ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aghoco 1566 (Bidco) Limited

Aghoco 1566 (Bidco) Limited is an active company incorporated on 27 July 2017 with the registered office located in Nottingham, Nottinghamshire. Aghoco 1566 (Bidco) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10887491
Private limited company
Age
8 years
Incorporated 27 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 July 2025 (2 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Discovery Building Biocity
Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GR
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chemist • British • Lives in UK • Born in Feb 1963
Director • German • Lives in UK • Born in Mar 1982
Director • British • Lives in UK • Born in Apr 1964
Director • British • Lives in England • Born in Feb 1990
Director • Chief Commercial Officer • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aghoco 1579 (Topco) Limited
Mr Simon Christopher Hirst, Mr Jonathan Gareth Williams, and 4 more are mutual people.
Active
Aghoco 1578 (Midco) Limited
Mr Simon Christopher Hirst, Mr Jonathan Gareth Williams, and 4 more are mutual people.
Active
Spark Midco 2 Limited
Mr Simon Christopher Hirst, Mr Jonathan Gareth Williams, and 4 more are mutual people.
Active
Spark Midco Limited
Mr Simon Christopher Hirst, Mr Jonathan Gareth Williams, and 4 more are mutual people.
Active
Spark Bidco Limited
Mr Simon Christopher Hirst, Mr Jonathan Gareth Williams, and 4 more are mutual people.
Active
Spark Topco Limited
Mr Simon Christopher Hirst, Paul Douglas Overton, and 3 more are mutual people.
Active
Renasci Limited
Mr Simon Christopher Hirst, Mr Jonathan Gareth Williams, and 2 more are mutual people.
Active
Sygnature Discovery Limited
Mr Simon Christopher Hirst, Mr Jonathan Gareth Williams, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£106.72M
Increased by £20.2M (+23%)
Total Liabilities
-£113.13M
Increased by £6.62M (+6%)
Net Assets
-£6.41M
Increased by £13.58M (-68%)
Debt Ratio (%)
106%
Decreased by 17.1% (-14%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Subsidiary Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
Paul Douglas Overton Resigned
1 Year 5 Months Ago on 20 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 3 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 8 Aug 2023
Mrs Louisa Elizabeth Jordison Details Changed
2 Years 2 Months Ago on 31 Jul 2023
New Charge Registered
2 Years 3 Months Ago on 26 Jul 2023
New Charge Registered
2 Years 10 Months Ago on 15 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 8 Dec 2022
Get Credit Report
Discover Aghoco 1566 (Bidco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 July 2025 with no updates
Submitted on 7 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 5 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 5 Jan 2025
Confirmation statement made on 26 July 2024 with no updates
Submitted on 8 Aug 2024
Termination of appointment of Paul Douglas Overton as a director on 20 May 2024
Submitted on 10 Jul 2024
Director's details changed for Mrs Louisa Elizabeth Jordison on 31 July 2023
Submitted on 12 Apr 2024
Full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Confirmation statement made on 26 July 2023 with updates
Submitted on 8 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year