General information

Name:

Ags Data Limited

Office Address:

First Floor, Telecom House 125-135 Preston Road BN1 6AF Brighton

Number: 06158554

Incorporation date: 2007-03-14

Dissolution date: 2021-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ags Data came into being in 2007 as a company enlisted under no 06158554, located at BN1 6AF Brighton at First Floor, Telecom House. The firm's last known status was dissolved. Ags Data had been in this business field for 14 years. Ags Data Ltd was listed 13 years ago under the name of Brookson (5094r).

Regarding to the firm, the majority of director's responsibilities up till now have been performed by Kathy S. and Andrew S.. Within the group of these two executives, Andrew S. had been with the firm the longest, having been one of the many members of officers' team for fourteen years.

Executives who had significant control over the firm were: Andrew S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Kathy S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Ags Data Ltd 2011-04-20
  • Brookson (5094r) Limited 2007-03-14

Financial data based on annual reports

Company staff

Kathy S.

Role: Director

Appointed: 01 April 2011

Latest update: 8 September 2023

Andrew S.

Role: Director

Appointed: 05 April 2007

Latest update: 8 September 2023

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kathy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 September 2013
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 August 2014
Annual Accounts 20 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts 10 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies