AGILE BUSINESS CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

AGILE BUSINESS CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030597

Incorporation date

08/03/1995

Size

Small

Contacts

Registered address

Registered address

Regus Ashford The Panorama, Park Street, Ashford, Kent TN24 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1995)
dot icon28/01/2026
Termination of appointment of Sophie Suk Yi Theen as a director on 2026-01-28
dot icon23/01/2026
Appointment of Mrs Fallon Louise Taylor as a director on 2025-05-09
dot icon07/11/2025
Register(s) moved to registered office address Regus Ashford the Panorama Park Street Ashford Kent TN24 8EZ
dot icon07/11/2025
Secretary's details changed for Venetia Caroline Carpenter on 2025-11-07
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/10/2025
Termination of appointment of Edward George Holt as a director on 2025-09-12
dot icon03/06/2025
Accounts for a small company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon18/02/2025
Appointment of Karen Louise Mcallen as a director on 2025-02-14
dot icon27/11/2024
Termination of appointment of Richard John Campbell as a director on 2024-11-08
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/06/2024
Termination of appointment of Mwaka Lungu as a director on 2024-06-05
dot icon22/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon17/11/2023
Appointment of Mr Giles Jonathan Lindsay as a director on 2023-11-10
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon17/12/2022
Appointment of Richard John Campbell as a director on 2022-12-09
dot icon30/11/2022
Termination of appointment of Mohammed Sirajul Islam Azizur Rahim Choudhury as a director on 2022-11-11
dot icon30/11/2022
Termination of appointment of David Cedric Roberts as a director on 2022-11-11
dot icon30/11/2022
Termination of appointment of Hayley Marie Vonder as a director on 2022-11-25
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/07/2022
Director's details changed for Haylie Marie Vonder on 2021-07-09
dot icon18/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon18/03/2022
Registered office address changed from Regus Ashford Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ England to Regus Ashford the Panorama Park Street Ashford Kent TN24 8EZ on 2022-03-18
dot icon30/01/2022
Termination of appointment of Andrew Marshall Craddock as a director on 2022-01-14
dot icon02/11/2021
Resolutions
dot icon02/11/2021
Memorandum and Articles of Association
dot icon06/10/2021
Registered office address changed from Office G48, Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ England to Regus Ashford Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ on 2021-10-06
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/08/2021
Appointment of Haylie Marie Vonder as a director on 2021-07-09
dot icon11/06/2021
Appointment of Ms Sophie Suk Yi Theen as a director on 2021-05-14
dot icon11/06/2021
Appointment of Mr Kevin Withane as a director on 2021-05-14
dot icon11/06/2021
Termination of appointment of Rachel Mclinn as a director on 2021-05-31
dot icon20/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon11/11/2020
Termination of appointment of Geof Ellingham as a director on 2020-10-08
dot icon29/10/2020
Registered office address changed from The Panorama Park Street Ashford Kent TN24 8EZ England to Office G48, Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ on 2020-10-29
dot icon20/10/2020
Registered office address changed from Second Floor, International House Dover Place Ashford Kent TN23 1HU England to The Panorama Park Street Ashford Kent TN24 8EZ on 2020-10-20
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2020
Appointment of Miss Rachel Mclinn as a director on 2020-07-10
dot icon28/09/2020
Appointment of Mrs Mwaka Lungu as a director on 2020-09-01
dot icon28/09/2020
Termination of appointment of John Mark Williams as a director on 2020-08-31
dot icon13/05/2020
Termination of appointment of Philip Duncan Alexander as a director on 2020-04-17
dot icon16/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon13/09/2019
Appointment of James William Vincent Grant as a director on 2019-09-03
dot icon13/09/2019
Appointment of Mr David Cedric Roberts as a director on 2019-09-03
dot icon15/08/2019
Accounts for a small company made up to 2018-12-31
dot icon22/07/2019
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to Second Floor, International House Dover Place Ashford Kent TN23 1HU on 2019-07-22
dot icon19/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon12/02/2019
Resolutions
dot icon25/01/2019
Termination of appointment of Barbara Kay Roberts as a director on 2018-12-31
dot icon24/09/2018
Appointment of Mr John Mark Williams as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Mary Patricia Henson as a director on 2018-09-23
dot icon21/06/2018
Appointment of Mr Peter Coesmans as a director on 2018-06-08
dot icon20/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/06/2018
Appointment of Mr Philip Duncan Alexander as a director on 2018-06-08
dot icon13/06/2018
Termination of appointment of Mark Stephen Simmonds as a director on 2018-06-08
dot icon13/06/2018
Termination of appointment of Simone Onofri as a director on 2018-06-08
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2017
Termination of appointment of Victor Charles Page as a director on 2017-06-09
dot icon03/08/2017
Termination of appointment of Thomas James Owens as a director on 2017-07-27
dot icon06/07/2017
Appointment of Mr Mark Stephen Simmonds as a director on 2017-06-09
dot icon06/07/2017
Termination of appointment of Stephen John Messenger as a director on 2017-06-09
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon05/10/2016
Resolutions
dot icon05/10/2016
Change of name notice
dot icon27/06/2016
Accounts for a small company made up to 2015-12-31
dot icon16/06/2016
Appointment of Mr Geof Ellingham as a director on 2016-06-10
dot icon16/06/2016
Termination of appointment of Mark Stephen Simmonds as a director on 2016-06-10
dot icon29/03/2016
Annual return made up to 2016-03-08 no member list
dot icon28/10/2015
Appointment of Mr Simone Onofri as a director on 2015-06-11
dot icon26/10/2015
Termination of appointment of Lionel Richard Mullin as a director on 2015-05-15
dot icon15/09/2015
Accounts for a small company made up to 2014-12-31
dot icon30/07/2015
Register(s) moved to registered inspection location C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU
dot icon30/07/2015
Register inspection address has been changed to C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU
dot icon30/03/2015
Annual return made up to 2015-03-08 no member list
dot icon30/03/2015
Director's details changed for Mr Jason Craig Wright on 2015-03-30
dot icon30/03/2015
Appointment of Mr Lionel Richard Mullin as a director on 2015-03-05
dot icon28/03/2015
Appointment of Ms Myriam Hamed Torres as a director on 2015-03-05
dot icon30/01/2015
Termination of appointment of Julia Denise Godwin as a director on 2014-11-14
dot icon13/11/2014
Appointment of Mr Mohammed Sirajul Islam Azizur Rahim Choudhury as a director on 2014-06-18
dot icon01/10/2014
Appointment of Mr Jason Craig Wright as a director on 2014-06-18
dot icon30/09/2014
Termination of appointment of Dorothy Jane Tudor as a director on 2014-05-12
dot icon30/09/2014
Termination of appointment of Keith Alan Richards as a director on 2014-05-24
dot icon27/05/2014
Accounts for a small company made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-08 no member list
dot icon04/03/2014
Appointment of Mr Andrew Marshall Craddock as a director
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Andrew Craddock as a director
dot icon22/03/2013
Annual return made up to 2013-03-08 no member list
dot icon22/03/2013
Termination of appointment of Peter Measey as a director
dot icon21/12/2012
Termination of appointment of Leslie Oliver as a director
dot icon01/06/2012
Accounts for a small company made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-08 no member list
dot icon02/04/2012
Director's details changed for Mrs Barbara Kay Roberts on 2012-03-23
dot icon02/04/2012
Director's details changed for Mr Stephen John Messenger on 2012-03-23
dot icon02/04/2012
Director's details changed for Dorothy Jane Tudor on 2012-03-23
dot icon02/04/2012
Director's details changed for Mr Keith Alan Richards on 2012-03-23
dot icon02/04/2012
Director's details changed for Ms Katie Jane Taylor on 2012-03-23
dot icon02/04/2012
Director's details changed for Victor Charles Page on 2012-03-23
dot icon02/04/2012
Director's details changed for Mary Patricia Henson on 2012-03-23
dot icon02/04/2012
Director's details changed for Andrew Marshall Craddock on 2012-03-23
dot icon16/12/2011
Appointment of Ms Julia Denise Godwin as a director
dot icon15/06/2011
Appointment of Mr Peter Vincent Measey as a director
dot icon20/04/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-08 no member list
dot icon21/12/2010
Appointment of Mr Mark Stephen Simmonds as a director
dot icon08/11/2010
Appointment of Mr Thomas James Owens as a director
dot icon16/07/2010
Accounts for a small company made up to 2009-12-31
dot icon06/07/2010
Appointment of Leslie Michael Oliver as a director
dot icon06/04/2010
Registered office address changed from Invicta Business Centre Monument Way Ashford Kent TN24 0HB on 2010-04-06
dot icon16/03/2010
Annual return made up to 2010-03-08 no member list
dot icon16/03/2010
Director's details changed for Andrew Marshall Craddock on 2010-03-16
dot icon16/03/2010
Director's details changed for Ms Katie Jane Taylor on 2010-03-16
dot icon16/03/2010
Director's details changed for Dorothy Jane Tudor on 2010-03-16
dot icon16/03/2010
Director's details changed for Mrs Barbara Kay Roberts on 2010-03-16
dot icon16/03/2010
Director's details changed for Victor Charles Page on 2010-03-16
dot icon16/03/2010
Director's details changed for Mary Patricia Henson on 2010-03-16
dot icon09/11/2009
Termination of appointment of Hugh Ivory as a director
dot icon09/11/2009
Termination of appointment of Timothy Difford as a director
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon14/08/2009
Director's change of particulars / mary henson / 14/05/2009
dot icon14/08/2009
Appointment terminated director jennifer stapleton
dot icon14/08/2009
Director appointed ms katie jane taylor
dot icon29/05/2009
Director appointed mr tim difford
dot icon29/05/2009
Director appointed mrs jennifer ann margaret stapleton
dot icon20/05/2009
Appointment terminated director barry fazackerley
dot icon02/04/2009
Annual return made up to 08/03/09
dot icon01/04/2009
Appointment terminated director kirk williams
dot icon12/01/2009
Appointment terminated director isobel nicholson
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Annual return made up to 08/03/08
dot icon28/04/2008
Director appointed victor page
dot icon25/04/2008
Appointment terminated director mark dickson
dot icon11/01/2008
Auditor's resignation
dot icon21/08/2007
Resolutions
dot icon18/07/2007
New director appointed
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Annual return made up to 08/03/07
dot icon06/01/2007
New director appointed
dot icon28/11/2006
Director resigned
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon04/04/2006
Annual return made up to 08/03/06
dot icon04/04/2006
Director's particulars changed
dot icon03/02/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon01/06/2005
New director appointed
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Annual return made up to 08/03/05
dot icon19/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon17/12/2004
Resolutions
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
New director appointed
dot icon22/03/2004
Annual return made up to 08/03/04
dot icon26/11/2003
New director appointed
dot icon10/11/2003
Auditor's resignation
dot icon23/10/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Resolutions
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
New director appointed
dot icon20/03/2003
Annual return made up to 08/03/03
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon02/06/2002
Annual return made up to 08/03/02
dot icon02/05/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon08/11/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon16/05/2001
Annual return made up to 08/03/01
dot icon24/01/2001
Resolutions
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon18/07/2000
Resolutions
dot icon10/07/2000
New director appointed
dot icon31/03/2000
Annual return made up to 08/03/00
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon10/04/1999
Annual return made up to 08/03/99
dot icon19/02/1999
Resolutions
dot icon09/02/1999
New director appointed
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Director resigned
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
New director appointed
dot icon01/05/1998
Annual return made up to 08/03/98
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
New secretary appointed
dot icon24/06/1997
Director's particulars changed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon27/04/1997
Annual return made up to 08/03/97
dot icon22/04/1997
Director's particulars changed
dot icon29/01/1997
Director's particulars changed
dot icon26/01/1997
Registered office changed on 26/01/97 from: coach house church hill kingsnorth ashford,kent.TN23 3EG
dot icon21/12/1996
Director resigned
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New director appointed
dot icon15/04/1996
Annual return made up to 08/03/96
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon03/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon21/03/1995
Accounting reference date notified as 31/12
dot icon08/03/1995
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
31/12/2024
dot iconNext confirmation date
07/11/2026
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
12
2.88M
-
0.00
2.80M
-
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lungu, Mwaka
Director
01/09/2020 - 05/06/2024
1
Randall, Ronald Geoffrey
Director
12/05/1999 - 16/05/2001
2
Oliver, Leslie Michael
Director
19/05/2010 - 18/12/2012
2
Scott, Thomas James Buchan
Director
07/03/1995 - 04/03/1996
41
Craddock, Andrew Marshall
Director
21/05/2003 - 29/11/2004
6

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 AGILE BUSINESS CONSORTIUM LIMITED

AGILE BUSINESS CONSORTIUM LIMITED is an(a) Active company incorporated on 08/03/1995 with the registered office located at Regus Ashford The Panorama, Park Street, Ashford, Kent TN24 8EZ. There are currently 10 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 BUSINESS CONSORTIUM LIMITED?

toggle

AGILE BUSINESS CONSORTIUM LIMITED is currently Active. It was registered on 08/03/1995 .

Where is AGILE BUSINESS CONSORTIUM LIMITED located?

toggle

AGILE BUSINESS CONSORTIUM LIMITED is registered at Regus Ashford The Panorama, Park Street, Ashford, Kent TN24 8EZ.

What does AGILE BUSINESS CONSORTIUM LIMITED do?

toggle

AGILE BUSINESS CONSORTIUM LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for AGILE BUSINESS CONSORTIUM LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Sophie Suk Yi Theen as a director on 2026-01-28.