AGENCY SOFTWARE WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

AGENCY SOFTWARE WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01665695

Incorporation date

21/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Latters House, High Street, Hadlow, Kent TN11 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1982)
dot icon17/01/2026
Termination of appointment of Anne Marie Priestley as a secretary on 2026-01-16
dot icon30/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Appointment of Mrs Jane Marie Rosewell as a director on 2024-07-08
dot icon08/07/2024
Termination of appointment of Steven Mark Hoddinott as a director on 2024-07-01
dot icon11/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Director's details changed for Steven Mark Hoddinott on 2021-01-15
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Secretary's details changed for Anne Marie Priestley on 2018-01-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/01/2016
Secretary's details changed for Anne Marie Priestley on 2015-10-01
dot icon13/01/2016
Secretary's details changed for Anne Marie Priestley on 2015-10-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/01/2014
Director's details changed for Steven Mark Hoddinot on 2013-12-31
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Nicholas Peter Tomlinson on 2009-10-01
dot icon28/01/2010
Director's details changed for Steven Mark Hoddinot on 2009-10-01
dot icon28/01/2010
Director's details changed for Noelle Susan Eperon on 2009-10-01
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon02/10/2006
Memorandum and Articles of Association
dot icon29/09/2006
New director appointed
dot icon28/09/2006
Certificate of change of name
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon17/03/2004
Return made up to 31/12/03; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2002-03-31
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon04/02/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
Ad 03/01/01--------- £ si [email protected]=1000 £ ic 27000/28000
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
Ad 27/01/00--------- £ si [email protected]=1000 £ ic 27000/28000
dot icon09/01/2001
New secretary appointed
dot icon06/11/2000
Ad 27/01/00--------- £ si [email protected]=1000 £ ic 26000/27000
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Ad 05/08/98--------- £ si [email protected]
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
Return made up to 31/12/97; change of members
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New secretary appointed
dot icon21/11/1997
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Director resigned
dot icon03/02/1997
New director appointed
dot icon31/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
New secretary appointed
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon02/03/1996
Full accounts made up to 1995-03-31
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon08/03/1995
Return made up to 31/12/94; full list of members
dot icon09/12/1994
Resolutions
dot icon09/12/1994
Nc inc already adjusted 25/01/88
dot icon16/11/1994
Accounts for a small company made up to 1994-03-31
dot icon03/05/1994
Certificate of change of name
dot icon03/05/1994
Certificate of change of name
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon10/02/1993
Director resigned
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon10/01/1992
Return made up to 31/12/91; change of members
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon01/07/1991
Resolutions
dot icon13/01/1991
Full accounts made up to 1990-03-31
dot icon13/01/1991
Return made up to 31/12/90; full list of members
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon06/11/1989
Return made up to 27/10/89; no change of members
dot icon18/01/1989
Return made up to 01/11/88; full list of members
dot icon20/12/1988
Full accounts made up to 1988-03-31
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 09/09/87; no change of members
dot icon22/12/1986
Return made up to 03/07/86; full list of members
dot icon14/08/1986
Full accounts made up to 1986-03-31
dot icon13/05/1983
Certificate of change of name
dot icon21/09/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
2.44M
-
0.00
793.47K
-
2022
77
949.49K
-
0.00
1.04M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosewell, Jane Marie
Director
08/07/2024 - Present
-
Eperon, Noelle Susan
Director
01/06/1996 - Present
-
Hoddinott, Steven Mark
Director
22/09/2006 - 01/07/2024
-
Priestley, Anne Marie
Secretary
08/08/2000 - 16/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENCY SOFTWARE WORLDWIDE LIMITED

AGENCY SOFTWARE WORLDWIDE LIMITED is an(a) Active company incorporated on 21/09/1982 with the registered office located at Latters House, High Street, Hadlow, Kent TN11 0EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENCY SOFTWARE WORLDWIDE LIMITED?

toggle

AGENCY SOFTWARE WORLDWIDE LIMITED is currently Active. It was registered on 21/09/1982 .

Where is AGENCY SOFTWARE WORLDWIDE LIMITED located?

toggle

AGENCY SOFTWARE WORLDWIDE LIMITED is registered at Latters House, High Street, Hadlow, Kent TN11 0EF.

What does AGENCY SOFTWARE WORLDWIDE LIMITED do?

toggle

AGENCY SOFTWARE WORLDWIDE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AGENCY SOFTWARE WORLDWIDE LIMITED?

toggle

The latest filing was on 17/01/2026: Termination of appointment of Anne Marie Priestley as a secretary on 2026-01-16.