Company NameThe Agenc Ltd.
DirectorsJonathan Lee Van Blerk and Didier Coton
Company StatusActive - Proposal to Strike off
Company Number07629147
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jonathan Lee Van Blerk
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleFounder
Country of ResidenceEngland
Correspondence AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Didier Coton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed10 April 2020(8 years, 11 months after company formation)
Appointment Duration4 years
RoleChairman
Country of ResidenceMonaco
Correspondence AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Jonathan Lee Van Blerk
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 242 22 Eden Street
Kingston Upon Thames
Surrey
KT1 1DN
Director NameMs Luisa Margarida Pires Gabriel Silva Halloran
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed15 March 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2019)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address19a Newmarket Road
Brighton
BN2 3QG
Director NameMr Clayton Luke Kingman
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 16 September 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOffice 111 210 Upper Richmond Road
London
SW15 6NP
Director NameMr Alastair Thomas Willey
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 2020)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressOffice 111 210 Upper Richmond Road
London
SW15 6NP
Director NameMr Stephane Philippe Diloyua
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2020(9 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOffice 111 210 Upper Richmond Road
London
SW15 6NP
Director NameMoandco. Gmbh (Corporation)
StatusResigned
Appointed20 April 2020(8 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 October 2020)
Correspondence Address1 Marienplatz 1 Marienplatz
Zwickau
Germany
Director NameSk Nobeltex Ug (Corporation)
StatusResigned
Appointed20 April 2020(8 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 October 2020)
Correspondence Address63 Offenbacher Strasse 63 Offenbacher Strasse
Dreieich
63303

Contact

Websitetheagenc.co.uk

Location

Registered AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jonathan Van Blerk
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,177
Cash£2,522

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2022 (1 year, 7 months ago)
Next Return Due1 October 2023 (overdue)

Filing History

31 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
4 October 2022Change of details for Mr Didier Coton as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Registered office address changed from 25 East Street Bromley BR1 1QE England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 3 October 2022 (1 page)
3 October 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
29 September 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
10 July 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
1 October 2021Change of details for Mr Didier Coton as a person with significant control on 3 September 2021 (2 pages)
1 October 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
6 May 2021Director's details changed for Mr Didier Coton on 6 May 2021 (2 pages)
6 May 2021Director's details changed for Mr Jonathan Lee Van Blerk on 6 May 2021 (2 pages)
4 December 2020Registered office address changed from PO Box Office 111 Office 111 210 Upper Richmond Road London SW15 6NP England to 25 East Street Bromley BR1 1QE on 4 December 2020 (1 page)
20 October 2020Change of details for Mr Jonathan Lee Van Blerk as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Stephane Philippe Diloyua as a director on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Sk Nobeltex Ug as a director on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Moandco. Gmbh as a director on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Alastair Thomas Willey as a director on 15 October 2020 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
16 September 2020Termination of appointment of Clayton Luke Kingman as a director on 16 September 2020 (1 page)
16 September 2020Appointment of Mr Stephane Philippe Diloyua as a director on 16 September 2020 (2 pages)
16 September 2020Notification of Didier Coton as a person with significant control on 16 September 2020 (2 pages)
27 July 2020Accounts for a dormant company made up to 31 May 2020 (9 pages)
10 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Director's details changed for Mr Alatair Thomas Whiley on 3 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Alatair Thomas Willey on 3 June 2020 (2 pages)
15 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
15 May 2020Appointment of Mr Alatair Thomas Whiley as a director on 11 May 2020 (2 pages)
20 April 2020Appointment of Sk Nobeltex Ug as a director on 20 April 2020 (2 pages)
20 April 2020Appointment of Mr Didier Coton as a director on 10 April 2020 (2 pages)
20 April 2020Appointment of Moandco. Gmbh as a director on 20 April 2020 (2 pages)
15 April 2020Appointment of Mr Clayton Luke Kingman as a director on 15 April 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 November 2019Registered office address changed from 19a Newmarket Road Brighton BN2 3QG England to PO Box Office 111 Office 111 210 Upper Richmond Road London SW15 6NP on 8 November 2019 (1 page)
22 September 2019Cessation of Luisa Margarida Pires Gabriel Silva Halloran as a person with significant control on 20 September 2019 (1 page)
22 September 2019Appointment of Mr Jonathan Lee Van Blerk as a director on 22 September 2019 (2 pages)
22 September 2019Termination of appointment of Luisa Margarida Pires Gabriel Silva Halloran as a director on 20 September 2019 (1 page)
22 September 2019Notification of Jonathan Lee Van Blerk as a person with significant control on 22 September 2019 (2 pages)
19 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
12 April 2019Micro company accounts made up to 31 May 2018 (8 pages)
9 December 2018Notification of Luisa Margarida Pires Gabriel Silva Halloran as a person with significant control on 1 September 2017 (2 pages)
21 August 2018Cessation of Jonathan Van Blerk as a person with significant control on 1 April 2018 (1 page)
21 August 2018Registered office address changed from Suite 242 22 Eden Street Kingston upon Thames Surrey KT1 1DN to 19a Newmarket Road Brighton BN2 3QG on 21 August 2018 (1 page)
21 August 2018Registered office address changed from 19a Newmarket Road Brighton BN2 3QG England to 19a Newmarket Road Brighton BN2 3QG on 21 August 2018 (1 page)
4 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Micro company accounts made up to 31 May 2017 (6 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Appointment of Ms Luisa Margarida Pires Gabriel Silva Halloran as a director on 15 March 2018 (2 pages)
28 March 2018Termination of appointment of Jonathan Lee Van Blerk as a director on 15 March 2018 (1 page)
6 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2013Director's details changed for Mr Jonathan Lee Van Blerk on 1 July 2012 (2 pages)
21 May 2013Director's details changed for Mr Jonathan Lee Van Blerk on 1 July 2012 (2 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Mr Jonathan Lee Van Blerk on 1 July 2012 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 July 2012Registered office address changed from 67 Park Road Hampton Hill Hampton Middlesex TW12 1HU England on 30 July 2012 (1 page)
30 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from 67 Park Road Hampton Hill Hampton Middlesex TW12 1HU England on 30 July 2012 (1 page)
30 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from 4 Oakdene Avenue Thames Ditton Surrey KT7 0AY United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 4 Oakdene Avenue Thames Ditton Surrey KT7 0AY United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 4 Oakdene Avenue Thames Ditton Surrey KT7 0AY United Kingdom on 8 August 2011 (1 page)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)