Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGELLUS HOLDINGS LIMITED
Company Information for

AGELLUS HOLDINGS LIMITED

TUDDENHAM MILL HIGH STREET, TUDDENHAM, BURY ST. EDMUNDS, IP28 6SQ,
Company Registration Number
09654221
Private Limited Company
Active

Company Overview

About Agellus Holdings Ltd
AGELLUS HOLDINGS LIMITED was founded on 2015-06-24 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Agellus Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGELLUS HOLDINGS LIMITED
 
Legal Registered Office
TUDDENHAM MILL HIGH STREET
TUDDENHAM
BURY ST. EDMUNDS
IP28 6SQ
 
Filing Information
Company Number 09654221
Company ID Number 09654221
Date formed 2015-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/06/2023
Account next due 31/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:07:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGELLUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY HARROD
Director 2015-06-24
MALCOLM FRANK WALTON
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES ANDERSON
Director 2015-06-24 2017-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY HARROD AGELLUS HOTELS (NORFOLK) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
MARK ANTHONY HARROD PP GROUP LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2016-12-06
MARK ANTHONY HARROD FENMARC HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
MARK ANTHONY HARROD LIFECROWN HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
MALCOLM FRANK WALTON LIFECROWN INVESTMENTS LIMITED Director 2017-11-21 CURRENT 2001-10-04 Active
MALCOLM FRANK WALTON FENMARC HOLDINGS LIMITED Director 2017-11-21 CURRENT 2015-06-24 Active
MALCOLM FRANK WALTON AGELLUS HOTELS (NORFOLK) LIMITED Director 2017-11-21 CURRENT 2015-08-24 Active
MALCOLM FRANK WALTON AGELLUS LIMITED Director 2017-11-21 CURRENT 2004-07-07 Active
MALCOLM FRANK WALTON AGELLUS HOTELS LIMITED Director 2017-11-21 CURRENT 2004-11-29 Active
MALCOLM FRANK WALTON LIFECROWN HOLDINGS LIMITED Director 2017-11-21 CURRENT 2015-06-24 Active
MALCOLM FRANK WALTON THREE MUSKETEERS LIMITED Director 2017-07-01 CURRENT 2001-01-31 Active
MALCOLM FRANK WALTON FENMARC PRODUCE LIMITED Director 2011-09-01 CURRENT 1990-06-04 Active
MALCOLM FRANK WALTON FAIRSTEAD DEVELOPMENT LTD. Director 2001-02-06 CURRENT 2001-02-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28FULL ACCOUNTS MADE UP TO 25/06/23
2023-09-19Change of details for Agellus One Limited as a person with significant control on 2023-06-19
2023-07-17CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Century House 1 the Lakes Northampton NN4 7HD United Kingdom
2023-07-14Director's details changed for Mr Lee Garry Bye on 2023-07-14
2023-07-14Director's details changed for Mr Mark Anthony Harrod on 2023-07-14
2023-07-14Director's details changed for Ms Rachel Emmaline Harrod on 2023-07-14
2023-07-14Director's details changed for Mr Malcolm Frank Walton on 2023-07-14
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Peterbridge House 3 the Lakes Northampton NN4 7HB England
2023-06-29Director's details changed for Mr Mark Anthony Harrod on 2023-06-19
2023-06-29Director's details changed for Mr Malcolm Frank Walton on 2023-06-19
2023-06-29Director's details changed for Ms Rachel Emmaline Harrod on 2023-06-19
2023-06-29Director's details changed for Mr Lee Garry Bye on 2023-06-19
2023-06-29FULL ACCOUNTS MADE UP TO 26/06/22
2023-06-05Director's details changed for Mr Mark Anthony Harrod on 2022-05-04
2022-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04Particulars of variation of rights attached to shares
2022-07-04SH10Particulars of variation of rights attached to shares
2022-07-02SH0129/06/22 STATEMENT OF CAPITAL GBP 3043900
2022-07-01AP01DIRECTOR APPOINTED MS RACHEL EMMALINE HARROD
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-08PSC05Change of details for Agellus One Limited as a person with significant control on 2022-06-08
2022-06-08PSC07CESSATION OF RACHEL EMMALINE HARROD AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05AAFULL ACCOUNTS MADE UP TO 27/06/21
2021-09-02PSC05Change of details for Holdings One Limited as a person with significant control on 2019-10-11
2021-09-01SH20Statement by Directors
2021-09-01SH19Statement of capital on 2021-09-01 GBP 3,043,700
2021-09-01CAP-SSSolvency Statement dated 01/09/21
2021-09-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-25SH0111/08/21 STATEMENT OF CAPITAL GBP 9035001
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-02-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-24PSC04Change of details for Mrs Rachel Emmaline Harrod as a person with significant control on 2018-07-20
2019-06-24PSC02Notification of Holdings One Limited as a person with significant control on 2018-07-20
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL EMMALINE HARROD
2018-07-31PSC07CESSATION OF MARK ANTHONY HARROD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-20RES01ADOPT ARTICLES 20/07/18
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ANDERSON
2017-12-01AP01DIRECTOR APPOINTED MR MALCOLM FRANK WALTON
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY HARROD
2017-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/16
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096542210001
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096542210003
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096542210002
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 6000001
2016-08-11AR0124/06/16 ANNUAL RETURN FULL LIST
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 096542210003
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 096542210002
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 6000001
2015-08-05SH0128/07/15 STATEMENT OF CAPITAL GBP 6000001.00
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 096542210001
2015-06-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-06-24NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AGELLUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGELLUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of AGELLUS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-28
Annual Accounts
2021-06-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGELLUS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AGELLUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGELLUS HOLDINGS LIMITED
Trademarks
We have not found any records of AGELLUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGELLUS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AGELLUS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGELLUS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGELLUS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGELLUS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.