Download leads from Nexok and grow your business. Find out more

Agalmic Ltd

Private Limited Company

Agalmic Ltd
7 The Thicket
Romsey
SO51 5SZ
Company NameAgalmic Ltd
Company StatusActive
Company Number12284096
Incorporation Date28 October 2019 (4 years, 6 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameCryptonomicon Ltd
Current DirectorAtul Stefan Sharma
Business IndustryFinancial and Insurance Activities
Business ActivitySecurity Dealing On Own Account
Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October
Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Contact

Registered Address7 The Thicket
Romsey
SO51 5SZ
Shared Address This company doesn't share its address with any other companies
ConstituencyRomsey and Southampton North
RegionSouth East
CountyHampshire
Built Up AreaRomsey
ParishRomsey Extra

Accounts & Returns

Accounts Year End31 October
CategoryTotal Exemption Full
Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Director Overview

Current

1

Retired

Closed

Classifications

SIC IndustryFinancial and insurance activities
SIC 2007 (64991)Security dealing on own account
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7310)R & D on nat sciences & engineering
SIC 2007 (72190)Other research and experimental development on natural sciences and engineering

Event History

29 October 2020Confirmation statement made on 27 October 2020 with updates
1 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 18,100
1 October 2020Notification of Michelle Pauline Sharma as a person with significant control on 23 September 2020
18 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 5,100
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-03

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing