Aguri Limited STOCKPORT


Aguri started in year 2015 as Private Limited Company with registration number 09406860. The Aguri company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.

The company has 2 directors, namely Jason B., Steven B.. Of them, Jason B., Steven B. have been with the company the longest, being appointed on 1 January 2016. As of 25 April 2024, there were 2 ex directors - Shaun T., Christopher B. and others listed below. There were no ex secretaries.

Aguri Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09406860
Date of Incorporation Mon, 26th Jan 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jason B.

Position: Director

Appointed: 01 January 2016

Steven B.

Position: Director

Appointed: 01 January 2016

Shaun T.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2023

Christopher B.

Position: Director

Appointed: 26 January 2015

Resigned: 01 January 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Steven B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jason B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven B.

Notified on 3 August 2016
Ceased on 23 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Jason B.

Notified on 3 August 2016
Ceased on 23 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 3 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand244 844338 680133 918173 95995 570 
Current Assets876 4561 105 158995 2211 035 260898 428517 544
Debtors264 884236 625213 191457 700226 096 
Net Assets Liabilities222 704471 906554 550629 255687 85251 428
Other Debtors 90 29183 687280 685155 415 
Property Plant Equipment53 11730 40920 6798 45999 323 
Total Inventories366 728529 853648 112403 601652 234 
Other
Accumulated Amortisation Impairment Intangible Assets41 259103 489183 616250 086294 903 
Accumulated Depreciation Impairment Property Plant Equipment40 41968 65690 999103 219133 285 
Average Number Employees During Period 55576
Bank Borrowings Overdrafts   44 67634 630 
Corporation Tax Payable42 64015 729    
Corporation Tax Recoverable26 496 26 349   
Creditors360 000586 073437 690334 92069 554343 533
Dividends Paid On Shares 130 427108 893   
Fixed Assets173 587160 836129 57263 199153 72168 958
Increase From Amortisation Charge For Year Intangible Assets 62 23080 12766 47044 817 
Increase From Depreciation Charge For Year Property Plant Equipment 28 23722 34312 22030 066 
Intangible Assets120 470130 427108 89354 74054 398 
Intangible Assets Gross Cost161 729233 916292 509304 826349 301 
Net Current Assets Liabilities418 147905 179870 435906 421828 874174 011
Other Creditors360 000586 073437 690290 244254 667 
Other Taxation Social Security Payable16 6783 6217023 04915 140 
Property Plant Equipment Gross Cost93 53699 065111 678111 678232 608 
Provisions For Liabilities Balance Sheet Subtotal9 0308 0367 7675 4455 4455 445
Total Additions Including From Business Combinations Property Plant Equipment 5 52912 613 120 930 
Total Assets Less Current Liabilities591 7341 066 0151 000 007969 620982 595242 969
Trade Creditors Trade Payables64 445102 17258 23541 37651 751 
Trade Debtors Trade Receivables18 844146 334129 504177 01570 681 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements