Agulhas Applied Knowledge Limited LONDON


Agulhas Applied Knowledge started in year 2003 as Private Limited Company with registration number 04644326. The Agulhas Applied Knowledge company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 10e Branch Place. Postal code: N1 5PH. Since 21st April 2015 Agulhas Applied Knowledge Limited is no longer carrying the name Agulhas Development Consultants.

At the moment there are 4 directors in the the firm, namely Lauren P., David C. and Catherine C. and others. In addition one secretary - Catherine C. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen B. and who left the the firm on 25 October 2018. In addition, there is one former secretary - Catherine C. who worked with the the firm until 30 January 2003.

Agulhas Applied Knowledge Limited Address / Contact

Office Address 10e Branch Place
Town London
Post code N1 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04644326
Date of Incorporation Wed, 22nd Jan 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Lauren P.

Position: Director

Appointed: 18 December 2020

David C.

Position: Director

Appointed: 07 April 2008

Catherine C.

Position: Secretary

Appointed: 21 January 2005

Catherine C.

Position: Director

Appointed: 01 May 2003

Nigel T.

Position: Director

Appointed: 22 January 2003

Stephen B.

Position: Director

Appointed: 01 November 2017

Resigned: 25 October 2018

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 30 January 2003

Resigned: 21 January 2005

Catherine C.

Position: Secretary

Appointed: 22 January 2003

Resigned: 30 January 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is Agulhas Applied Knowledge Trustee Limited from London, England. This PSC is classified as "a private limited company", 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 one in the PSC register is David C. This PSC has significiant influence or control over the company,. The third one is Nigel T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Agulhas Applied Knowledge Trustee Limited

10e Branch Place Branch Place, London, N1 5PH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 13082928
Notified on 15 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: significiant influence or control

Nigel T.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% shares

Catherine C.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% shares

Company previous names

Agulhas Development Consultants April 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand475 287392 965634 959616 021742 252
Current Assets635 661520 030847 127663 069844 726
Debtors160 374127 065212 16847 048102 474
Net Assets Liabilities383 761264 909181 0942 982295 876
Other Debtors22 2004235 03433 17311 160
Property Plant Equipment17 93320 32510 98111 2497 460
Other
Accumulated Depreciation Impairment Property Plant Equipment23 19835 88948 62956 06863 534
Average Number Employees During Period813152022
Cancellation Subscribed Capital Decrease In Equity100    
Comprehensive Income Expense717 105193 468373 125730 2701 094 204
Corporation Tax Payable171 46046 17795 982171 532258 176
Creditors269 833275 446677 014671 336556 310
Depreciation Rate Used For Property Plant Equipment 25252525
Dividends Paid374 040312 320256 940  
Fixed Assets17 93320 32510 98111 2497 460
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 51018 56810 5294 36113 493
Income Expense Recognised Directly In Equity-374 098-312 320-456 940-908 382-801 310
Increase From Depreciation Charge For Year Property Plant Equipment 12 69112 7407 4397 466
Issue Bonus Shares Decrease Increase In Equity  200 000908 382801 310
Issue Equity Instruments42    
Net Current Assets Liabilities365 828244 584170 113-8 267288 416
Other Creditors9 35413 650424 560296 340122 509
Other Taxation Social Security Payable69 30389 01559 615119 99775 570
Profit Loss717 105193 468373 125730 2701 094 204
Property Plant Equipment Gross Cost41 13156 21459 61067 31770 994
Total Additions Including From Business Combinations Property Plant Equipment 15 0833 3967 7073 677
Total Assets Less Current Liabilities383 761264 909181 0942 982295 876
Trade Creditors Trade Payables19 716126 60496 85783 467100 055
Trade Debtors Trade Receivables138 174127 023177 13413 87591 314
Advances Credits Directors  30 000  
Advances Credits Made In Period Directors  30 00030 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 5th, June 2023
Free Download (12 pages)

Company search