AGILE APPLICATIONS LIMITED

Register to unlock more data on OkredoRegister

AGILE APPLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07443094

Incorporation date

17/11/2010

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 17/11/2010)
dot icon23/02/2026
Termination of appointment of Tim Darbyshire as a director on 2025-12-31
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/11/2025
Change of details for Agile Applications 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 icon11/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/07/2024
Satisfaction of charge 074430940002 in full
dot icon26/07/2024
Satisfaction of charge 1 in full
dot icon25/07/2024
Change of details for Agile Applications Group Limited as a person with significant control on 2024-07-12
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Registered office address changed from 79 Macrae Road Pill Bristol BS20 0DD to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-22
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 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
Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12
dot icon16/07/2024
Registration of charge 074430940004, created on 2024-07-12
dot icon16/07/2024
Registration of charge 074430940005, created on 2024-07-12
dot icon15/07/2024
Registration of charge 074430940003, created on 2024-07-12
dot icon10/07/2024
Cessation of Andrew George Fraser as a person with significant control on 2016-04-06
dot icon10/07/2024
Notification of Agile Applications Group Limited as a person with significant control on 2016-04-06
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Statement of capital following an allotment of shares on 2016-12-13
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/05/2023
Appointment of Mr Philip Woodrow as a director on 2023-03-15
dot icon29/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon20/01/2020
Confirmation statement made on 2019-10-31 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Appointment of Mr Timothy James Ewart Bowen as a secretary on 2017-03-28
dot icon28/03/2017
Termination of appointment of Elaine Honeywood as a secretary on 2017-03-28
dot icon26/01/2017
Termination of appointment of Nigel Geoffrey Dore as a director on 2017-01-13
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/04/2016
Resolutions
dot icon23/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/10/2015
Appointment of Elaine Honeywood as a secretary on 2015-09-18
dot icon06/10/2015
Termination of appointment of Caroline Dore as a secretary on 2015-09-18
dot icon17/09/2015
Cancellation of shares. Statement of capital on 2015-09-09
dot icon28/04/2015
Accounts for a small company made up to 2014-12-31
dot icon16/04/2015
Secretary's details changed for Caroline Dore on 2015-02-28
dot icon15/04/2015
Director's details changed for Mr Andrew George Fraser on 2015-02-28
dot icon15/04/2015
Director's details changed for Mr Nigel Geoffrey Dore on 2015-02-28
dot icon15/04/2015
Termination of appointment of Christopher Gordon Cairns as a director on 2015-02-28
dot icon15/04/2015
Termination of appointment of Kenneth Anchors as a director on 2015-02-28
dot icon15/04/2015
Secretary's details changed for Caroline Dore on 2015-02-28
dot icon13/02/2015
Purchase of own shares. Shares purchased into treasury:
dot icon20/01/2015
Appointment of Mr Timothy James Ewart Bowen as a director on 2014-12-01
dot icon12/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon13/06/2014
Accounts for a small company made up to 2013-12-31
dot icon22/04/2014
Registered office address changed from 1&2 the Sanctuary Eden Office Park 62 Macrae Road Ham Green Bristol BS20 0DD on 2014-04-22
dot icon10/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/08/2013
Registration of charge 074430940002
dot icon19/02/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon23/04/2012
Appointment of Mr Michael Andrew Kenney as a director
dot icon10/04/2012
Accounts for a small company made up to 2011-12-31
dot icon01/03/2012
Resolutions
dot icon02/02/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Susan Anchors as a director
dot icon20/01/2012
Appointment of Andrew George Fraser as a director
dot icon20/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon20/01/2012
Resolutions
dot icon20/01/2012
Termination of appointment of Caroline Dore as a director
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon29/06/2011
Appointment of Caroline Dore as a director
dot icon29/06/2011
Appointment of Caroline Dore as a secretary
dot icon29/06/2011
Appointment of Susan Margaret Anchors as a director
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon06/12/2010
Appointment of Nigel Dore as a director
dot icon06/12/2010
Appointment of Kenneth Anchors as a director
dot icon17/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

25
2022
change arrow icon-70.38 % *

* during past year

Cash in Bank

£9,463.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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)
2021
21
923.12K
-
0.00
31.95K
-
2022
25
160.44K
-
0.00
9.46K
-
2022
25
160.44K
-
0.00
9.46K
-

Employees

2022

Employees

25 Ascended19 % *

Net Assets(GBP)

160.44K £Descended-82.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.46K £Descended-70.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Timothy James Ewart
Director
01/12/2014 - 12/07/2024
26
Fraser, Andrew George
Director
23/12/2011 - 12/07/2024
25
Kenney, Michael Andrew
Director
01/01/2011 - 12/07/2024
20
Woodrow, Philip
Director
15/03/2023 - 12/07/2024
1
Darbyshire, Tim
Director
12/07/2024 - 31/12/2025
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AGILE APPLICATIONS LIMITED

AGILE APPLICATIONS LIMITED is an(a) Active company incorporated on 17/11/2010 with the registered office located at Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE APPLICATIONS LIMITED?

toggle

AGILE APPLICATIONS LIMITED is currently Active. It was registered on 17/11/2010 .

Where is AGILE APPLICATIONS LIMITED located?

toggle

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

What does AGILE APPLICATIONS LIMITED do?

toggle

AGILE APPLICATIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AGILE APPLICATIONS LIMITED have?

toggle

AGILE APPLICATIONS LIMITED had 25 employees in 2022.

What is the latest filing for AGILE APPLICATIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Tim Darbyshire as a director on 2025-12-31.