ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agman Cocoa Limited

Agman Cocoa Limited is an active company incorporated on 25 November 1976 with the registered office located in London, Greater London. Agman Cocoa Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01287947
Private limited company
Age
48 years
Incorporated 25 November 1976
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Chadwick Court
15 Hatfields
London
SE1 8DJ
England
Address changed on 15 May 2025 (3 months ago)
Previous address was
Telephone
02070898000
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Restructuring Director • British,american • Lives in England • Born in Nov 1972
Director • Chief Finance Officer • Australian • Lives in UK • Born in Mar 1979
Director • Executive Director • Danish • Lives in England • Born in Jul 1974
Secretary • British
Agman Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
E D & F Man Chile Limited
Gaynor Antigha Bassey, Jade Louise Moore, and 2 more are mutual people.
Active
Agman Investments Limited
Gaynor Antigha Bassey, Jade Louise Moore, and 2 more are mutual people.
Active
E D & F Man Services Limited
Gaynor Antigha Bassey, Jade Louise Moore, and 1 more are mutual people.
Active
E D & F Man Sugar Overseas Holdings Limited
Gaynor Antigha Bassey, Jade Louise Moore, and 1 more are mutual people.
Active
E D & F Man Intermediary Limited
Jade Louise Moore, Phillip Anthony Murnane, and 1 more are mutual people.
Active
E D & F Man Coffee Limited
Gaynor Antigha Bassey and Phillip Anthony Murnane are mutual people.
Active
Agman Holdings Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
Active
Agman Group Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.02M
Decreased by £377K (-5%)
Total Liabilities
-£12K
Decreased by £9K (-43%)
Net Assets
£7.01M
Decreased by £368K (-5%)
Debt Ratio (%)
0%
Decreased by 0.11% (-40%)
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Subsidiary Accounts Submitted
3 Months Ago on 16 May 2025
Registers Moved To Registered Address
3 Months Ago on 15 May 2025
Phillip Anthony Murnane Resigned
5 Months Ago on 21 Mar 2025
Mr Dennis Harry Trzeciak Appointed
5 Months Ago on 21 Mar 2025
Agman Investments Limited (PSC) Details Changed
10 Months Ago on 4 Nov 2024
Registered Address Changed
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 24 May 2024
Inspection Address Changed
1 Year 7 Months Ago on 29 Jan 2024
Get Credit Report
Discover Agman Cocoa Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with updates
Submitted on 2 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 16 May 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 16 May 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 16 May 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 16 May 2025
Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ
Submitted on 15 May 2025
Termination of appointment of Phillip Anthony Murnane as a director on 21 March 2025
Submitted on 22 Mar 2025
Appointment of Mr Dennis Harry Trzeciak as a director on 21 March 2025
Submitted on 21 Mar 2025
Statement of capital on 5 March 2025
Submitted on 5 Mar 2025
Statement by Directors
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year