ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aegis Conglomerate Limited

Aegis Conglomerate Limited is a liquidation company incorporated on 28 June 2001 with the registered office located in Cardiff, South Glamorgan. Aegis Conglomerate Limited was registered 24 years ago.
Status
Liquidation
Company No
04242700
Private limited company
Age
24 years
Incorporated 28 June 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1522 days
Dated 28 June 2020 (5 years ago)
Next confirmation dated 28 June 2021
Was due on 12 July 2021 (4 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1990 days
For period 1 Jul30 Jun 2018 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2019
Was due on 31 March 2020 (5 years ago)
Contact
Address
Temple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Student • Pakistani • Lives in England • Born in Apr 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aegis Training Consultancy Limited
Mr Aun Muhammad Daha is a mutual person.
Active
Capital Solutions Limited
Mr Aun Muhammad Daha is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Jun 2018
For period 30 Jun30 Jun 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
11
Increased by 11 (%)
Total Assets
£76.45K
Increased by £70.82K (+1257%)
Total Liabilities
-£96.05K
Increased by £48.2K (+101%)
Net Assets
-£19.59K
Increased by £22.62K (-54%)
Debt Ratio (%)
126%
Decreased by 723.56% (-85%)
Latest Activity
Court Order to Wind Up
2 Months Ago on 30 Jun 2025
Compulsory Strike-Off Suspended
3 Years Ago on 8 Jan 2022
Compulsory Gazette Notice
3 Years Ago on 7 Dec 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 8 May 2021
Confirmation Submitted
4 Years Ago on 7 May 2021
Registered Address Changed
4 Years Ago on 10 Nov 2020
Compulsory Strike-Off Suspended
4 Years Ago on 5 Nov 2020
Compulsory Gazette Notice
4 Years Ago on 27 Oct 2020
Abdullah Fazal Resigned
5 Years Ago on 1 Mar 2020
Abdullah Fazal (PSC) Resigned
5 Years Ago on 1 Mar 2020
Get Credit Report
Discover Aegis Conglomerate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register PSC01 - “a notification of a person with significant control was removed on 31/07/2025 as it is no longer considered to form part of the register.”
Submitted on 31 Jul 2025
Information not on the register AP01 - a notification of the appointment of a director was removed on 31/07/2025 as it is no longer considered to form part of the register.
Submitted on 31 Jul 2025
Order of court to wind up
Submitted on 30 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 8 Jan 2022
First Gazette notice for compulsory strike-off
Submitted on 7 Dec 2021
Compulsory strike-off action has been discontinued
Submitted on 8 May 2021
Confirmation statement made on 28 June 2020 with updates
Submitted on 7 May 2021
Registered office address changed from Suite 29232 Chynoweth House, Blackwater Blackwater Truro Cornnwall TR4 8UN England to Temple Court Cathedral Road Cardiff CF11 9HA on 10 November 2020
Submitted on 10 Nov 2020
Cessation of Abdullah Fazal as a person with significant control on 1 March 2020
Submitted on 10 Nov 2020
Termination of appointment of Abdullah Fazal as a director on 1 March 2020
Submitted on 10 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year