Back to search

Company profile

AGG PRO LTD

active • ltd • Moorfield Road, Duxford, Cambridge, Cambridgeshire, CB22 4QX, England

Company no.11999683Officers13Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
11999683
Company Status
active
Type
ltd
Date Of Creation
2019-05-16
Registered Office
Moorfield Road, Duxford, Cambridge, Cambridgeshire, CB22 4QX, England
Sic Codes
activities of other holding companies n.e.c.

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Accounts Submitted25 Feb 20262 Months
Accounts Submitted29 Aug 20258 Months
Confirmation Statement Submitted23 Jun 202510 Months
Accounts Submitted27 Jan 20251 Year
Change of Registered Office Address4 Nov 20241 Year
SMITH, Stephen Graham Resigned28 Oct 20241 Year
CAVES, Kim Leonie Resigned28 Oct 20241 Year
EASTWOOD, Cathal Resigned28 Oct 20241 Year
ELGIN, Thomas James Resigned28 Oct 20241 Year
ALLEN, Nicholas John Appointed28 Oct 20241 Year
HUMPHREY, Paul David Appointed28 Oct 20241 Year
PETERSON, Steven James Appointed28 Oct 20241 Year

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
gazette-filings-brought-up-to-date2026-03-04Open PDF
gazette-notice-compulsory2026-03-03Open PDF
confirmation-statement-with-updates2025-06-23Open PDF
mortgage-satisfy-charge-full2025-04-02Open PDF
mortgage-satisfy-charge-full2025-04-02Open PDF
change-account-reference-date-company-previous-extended2025-01-21Open PDF
second-filing-of-director-appointment-with-name2025-01-10Open PDF
second-filing-of-director-appointment-with-name2025-01-10Open PDF
second-filing-of-director-appointment-with-name2025-01-10Open PDF
second-filing-of-director-appointment-with-name2025-01-10Open PDF
second-filing-of-director-termination-with-name2025-01-09Open PDF
second-filing-of-director-termination-with-name2025-01-09Open PDF