ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AGG Booth Title Limited

AGG Booth Title Limited is an active company incorporated on 25 March 2020 with the registered office located in London, Greater London. AGG Booth Title Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12533342
Private limited company
Age
5 years
Incorporated 25 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (8 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
AGG Capital Management (Holdco) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£142.47K
Decreased by £1.35M (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£168.5K
Decreased by £1.33M (-89%)
Total Liabilities
-£85.02K
Decreased by £1.33M (-94%)
Net Assets
£83.49K
Increased by £3.26K (+4%)
Debt Ratio (%)
50%
Decreased by 44.2% (-47%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 6 May 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 4 Apr 2025
Intertrust Directors 1 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
12 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Mar 2024
Get Credit Report
Discover AGG Booth Title 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 6 May 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 4 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year