Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AGG Pro Ltd
AGG Pro Ltd is an active company incorporated on 16 May 2019 with the registered office located in Cambridge, Cambridgeshire. AGG Pro Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11999683
Private limited company
Age
6 years
Incorporated
16 May 2019
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 May 2025
(3 months ago)
Next confirmation dated
15 May 2026
Due by
29 May 2026
(8 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about AGG Pro Ltd
Contact
Address
Moorfield Road
Duxford
Cambridge
Cambridgeshire
CB22 4QX
England
Address changed on
4 Nov 2024
(10 months ago)
Previous address was
Apr House Hedging Lane Wilnecote Tamworth B77 5EX United Kingdom
Companies in CB22 4QX
Telephone
01827 280139
Email
Unreported
Website
Agg-pro.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Thomas James Elgin
Director • British • Lives in England • Born in Dec 1972
Paul David Humphrey
Director • Commercial Director • British • Lives in England • Born in Sep 1979
Lisa Marie Vernon
Director • Financial Controller • British • Lives in England • Born in Oct 1986
Cathal Eastwood
Director • Northern Irish • Lives in Northern Ireland • Born in Mar 1975
Nicholas John Allen
Director • Managing Director • British • Lives in England • Born in Nov 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aggregate Processing And Recycling Limited
Geoff Caves, Lisa Marie Vernon, and 4 more are mutual people.
Active
Aggregate Processing And Recycling (Holdings) Limited
Geoff Caves, Lisa Marie Vernon, and 3 more are mutual people.
Active
S&JC Processing Ltd
Geoff Caves and Kim Leonie Caves are mutual people.
Active
Didcot Property (SMT) Ltd
Nicholas John Allen and Paul David Humphrey are mutual people.
Active
Innkka Ltd
Geoff Caves and Kim Leonie Caves are mutual people.
Active
Piazza Barnaloft Management Limited
Geoff Caves is a mutual person.
Active
The Mint Apartments Ltd
Geoff Caves is a mutual person.
Active
Innkka Developments Limited
Geoff Caves is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£462K
Decreased by £965K (-68%)
Turnover
£30.12M
Decreased by £440K (-1%)
Employees
32
Increased by 3 (+10%)
Total Assets
£29.39M
Increased by £11.25M (+62%)
Total Liabilities
-£28.88M
Increased by £15.45M (+115%)
Net Assets
£507K
Decreased by £4.2M (-89%)
Debt Ratio (%)
98%
Increased by 24.24% (+33%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Charge Satisfied
5 Months Ago on 2 Apr 2025
Charge Satisfied
5 Months Ago on 2 Apr 2025
Accounting Period Extended
7 Months Ago on 21 Jan 2025
Registered Address Changed
10 Months Ago on 4 Nov 2024
Mr. Jerome Francois Henri Details Changed
10 Months Ago on 28 Oct 2024
Stephen Graham Smith Resigned
10 Months Ago on 28 Oct 2024
Kim Leonie Caves Resigned
10 Months Ago on 28 Oct 2024
Thomas James Elgin Resigned
10 Months Ago on 28 Oct 2024
Services Machinery & Trucks Ltd (PSC) Appointed
10 Months Ago on 26 Oct 2024
Get Alerts
Get Credit Report
Discover AGG Pro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 May 2025 with updates
Submitted on 23 Jun 2025
Satisfaction of charge 119996830004 in full
Submitted on 2 Apr 2025
Satisfaction of charge 119996830001 in full
Submitted on 2 Apr 2025
Previous accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 21 Jan 2025
Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director
Submitted on 10 Jan 2025
Second filing for the appointment of Mr Nicholas John Allen as a director
Submitted on 10 Jan 2025
Second filing for the appointment of Mr Steven James Peterson as a director
Submitted on 10 Jan 2025
Second filing for the appointment of Mr Paul David Humphrey as a director
Submitted on 10 Jan 2025
Second filing for the termination of Geoff Caves as a director
Submitted on 9 Jan 2025
Second filing for the termination of Cathal Eastwood as a director
Submitted on 9 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs