AGENDA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AGENDA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04509427

Incorporation date

12/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon05/01/2026
Termination of appointment of Victoria Magill as a director on 2025-12-31
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon16/12/2024
Change of details for Workbuzz Analytics Ltd as a person with significant control on 2024-10-14
dot icon16/12/2024
Appointment of Victoria Magill as a director on 2024-10-15
dot icon16/12/2024
Director's details changed for Mr Steven Paul Frost on 2024-10-14
dot icon11/12/2024
Registered office address changed from 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-12-11
dot icon05/11/2024
Cessation of Roger Christopher Parry as a person with significant control on 2024-09-30
dot icon05/11/2024
Notification of Workbuzz Analytics Ltd as a person with significant control on 2024-09-30
dot icon05/11/2024
Director's details changed for Mr Steven Paul Frost on 2024-11-04
dot icon14/10/2024
Appointment of Mr Paul Spencer Knudson as a director on 2024-09-30
dot icon11/10/2024
Termination of appointment of Roger Christopher Parry as a director on 2024-09-30
dot icon11/10/2024
Termination of appointment of Emma Jane Steward as a secretary on 2024-09-30
dot icon11/10/2024
Appointment of Mr Steven Paul Frost as a director on 2024-09-30
dot icon11/10/2024
Registered office address changed from Belsyre Court 57 Woodstock Road Oxford OX2 6HJ England to 40-46 High Street Maidstone Kent ME14 1JH on 2024-10-11
dot icon11/10/2024
Current accounting period shortened from 2025-08-31 to 2025-03-31
dot icon14/08/2024
Change of details for Mr Roger Christopher Parry as a person with significant control on 2024-08-14
dot icon14/08/2024
Director's details changed for Roger Christopher Parry on 2024-08-14
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/10/2023
Registered office address changed from 2nd Floor 11-12 Cornmarket Street Oxford OX1 3EX England to Belsyre Court 57 Woodstock Road Oxford OX2 6HJ on 2023-10-09
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/01/2021
Appointment of Miss Emma Jane Steward as a secretary on 2021-01-25
dot icon25/01/2021
Termination of appointment of Anthony Thomas Grey as a secretary on 2021-01-25
dot icon13/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon03/05/2019
Registered office address changed from The Jam Factory 27 Park End Street Oxford OX1 1HU to 2nd Floor 11-12 Cornmarket Street Oxford OX1 3EX on 2019-05-03
dot icon21/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon28/10/2010
Director's details changed for Roger Christopher Parry on 2010-08-12
dot icon22/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 12/08/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 12/08/08; full list of members
dot icon07/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon31/10/2007
Return made up to 12/08/07; no change of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 12/08/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon08/09/2005
Return made up to 12/08/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon06/09/2004
Return made up to 12/08/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/10/2003
Return made up to 12/08/03; full list of members
dot icon29/08/2002
New secretary appointed
dot icon29/08/2002
New director appointed
dot icon19/08/2002
Registered office changed on 19/08/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon12/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon-19.68 % *

* during past year

Cash in Bank

£89,004.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
86.42K
-
0.00
52.27K
-
2022
11
35.00K
-
0.00
110.81K
-
2023
10
38.29K
-
0.00
89.00K
-
2023
10
38.29K
-
0.00
89.00K
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

38.29K £Ascended9.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.00K £Descended-19.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Roger Christopher
Director
16/08/2002 - 30/09/2024
1
Knudson, Paul Spencer
Director
30/09/2024 - Present
11
Steward, Emma Jane
Secretary
25/01/2021 - 30/09/2024
-
Frost, Steven Paul
Director
30/09/2024 - Present
-
Magill, Victoria
Director
15/10/2024 - 31/12/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AGENDA CONSULTING LIMITED

AGENDA CONSULTING LIMITED is an(a) Active company incorporated on 12/08/2002 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENDA CONSULTING LIMITED?

toggle

AGENDA CONSULTING LIMITED is currently Active. It was registered on 12/08/2002 .

Where is AGENDA CONSULTING LIMITED located?

toggle

AGENDA CONSULTING LIMITED is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does AGENDA CONSULTING LIMITED do?

toggle

AGENDA CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AGENDA CONSULTING LIMITED have?

toggle

AGENDA CONSULTING LIMITED had 10 employees in 2023.

What is the latest filing for AGENDA CONSULTING LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Victoria Magill as a director on 2025-12-31.