Agneash Limited DIDCOT


Founded in 2016, Agneash, classified under reg no. 10369928 is an active company. Currently registered at Turnpike House London Road OX11 9PB, Didcot the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Susannah M., Antony M.. Of them, Antony M. has been with the company the longest, being appointed on 11 September 2016 and Susannah M. has been with the company for the least time - from 18 February 2023. As of 2 May 2024, there was 1 ex director - Donna L.. There were no ex secretaries.

Agneash Limited Address / Contact

Office Address Turnpike House London Road
Office Address2 Blewbury
Town Didcot
Post code OX11 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10369928
Date of Incorporation Sun, 11th Sep 2016
Industry Information technology consultancy activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Susannah M.

Position: Director

Appointed: 18 February 2023

Antony M.

Position: Director

Appointed: 11 September 2016

Donna L.

Position: Director

Appointed: 11 September 2016

Resigned: 01 April 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Antony M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony M. This PSC owns 25-50% shares. The third one is Donna L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony M.

Notified on 11 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony M.

Notified on 11 September 2017
Ceased on 1 January 2023
Nature of control: 25-50% shares

Donna L.

Notified on 11 September 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-11-30
Net Worth1      
Balance Sheet
Current Assets      8 155
Net Assets Liabilities1001001001001001 0004 937
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accrued Liabilities Deferred Income      1 248
Creditors      5 006
Fixed Assets      3 036
Net Current Assets Liabilities      3 149
Total Assets Less Current Liabilities      6 185
Called Up Share Capital Not Paid Not Expressed As Current Asset11001001001 0001 000 
Number Shares Allotted11001001001001 000 
Par Value Share111111 
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2023
filed on: 6th, February 2024
Free Download (4 pages)

Company search