AGILE ANALOG LTD.

Register to unlock more data on OkredoRegister

AGILE ANALOG LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10892818

Incorporation date

01/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Serendipity Labs, 1 Cambridge Square, Cambridge CB4 0AECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2017)
dot icon14/04/2026
Resolutions
dot icon07/02/2026
Resolutions
dot icon14/01/2026
Statement of capital following an allotment of shares on 2026-01-14
dot icon30/12/2025
Statement of capital following an allotment of shares on 2025-12-30
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon21/11/2025
Termination of appointment of Ashwin Abraham-Thomas as a director on 2025-11-21
dot icon21/11/2025
Termination of appointment of Venkata Krishna Anne as a director on 2025-11-21
dot icon30/09/2025
Memorandum and Articles of Association
dot icon30/09/2025
Resolutions
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/05/2025
Appointment of Mr Venkata Krishna Anne as a director on 2025-05-15
dot icon13/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-08
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon27/03/2025
Registered office address changed from Radio House St. Andrews Road Cambridge CB4 1DL England to Serendipity Labs 1 Cambridge Square Cambridge CB4 0AE on 2025-03-27
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon19/02/2025
Cessation of Delin Ventures Limited as a person with significant control on 2025-02-11
dot icon19/02/2025
Notification of Igor Linshits as a person with significant control on 2025-02-11
dot icon13/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Particulars of variation of rights attached to shares
dot icon12/02/2025
Resolutions
dot icon12/02/2025
Sub-division of shares on 2025-02-11
dot icon12/02/2025
Change of share class name or designation
dot icon24/12/2024
Resolutions
dot icon18/12/2024
Termination of appointment of Henry Gladwyn as a director on 2024-12-11
dot icon18/12/2024
Termination of appointment of Mark Redford as a director on 2024-12-16
dot icon18/12/2024
Appointment of Mr Ashwin Abraham-Thomas as a director on 2024-12-16
dot icon18/12/2024
Termination of appointment of Michael Bradley Hulse as a director on 2024-12-16
dot icon18/12/2024
Registration of charge 108928180001, created on 2024-12-16
dot icon02/12/2024
Termination of appointment of Barry Thomson Paterson as a director on 2024-11-30
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon27/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon12/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Change of share class name or designation
dot icon06/09/2023
Resolutions
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-11
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon04/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/12/2022
Statement of capital following an allotment of shares on 2022-12-29
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon05/07/2022
Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ United Kingdom to Radio House St. Andrews Road Cambridge CB4 1DL on 2022-07-05
dot icon20/06/2022
Appointment of Mr Barry Thomson Paterson as a director on 2022-06-01
dot icon17/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon03/11/2021
Termination of appointment of Tim Ramsdale as a director on 2021-10-31
dot icon10/09/2021
Register(s) moved to registered office address Milton Hall Ely Road Milton Cambridge CB24 6WZ
dot icon09/09/2021
Register(s) moved to registered office address Milton Hall Ely Road Milton Cambridge CB24 6WZ
dot icon09/09/2021
Register(s) moved to registered office address Milton Hall Ely Road Milton Cambridge CB24 6WZ
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon20/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Particulars of variation of rights attached to shares
dot icon19/05/2021
Change of share class name or designation
dot icon19/05/2021
Resolutions
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon06/05/2021
Appointment of Mr Henry Gladwyn as a director on 2021-05-04
dot icon06/05/2021
Cessation of Michael Bradley Hulse as a person with significant control on 2021-05-04
dot icon12/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/01/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon07/12/2020
Previous accounting period shortened from 2020-12-31 to 2020-11-30
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-13
dot icon16/03/2020
Change of details for Cti Investments Limited as a person with significant control on 2019-01-11
dot icon16/03/2020
Resolutions
dot icon18/11/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon16/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/09/2019
Appointment of Sir Hossein Yassaie as a director on 2019-07-05
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon05/08/2019
Resolutions
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon03/04/2019
Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
dot icon03/04/2019
Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
dot icon18/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/02/2019
Termination of appointment of Paul Anthony Inglis Gibson as a director on 2019-02-03
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon03/12/2018
Change of share class name or designation
dot icon30/11/2018
Resolutions
dot icon27/11/2018
Change of details for Mr Michael Bradley Hulse as a person with significant control on 2018-11-08
dot icon27/11/2018
Change of details for Mr Michael Bradley Hulse as a person with significant control on 2017-12-14
dot icon27/11/2018
Change of details for Mr Michael Bradley Hulse as a person with significant control on 2017-11-16
dot icon01/11/2018
Resolutions
dot icon22/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon22/08/2018
Notification of Cti Investments Limited as a person with significant control on 2017-12-14
dot icon26/07/2018
Previous accounting period shortened from 2018-08-31 to 2018-04-30
dot icon08/02/2018
Appointment of Tim Ramsdale as a director on 2017-12-14
dot icon08/02/2018
Appointment of Dr Mark Redford as a director on 2017-12-14
dot icon08/02/2018
Appointment of Mr Jonathan Russell Hay as a director on 2017-12-14
dot icon08/02/2018
Appointment of Paul Anthony Inglis Gibson as a director on 2017-12-14
dot icon08/02/2018
Appointment of Mr Peter Ronald Hutton as a director on 2017-12-14
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon14/12/2017
Sub-division of shares on 2017-11-16
dot icon13/12/2017
Resolutions
dot icon03/08/2017
Resolutions
dot icon03/08/2017
Change of name notice
dot icon01/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, Peter Ronald
Director
14/12/2017 - Present
12
Yassaie, Hossein
Director
05/07/2019 - Present
41
Hay, Jonathan Russell
Director
14/12/2017 - Present
8
Hulse, Michael Bradley
Director
01/08/2017 - 16/12/2024
7
Redford, Mark, Dr
Director
14/12/2017 - 16/12/2024
1

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

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 AGILE ANALOG LTD.

AGILE ANALOG LTD. is an(a) Active company incorporated on 01/08/2017 with the registered office located at Serendipity Labs, 1 Cambridge Square, Cambridge CB4 0AE. There are currently 3 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 AGILE ANALOG LTD.?

toggle

AGILE ANALOG LTD. is currently Active. It was registered on 01/08/2017 .

Where is AGILE ANALOG LTD. located?

toggle

AGILE ANALOG LTD. is registered at Serendipity Labs, 1 Cambridge Square, Cambridge CB4 0AE.

What does AGILE ANALOG LTD. do?

toggle

AGILE ANALOG LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGILE ANALOG LTD.?

toggle

The latest filing was on 14/04/2026: Resolutions.