AGILE DRIVEN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AGILE DRIVEN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08857455

Incorporation date

23/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, Fifth Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon22/01/2026
Change of details for Mr James Goodenough as a person with significant control on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr James Howard Goodenough on 2026-01-22
dot icon22/01/2026
Director's details changed for Mrs Verity Goodenough on 2026-01-22
dot icon22/01/2026
Change of details for Mrs Verity Ruth Goodenough as a person with significant control on 2026-01-22
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon31/08/2025
Registered office address changed from 27 High Street Horley RH6 7BH England to 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-08-31
dot icon31/08/2025
Registered office address changed from 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-08-31
dot icon31/08/2025
Change of details for Mr James Howard Goodenough as a person with significant control on 2025-08-31
dot icon31/08/2025
Change of details for Mrs Verity Goodenough as a person with significant control on 2025-08-31
dot icon31/08/2025
Director's details changed for Mr James Goodenough on 2025-08-31
dot icon31/08/2025
Director's details changed for Mrs Verity Goodenough on 2025-08-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/10/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon23/08/2022
Micro company accounts made up to 2022-01-31
dot icon17/05/2022
Director's details changed for Mrs Verity Goodenough on 2022-05-17
dot icon17/05/2022
Director's details changed for Mr James Howard Goodenough on 2022-05-17
dot icon17/05/2022
Change of details for Mrs Verity Goodenough as a person with significant control on 2022-05-17
dot icon17/05/2022
Change of details for Mr James Howard Goodenough as a person with significant control on 2022-05-17
dot icon06/05/2022
Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ United Kingdom to 27 High Street Horley RH6 7BH on 2022-05-06
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon16/07/2021
Change of details for Mrs Verity Goodenough as a person with significant control on 2021-07-16
dot icon16/07/2021
Director's details changed for Mrs Verity Goodenough on 2021-07-16
dot icon16/07/2021
Director's details changed for Mr James Howard Goodenough on 2021-07-16
dot icon16/07/2021
Change of details for Mr James Howard Goodenough as a person with significant control on 2021-07-16
dot icon16/07/2021
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 2021-07-16
dot icon16/07/2021
Change of details for Mrs Verity Goodenough as a person with significant control on 2021-07-16
dot icon16/07/2021
Change of details for Mr James Howard Goodenough as a person with significant control on 2021-07-16
dot icon23/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/02/2021
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Director's details changed for Mrs Verity Goodenough on 2021-02-09
dot icon09/02/2021
Change of details for Mrs Verity Goodenough as a person with significant control on 2021-02-09
dot icon09/02/2021
Director's details changed for Mr James Howard Goodenough on 2021-02-09
dot icon09/02/2021
Change of details for Mr James Howard Goodenough as a person with significant control on 2021-02-09
dot icon07/07/2020
Micro company accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon01/07/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/07/2017
Director's details changed for Mr James Howard Goodenough on 2017-06-30
dot icon03/07/2017
Director's details changed for Mrs Verity Goodenough on 2017-06-30
dot icon03/07/2017
Director's details changed for Mr James Howard Goodenough on 2017-06-30
dot icon27/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon27/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-27
dot icon19/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr James Howard Goodenough on 2015-10-13
dot icon27/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon26/03/2014
Appointment of Mrs Verity Goodenough as a director
dot icon24/02/2014
Registered office address changed from 10 Kiln Lane Horley RH6 8JG England on 2014-02-24
dot icon23/01/2014
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
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
42.80K
-
0.00
-
-
2022
2
26.95K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Verity Goodenough
Director
23/01/2014 - Present
-
Mr James Howard Goodenough
Director
23/01/2014 - Present
2

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+
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 DRIVEN SOLUTIONS LIMITED

AGILE DRIVEN SOLUTIONS LIMITED is an(a) Active company incorporated on 23/01/2014 with the registered office located at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF. There are currently 2 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 DRIVEN SOLUTIONS LIMITED?

toggle

AGILE DRIVEN SOLUTIONS LIMITED is currently Active. It was registered on 23/01/2014 .

Where is AGILE DRIVEN SOLUTIONS LIMITED located?

toggle

AGILE DRIVEN SOLUTIONS LIMITED is registered at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF.

What does AGILE DRIVEN SOLUTIONS LIMITED do?

toggle

AGILE DRIVEN SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AGILE DRIVEN SOLUTIONS LIMITED?

toggle

The latest filing was on 22/01/2026: Change of details for Mr James Goodenough as a person with significant control on 2026-01-22.