General information

Name:

Agit Web Ltd

Office Address:

Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street RM11 1EW Hornchurch

Number: 03860881

Incorporation date: 1999-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agit Web Limited with Companies House Reg No. 03860881 has been in this business field for 25 years. This particular Private Limited Company can be contacted at Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street in Hornchurch and its zip code is RM11 1EW. The company's name is Agit Web Limited. This firm's previous customers may know this firm as Carshares, which was used until Wed, 4th Oct 2000. This firm's Standard Industrial Classification Code is 62012 : Business and domestic software development. Agit Web Ltd reported its latest accounts for the period up to 2023-04-05. The company's most recent confirmation statement was submitted on 2022-10-18.

Stephen C. is this particular enterprise's only managing director, that was designated to this position in 1999 in October. In order to support the directors in their duties, this particular company has been utilizing the skills of Katerina C. as a secretary since 1999.

Stephen C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Agit Web Limited 2000-10-04
  • Carshares.com Limited 1999-10-18

Financial data based on annual reports

Company staff

Katerina C.

Role: Secretary

Appointed: 18 October 1999

Latest update: 22 March 2024

Stephen C.

Role: Director

Appointed: 18 October 1999

Latest update: 22 March 2024

People with significant control

Stephen C.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 05 April 2023
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 5 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 17 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts 13 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 13 December 2013
Annual Accounts
End Date For Period Covered By Report 05 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Wednesday 5th April 2023 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
24
Company Age

Closest Companies - by postcode