A.G.Wade Ltd

DataGardener
live
Micro

A.g.wade Ltd

04911751Private Limited With Share Capital

168 City Road, Cardiff, CF243JE
Incorporated

25/09/2003

Company Age

22 years

Directors

2

Employees

8

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

A.g.wade Ltd (04911751) is a private limited with share capital incorporated on 25/09/2003 (22 years old) and registered in cardiff, CF243JE. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 25/09/2003
CF243JE
8 employees

Financial Overview

Total Assets

£328.3K

Liabilities

£311.7K

Net Assets

£16.6K

Est. Turnover

£2.39M

AI Estimated
Unreported
Cash

£42.5K

Key Metrics

8

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:20-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Capital Allotment Shares
Category:Capital
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2012
Capital Allotment Shares
Category:Capital
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2012
Legacy
Category:Mortgage
Date:18-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-03-2011
Legacy
Category:Mortgage
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2009
Legacy
Category:Annual Return
Date:05-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2008
Legacy
Category:Annual Return
Date:07-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2007
Legacy
Category:Annual Return
Date:24-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2006
Legacy
Category:Annual Return
Date:29-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2005
Legacy
Category:Accounts
Date:14-02-2005
Legacy
Category:Annual Return
Date:01-10-2004
Legacy
Category:Officers
Date:26-09-2003
Incorporation Company
Category:Incorporation
Date:25-09-2003

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2024
Filing Date25/03/2024
Latest Accounts30/11/2022

Trading Addresses

Unit 1, Parsons Drive, Ryton, Tyne And Wear, NE403RA
168 City Road, Cardiff, CF243JERegistered

Contact

168 City Road, Cardiff, CF243JE