Agi World Limited

DataGardener
agi world limited
live
Medium

Agi World Limited

00948696Private Limited With Share Capital

9 Berghem Mews, Blythe Road, London, W140HN
Incorporated

25/02/1969

Company Age

57 years

Directors

2

Employees

63

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

Agi World Limited (00948696) is a private limited with share capital incorporated on 25/02/1969 (57 years old) and registered in london, W140HN. The company operates under SIC code 18129 and is classified as Medium.

Agi world limited is a printing company based out of units 2 & 3 slough interchange whittenham close, slough, united kingdom.

Private Limited With Share Capital
SIC: 18129
Medium
Incorporated 25/02/1969
W140HN
63 employees

Financial Overview

Total Assets

£15.08M

Liabilities

£11.14M

Net Assets

£3.94M

Turnover

£12.29M

Cash

£306.0K

Key Metrics

63

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

20

Registered

2

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2025
Legacy
Category:Accounts
Date:24-10-2025
Legacy
Category:Other
Date:24-10-2025
Legacy
Category:Other
Date:24-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2023
Move Registers To Registered Office Company With New Address
Category:Address
Date:28-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2022
Resolution
Category:Resolution
Date:06-07-2022
Capital Allotment Shares
Category:Capital
Date:01-07-2022
Capital Allotment Shares
Category:Capital
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2022
Capital Allotment Shares
Category:Capital
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-11-2020
Legacy
Category:Capital
Date:26-11-2020
Legacy
Category:Insolvency
Date:26-11-2020
Resolution
Category:Resolution
Date:26-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2020
Capital Allotment Shares
Category:Capital
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Move Registers To Sail Company With New Address
Category:Address
Date:20-12-2017
Change Sail Address Company With New Address
Category:Address
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2017
Resolution
Category:Resolution
Date:24-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Legacy
Category:Capital
Date:20-12-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2012
Legacy
Category:Insolvency
Date:20-12-2012
Resolution
Category:Resolution
Date:20-12-2012
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Termination Secretary Company With Name
Category:Officers
Date:23-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2012
Termination Director Company With Name
Category:Officers
Date:03-08-2012
Termination Secretary Company With Name
Category:Officers
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2012
Legacy
Category:Mortgage
Date:02-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Legacy
Category:Mortgage
Date:28-04-2011
Legacy
Category:Mortgage
Date:23-11-2010
Legacy
Category:Mortgage
Date:23-11-2010
Legacy
Category:Mortgage
Date:19-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2010
Memorandum Articles
Category:Incorporation
Date:10-11-2010

Import / Export

Imports
12 Months0
60 Months19
Exports
12 Months1
60 Months13

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date20/10/2025
Latest Accounts31/12/2024

Trading Addresses

9 Berghem Mews, Blythe Road, London, W140HNRegistered
98-138 Barford Street, Birmingham, West Midlands, B56AP
Drayton House, Drayton Lane, Drayton, Chichester, West Sussex, PO202EW
Kembrey Park, Swindon, Wiltshire, SN28UU
Amaray House, Arkwright Road, Corby, Northamptonshire, NN175AE

Related Companies

2

Contact

01753576636
9 Berghem Mews, Blythe Road, London, W140HN