ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agency Accelerators Limited

Agency Accelerators Limited is an active company incorporated on 3 November 2011 with the registered office located in London, Greater London. Agency Accelerators Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07833263
Private limited company
Age
14 years
Incorporated 3 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 January 2025 (9 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 December 2025
Due by 28 September 2026 (10 months remaining)
Address
64-65 Cowcross Street
Floor 1
London
EC1M 6EG
England
Address changed on 11 Sep 2024 (1 year 1 month ago)
Previous address was 50 Farringdon Road London EC1M 3HE England
Telephone
020 38773800
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1965 • None Supplied
Director • None Supplied • British • Lives in England • Born in Jan 1957
Director • Finance Director • Italian • Lives in England • Born in Jul 1983
Director • Managing Director • English • Lives in England • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Raconteur Media Limited
Raymond Charles Peck, Mark Aldridge, and 1 more are mutual people.
Active
Alan Agency Limited
Marco Scaramuzzino is a mutual person.
Active
Sectorlight Marketing Limited
Marco Scaramuzzino is a mutual person.
Active
Direzione Finance Limited
Marco Scaramuzzino is a mutual person.
Active
Coriander Business Services Limited
Raymond Charles Peck is a mutual person.
Dissolved
Amsys Technology Holdings Ltd
Raymond Charles Peck is a mutual person.
Dissolved
Amsys Holdings Ltd
Raymond Charles Peck is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£15.17K
Decreased by £718.83K (-98%)
Turnover
Unreported
Decreased by £10.97M (-100%)
Employees
Unreported
Decreased by 123 (-100%)
Total Assets
£235.02K
Decreased by £1.76M (-88%)
Total Liabilities
-£3.11M
Decreased by £2.88M (-48%)
Net Assets
-£2.88M
Increased by £1.12M (-28%)
Debt Ratio (%)
1324%
Increased by 1024.06% (+341%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Sep 2025
Confirmation Submitted
9 Months Ago on 26 Jan 2025
Group Accounts Submitted
10 Months Ago on 2 Jan 2025
Charge Satisfied
1 Year Ago on 29 Oct 2024
Charge Satisfied
1 Year Ago on 25 Oct 2024
Charge Satisfied
1 Year Ago on 25 Oct 2024
Accounting Period Shortened
1 Year 1 Month Ago on 25 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
William Jonathan Michael Brookes Resigned
1 Year 4 Months Ago on 21 Jun 2024
Get Credit Report
Discover Agency Accelerators Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Sep 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 26 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 2 Jan 2025
Satisfaction of charge 078332630002 in full
Submitted on 29 Oct 2024
Satisfaction of charge 078332630003 in full
Submitted on 25 Oct 2024
Satisfaction of charge 078332630001 in full
Submitted on 25 Oct 2024
Previous accounting period shortened from 29 December 2023 to 28 December 2023
Submitted on 25 Sep 2024
Registered office address changed from 50 Farringdon Road London EC1M 3HE England to 64-65 Cowcross Street Floor 1 London EC1M 6EG on 11 September 2024
Submitted on 11 Sep 2024
Registered office address changed from International House 101 King's Cross Road London WC1X 9LP England to 50 Farringdon Road London EC1M 3HE on 2 July 2024
Submitted on 2 Jul 2024
Termination of appointment of William Jonathan Michael Brookes as a director on 21 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year