ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ag Intelligent Delivery Limited

Ag Intelligent Delivery Limited is an active company incorporated on 9 November 2018 with the registered office located in London, City of London. Ag Intelligent Delivery Limited was registered 7 years ago.
Status
Active
Active since 3 years ago
Company No
11669777
Private limited company
Age
7 years
Incorporated 9 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (2 months ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
41 Lothbury
London
EC2R 7HG
United Kingdom
Address changed on 1 Dec 2025 (5 days ago)
Previous address was Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in May 1968
Director • Solicitor • British • Lives in UK • Born in Jan 1975
Director • Solicitor • British • Lives in UK • Born in Apr 1980
Director • Director Of Business Development • British • Lives in UK • Born in Aug 1977
Director • Solicitor • British • Lives in UK • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addleshaw Goddard Ip Service Company Limited
Colin Brown, David Handy, and 7 more are mutual people.
Active
Ag Service Company Limited
Colin Brown, David Handy, and 7 more are mutual people.
Active
Addleshaw Goddard LLP
David Handy, Andrew John Johnston, and 4 more are mutual people.
Active
Addleshaw Goddard (Germany) LLP
Andrew John Johnston, David Michael Kirchin, and 3 more are mutual people.
Active
Addleshaw Goddard (Europe) LLP
Andrew John Johnston, David Michael Kirchin, and 3 more are mutual people.
Active
A G Secretarial Limited
David Handy and Andrew John Johnston are mutual people.
Active
Inhoco Formations Limited
David Handy and Andrew John Johnston are mutual people.
Active
Addleshaw Goddard (Hong Kong) Limited
Colin Brown and Andrew John Johnston are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£311.78K
Increased by £75.32K (+32%)
Employees
Unreported
Same as previous period
Total Assets
£716.59K
Increased by £289.46K (+68%)
Total Liabilities
-£2.14M
Increased by £1.05M (+97%)
Net Assets
-£1.42M
Decreased by £763.24K (+116%)
Debt Ratio (%)
298%
Increased by 44.39% (+17%)
Latest Activity
Mr David Handy Details Changed
5 Days Ago on 1 Dec 2025
Steven William Mackie Details Changed
5 Days Ago on 1 Dec 2025
Nancy Jane Mcguire Details Changed
5 Days Ago on 1 Dec 2025
Mark James Molyneux Details Changed
5 Days Ago on 1 Dec 2025
Mr David Michael Kirchin Details Changed
5 Days Ago on 1 Dec 2025
Colin Brown Details Changed
5 Days Ago on 1 Dec 2025
Addleshaw Goddard Llp (PSC) Details Changed
5 Days Ago on 1 Dec 2025
Registered Address Changed
5 Days Ago on 1 Dec 2025
Confirmation Submitted
2 Months Ago on 7 Oct 2025
Full Accounts Submitted
10 Months Ago on 24 Jan 2025
Get Credit Report
Discover Ag Intelligent Delivery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mark James Molyneux on 1 December 2025
Submitted on 2 Dec 2025
Change of details for Addleshaw Goddard Llp as a person with significant control on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Colin Brown on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr David Michael Kirchin on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr David Handy on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Steven William Mackie on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Nancy Jane Mcguire on 1 December 2025
Submitted on 2 Dec 2025
Registered office address changed from Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HG on 1 December 2025
Submitted on 1 Dec 2025
Confirmation statement made on 3 October 2025 with no updates
Submitted on 7 Oct 2025
Full accounts made up to 30 April 2024
Submitted on 24 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year