AGILE APPLICATIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

AGILE APPLICATIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09383897

Incorporation date

12/01/2015

Size

Small

Contacts

Registered address

Registered address

Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2015)
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon23/02/2026
Termination of appointment of Tim Darbyshire as a director on 2025-12-31
dot icon12/11/2025
Change of details for Ieg Group Limited as a person with significant control on 2025-11-01
dot icon01/10/2025
Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7QD England to Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 2025-10-01
dot icon27/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-03-06 with updates
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon25/07/2024
Appointment of Mr John Paul Clarke as a director on 2024-07-12
dot icon24/07/2024
Memorandum and Articles of Association
dot icon24/07/2024
Resolutions
dot icon22/07/2024
Registered office address changed from 79 Macrae Road Eden Office Park Bristol Avon BS20 0DD to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-22
dot icon22/07/2024
Cessation of Andrew George Fraser as a person with significant control on 2024-07-12
dot icon22/07/2024
Termination of appointment of Timothy James Ewart Bowen as a secretary on 2024-07-12
dot icon22/07/2024
Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12
dot icon22/07/2024
Termination of appointment of Andrew George Fraser as a director on 2024-07-12
dot icon22/07/2024
Termination of appointment of Michael Andrew Kenney as a director on 2024-07-12
dot icon22/07/2024
Termination of appointment of Philip Woodrow as a director on 2024-07-12
dot icon22/07/2024
Appointment of Mr Stephen Robert Ferry as a director on 2024-07-12
dot icon22/07/2024
Appointment of Mr Tim Darbyshire as a director on 2024-07-12
dot icon22/07/2024
Notification of Ieg Group Limited as a person with significant control on 2024-07-12
dot icon16/07/2024
Registration of charge 093838970002, created on 2024-07-12
dot icon16/07/2024
Registration of charge 093838970003, created on 2024-07-12
dot icon15/07/2024
Registration of charge 093838970001, created on 2024-07-12
dot icon13/07/2024
Second filing of a statement of capital following an allotment of shares on 2016-12-13
dot icon12/07/2024
Second filing of Confirmation Statement dated 2024-03-06
dot icon09/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/07/2024
Statement of capital following an allotment of shares on 2016-12-13
dot icon26/04/2024
Resolutions
dot icon26/04/2024
Solvency Statement dated 16/04/24
dot icon26/04/2024
Statement by Directors
dot icon26/04/2024
Statement of capital on 2024-04-26
dot icon16/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/05/2023
Appointment of Mr Michael Andrew Kenney as a director on 2023-03-15
dot icon28/05/2023
Appointment of Mr Philip Woodrow as a director on 2023-03-15
dot icon29/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/06/2021
Director's details changed for Mr Timothy James Ewart Bowen on 2021-06-07
dot icon12/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon21/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon05/03/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon20/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Appointment of Mr Timothy James Ewart Bowen as a secretary on 2017-03-28
dot icon22/05/2017
Termination of appointment of Elaine Honeywood as a secretary on 2017-03-28
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon10/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon18/01/2016
Registered office address changed from Eden Office Park 79 Macrae Road Pill Bristol BS20 0DD England to 79 Macrae Road Eden Office Park Bristol Avon BS20 0DD on 2016-01-18
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon20/10/2015
Resolutions
dot icon09/10/2015
Certificate of change of name
dot icon07/10/2015
Appointment of Mr Andrew George Fraser as a director on 2015-09-09
dot icon06/10/2015
Appointment of Elaine Honeywood as a secretary on 2015-09-18
dot icon06/10/2015
Termination of appointment of Timothy James Ewart Bowen as a secretary on 2015-09-18
dot icon04/10/2015
Change of name notice
dot icon07/09/2015
Registered office address changed from 9 Manor Lane Gerrards Cross SL9 7NH United Kingdom to Eden Office Park 79 Macrae Road Pill Bristol BS20 0DD on 2015-09-07
dot icon07/09/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon02/09/2015
Certificate of change of name
dot icon18/08/2015
Resolutions
dot icon12/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

51
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
51
540.83K
-
0.00
-
-
2022
51
540.83K
-
0.00
-
-

Employees

2022

Employees

51 Ascended- *

Net Assets(GBP)

540.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodrow, Philip
Director
15/03/2023 - 12/07/2024
1
Fraser, Andrew George
Director
09/09/2015 - 12/07/2024
25
Bowen, Timothy James Ewart
Director
12/01/2015 - 12/07/2024
26
Clarke, John Paul
Director
12/07/2024 - Present
14
Ferry, Stephen Robert
Director
12/07/2024 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE APPLICATIONS GROUP LIMITED

AGILE APPLICATIONS GROUP LIMITED is an(a) Active company incorporated on 12/01/2015 with the registered office located at Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE APPLICATIONS GROUP LIMITED?

toggle

AGILE APPLICATIONS GROUP LIMITED is currently Active. It was registered on 12/01/2015 .

Where is AGILE APPLICATIONS GROUP LIMITED located?

toggle

AGILE APPLICATIONS GROUP LIMITED is registered at Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY.

What does AGILE APPLICATIONS GROUP LIMITED do?

toggle

AGILE APPLICATIONS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AGILE APPLICATIONS GROUP LIMITED have?

toggle

AGILE APPLICATIONS GROUP LIMITED had 51 employees in 2022.

What is the latest filing for AGILE APPLICATIONS GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-06 with updates.