balances Amounts Owed By Related Parties       23 10235 557
Creditors  11 89438 55922 766 14 79423 10217 466
Disposals Property Plant Equipment     39 475   
Fixed Assets545 000495 000495 000495 000495 000455 525455 525455 525455 525
Net Current Assets Liabilities-61 561-7 994-8 226-17 361-17 32923 76423 60514 543-4 438
Property Plant Equipment Gross Cost  514 195514 195514 195474 720474 720474 720474 720
Total Assets Less Current Liabilities483 439487 006486 774477 639477 671479 289479 130470 068451 087
Creditors Due Within One Year67 81710 59511 894      
Number Shares Allotted 44      
Par Value Share 11      
Revaluation Reserve465 813465 813465 813      
Tangible Fixed Assets Cost Or Valuation564 195514 195514 195      
Tangible Fixed Assets Depreciation19 19519 19519 195      
Tangible Fixed Assets Disposals 50 000       
Share Capital Allotted Called Up Paid 44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 31st October 2016
filed on: 22nd, May 2017
Free Download (6 pages)

Company search