AGILE ENERGY LIMITED

Register to unlock more data on OkredoRegister

AGILE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08781734

Incorporation date

19/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calyx House, South Road, Taunton TA1 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon31/10/2022
Change of share class name or designation
dot icon31/10/2022
Particulars of variation of rights attached to shares
dot icon31/10/2022
Resolutions
dot icon31/10/2022
Memorandum and Articles of Association
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/11/2021
Director's details changed for Mrs Sloane Courtne Haydon on 2021-10-31
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/02/2020
Registered office address changed from Tanglewood Box Hill Corsham SN13 8HQ England to Calyx House South Road Taunton TA1 3DU on 2020-02-21
dot icon02/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/09/2019
Appointment of Mrs Sloane Courtne Haydon as a director on 2019-09-30
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon30/11/2018
Termination of appointment of Sloane Courtne Hayden as a director on 2018-11-18
dot icon30/11/2018
Change of details for Mrs Sloane Courtne Hayden as a person with significant control on 2018-11-30
dot icon21/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon21/09/2017
Change of details for Dr Thomas Haydon as a person with significant control on 2017-09-18
dot icon21/09/2017
Change of details for Mrs Sloane Courtne Hayden as a person with significant control on 2017-09-18
dot icon21/09/2017
Director's details changed for Dr Thomas Haydon on 2017-09-18
dot icon21/09/2017
Director's details changed for Mrs Sloane Courtne Hayden on 2017-09-18
dot icon18/09/2017
Registered office address changed from 1 Foxcombe Road Bath Somerset BA1 3ED to Tanglewood Box Hill Corsham SN13 8HQ on 2017-09-18
dot icon25/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon02/12/2015
Appointment of Sloane Courtne Hayden as a director on 2015-11-14
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon16/12/2014
Registered office address changed from 1 Foxcombe Road 1 Foxcombe Road Bath Somerset BA1 3ED United Kingdom to 1 Foxcombe Road Bath Somerset BA1 3ED on 2014-12-16
dot icon19/11/2013
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
309.48K
-
0.00
107.99K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Thomas Haydon
Director
19/11/2013 - Present
-
Mrs Sloane Courtne Haydon
Director
30/09/2019 - Present
-
Hayden, Sloane Courtne
Director
14/11/2015 - 18/11/2018
-

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 ENERGY LIMITED

AGILE ENERGY LIMITED is an(a) Active company incorporated on 19/11/2013 with the registered office located at Calyx House, South Road, Taunton TA1 3DU. 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 ENERGY LIMITED?

toggle

AGILE ENERGY LIMITED is currently Active. It was registered on 19/11/2013 .

Where is AGILE ENERGY LIMITED located?

toggle

AGILE ENERGY LIMITED is registered at Calyx House, South Road, Taunton TA1 3DU.

What does AGILE ENERGY LIMITED do?

toggle

AGILE ENERGY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AGILE ENERGY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-31 with no updates.