Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGOG LIMITED
Company Information for

AGOG LIMITED

2 VICTORIA SQUARE, HANLEY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 4JH,
Company Registration Number
02639832
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agog Ltd
AGOG LIMITED was founded on 1991-08-21 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Agog Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGOG LIMITED
 
Legal Registered Office
2 VICTORIA SQUARE
HANLEY
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 4JH
Other companies in ST1
 
Telephone01782 753470
 
Filing Information
Company Number 02639832
Company ID Number 02639832
Date formed 1991-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/07/2020
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 13:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGOG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGOG LIMITED
The following companies were found which have the same name as AGOG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGOG Singapore Dissolved Company formed on the 2009-01-15
AGOG ARTS, LLC 225 E GRAND RIVER AVE E LANSING Michigan 48823 UNKNOWN Company formed on the 2008-01-29
AGOG AS Oscars gate 27 OSLO 0352 Active Company formed on the 2015-09-21
AGOG ATHLETE SOLUTIONS LIMITED 30 THE PARK WESTFIELD LEIXLIP CO. KILDARE LEIXLIP, KILDARE, W23K2NN, IRELAND W23K2NN Active Company formed on the 2019-07-04
AGOG AUTO TRADERS PRIVATE LIMITED 67/4 IIIRD FLOOR MADRAS HOUSEDARYAGANJ NEW DELHI Delhi DORMANT Company formed on the 1991-02-11
AGOG BIKE TOURS LLC 9309 N. WILLOW AVE. TAMPA FL 33612 Inactive Company formed on the 2014-09-05
AGOG BUSINESS, INC. 201 RANCH ROAD 620 N LAKEWAY TX 78734 Active Company formed on the 2014-12-11
AGOG CORPORATION LIMITED Dissolved Company formed on the 2006-07-03
AGOG CORPORATE SERVICES LLC New Jersey Unknown
AGOG CREATIVE EFFECTS LIMITED UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL Active - Proposal to Strike off Company formed on the 2003-07-31
AGOG CREATIVE GROUP LLC ONE HUNTINGTON QUADRANGLE SUITE 3 S09 MELVILLE NY 11747 Active Company formed on the 2000-12-19
AGOG CREATION JALAN SULTAN Singapore 199001 Dissolved Company formed on the 2008-09-09
AGOG DESIGN CONSULTANTS LTD. 356 ELGIN OTTAWA Ontario K2P1M8 Dissolved Company formed on the 1977-08-05
AGOG DIGITAL MEDIA JALAN MERAH SAGA Singapore 278116 Dissolved Company formed on the 2009-05-23
AGOG DIGITAL MARKETING STRATEGY LIMITED Active Company formed on the 2005-01-21
AGOG ENGINEERING CORPORATION FL Inactive Company formed on the 1954-04-23
AGOG EVENTS PRIVATE LIMITED E-6 FIRST FLOOR LAJPAT NAGAR-II NEW DELHI Delhi 110024 STRIKE OFF Company formed on the 2008-01-04
AGOG EXPO BISHAN STREET 21 Singapore 574045 Dissolved Company formed on the 2008-09-13
AGOG EXPO PTE. LTD. PEMIMPIN DRIVE Singapore 576151 Active Company formed on the 2008-09-13
AGOG FAFNIR INC. 400 ORANGE STREET TITUSVILLE FL 32796 Inactive Company formed on the 2001-01-02

Company Officers of AGOG LIMITED

Current Directors
Officer Role Date Appointed
VICTOR CLARKE
Director 1991-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY CLARKE
Company Secretary 2005-04-14 2009-12-12
PETER ROBERT MICHAEL KELLER
Director 2004-06-10 2005-04-19
MICHAEL CORNELIUS DAVID RUTHERFORD
Company Secretary 1991-08-21 2005-04-14
MICHAEL CORNELIUS DAVID RUTHERFORD
Director 1991-08-21 2005-04-14
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-08-21 1991-08-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-08-21 1991-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-14DS01Application to strike the company off the register
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-17AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 500
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-12-16AA31/10/15 TOTAL EXEMPTION SMALL
2015-12-16AA31/10/14 TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-03AR0121/08/15 ANNUAL RETURN FULL LIST
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-02AR0121/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0121/08/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0121/08/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-24AR0121/08/11 ANNUAL RETURN FULL LIST
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/11 FROM Elgin Place 24 Cemetery Road Shelton Stoke-Ontrent Staffordshire ST4 2DL England
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-03AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-06RES01ADOPT ARTICLES 06/02/10
2010-01-28CH01Director's details changed for Mr Victor Clarke on 2009-12-08
2010-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER CLARKE
2009-09-17363aReturn made up to 21/08/09; full list of members
2009-05-19AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 66-68 KING STREET NEWCASTLE UNDER LYME ST5 1JB
2008-10-07363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-19AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-28363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-23363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11169£ IC 1000/500 14/04/05 £ SR 500@1=500
2005-04-26RES13SECT 320 500SH AT £1 14/04/05
2005-04-26288bDIRECTOR RESIGNED
2005-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-11363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-15288aNEW DIRECTOR APPOINTED
2003-09-09363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/02
2002-10-21363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 48 PICCADILLY HANLEY STOKE ON TRENT ST1 1EG
2001-09-05363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-08-29363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-09363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-21363sRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-11288cDIRECTOR'S PARTICULARS CHANGED
1997-09-29363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-15287REGISTERED OFFICE CHANGED ON 15/01/97 FROM: RECTORY CHAMBERS, IRONMARKET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1PB
1996-10-08363sRETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/95
1995-10-27363sRETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS
1995-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-15287REGISTERED OFFICE CHANGED ON 15/11/94 FROM: RECTORY CHAMBERS IRONMARKET NEWCASTLE-UNDER-LYME STAFFS ST5 1PB
1994-09-20363sRETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS
1994-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AGOG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-05-31 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
Creditors
Creditors Due Within One Year 2011-11-01 £ 31,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGOG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 500
Current Assets 2011-11-01 £ 1,457
Debtors 2011-11-01 £ 1,457
Fixed Assets 2011-11-01 £ 754
Shareholder Funds 2011-11-01 £ 29,035
Tangible Fixed Assets 2011-11-01 £ 422

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGOG LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AGOG LIMITED owns 4 domain names.

14thecrescent.co.uk   smartautofix.co.uk   mdlblinds.co.uk   scotbet.co.uk  

Trademarks
We have not found any records of AGOG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGOG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AGOG LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where AGOG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGOG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGOG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4