ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ag Collaborative Limited

Ag Collaborative Limited is an active company incorporated on 25 October 2023 with the registered office located in . Ag Collaborative Limited was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15233987
Private limited company
Age
1 year 11 months
Incorporated 25 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (20 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 25 Oct31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Address
Suite 2 The Point
Mayfield Road
Ilkley
LS29 8FL
England
Address changed on 23 Jul 2025 (2 months ago)
Previous address was 7 Chard Close Woodley Reading RG5 4HU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • It Consultant • British,australian • Lives in England • Born in Jul 1984
Director • Financial Consultant • British • Lives in England • Born in Apr 1985
Mrs Adaeze Nneka Ojeah
PSC • British • Lives in England • Born in Apr 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£6.83K
Turnover
Unreported
Employees
Unreported
Total Assets
£6.83K
Total Liabilities
-£1.89K
Net Assets
£4.94K
Debt Ratio (%)
28%
Latest Activity
Registered Address Changed
2 Months Ago on 23 Jul 2025
Mrs Adaeze Nneka Ojeah Details Changed
2 Months Ago on 22 Jul 2025
Mrs Adaeze Nneka Ojeah (PSC) Details Changed
2 Months Ago on 22 Jul 2025
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Registered Address Changed
1 Year Ago on 17 Sep 2024
Gabriel Ifeanyichukwu Ojeah (PSC) Resigned
1 Year Ago on 16 Sep 2024
Gabriel Ifeanyichukwu Ojeah Resigned
1 Year Ago on 16 Sep 2024
Ms Adaeze Nneka Usoh Details Changed
1 Year 9 Months Ago on 18 Dec 2023
Ms Adaeze Nneka Usoh (PSC) Details Changed
1 Year 9 Months Ago on 18 Dec 2023
Get Credit Report
Discover Ag Collaborative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Adaeze Nneka Ojeah as a person with significant control on 22 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 7 Chard Close Woodley Reading RG5 4HU England to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mrs Adaeze Nneka Ojeah on 22 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 7 Jul 2025
Confirmation statement made on 1 October 2024 with updates
Submitted on 1 Oct 2024
Change of details for Ms Adaeze Nneka Usoh as a person with significant control on 18 December 2023
Submitted on 17 Sep 2024
Registered office address changed from 5 Pentland Close London NW11 8SP England to 7 Chard Close Woodley Reading RG5 4HU on 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Gabriel Ifeanyichukwu Ojeah as a director on 16 September 2024
Submitted on 17 Sep 2024
Cessation of Gabriel Ifeanyichukwu Ojeah as a person with significant control on 16 September 2024
Submitted on 17 Sep 2024
Director's details changed for Ms Adaeze Nneka Usoh on 18 December 2023
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year