AGILE ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

AGILE ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05313437

Incorporation date

15/12/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon08/07/2025
Liquidators' statement of receipts and payments to 2025-05-08
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-05-08
dot icon30/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon13/07/2023
Liquidators' statement of receipts and payments to 2023-05-08
dot icon22/06/2022
Liquidators' statement of receipts and payments to 2022-05-08
dot icon17/06/2021
Liquidators' statement of receipts and payments to 2021-05-08
dot icon12/06/2020
Liquidators' statement of receipts and payments to 2020-05-08
dot icon18/07/2019
Liquidators' statement of receipts and payments to 2019-05-08
dot icon12/07/2018
Liquidators' statement of receipts and payments to 2018-05-08
dot icon14/07/2017
Liquidators' statement of receipts and payments to 2017-05-08
dot icon06/07/2016
Liquidators' statement of receipts and payments to 2016-05-08
dot icon24/06/2015
Liquidators' statement of receipts and payments to 2015-05-08
dot icon27/06/2014
Liquidators' statement of receipts and payments to 2014-05-08
dot icon16/07/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon16/05/2012
Statement of affairs with form 4.19
dot icon16/05/2012
Appointment of a voluntary liquidator
dot icon16/05/2012
Resolutions
dot icon18/04/2012
Registered office address changed from C/O Agile Enterprise Ltd Suite 128 8 Shepherd Market Mayfair London W1J 7JY United Kingdom on 2012-04-18
dot icon20/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/01/2012
Director's details changed for Alban James on 2011-08-17
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/08/2011
Registered office address changed from 235 Chiswick Village Chiswick London W4 3DF on 2011-08-17
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon27/05/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon27/05/2011
Director's details changed for Alban James on 2010-12-15
dot icon25/05/2011
Termination of appointment of Stephanie Gaughran as a secretary
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2009-12-12
dot icon27/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon03/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon26/02/2009
Return made up to 12/12/07; full list of members
dot icon13/02/2009
Return made up to 12/12/08; no change of members
dot icon13/02/2009
Secretary's change of particulars alban james logged form
dot icon13/02/2009
Director's change of particulars / alban james / 01/09/2006
dot icon19/01/2009
Appointment terminated director john sims
dot icon19/01/2009
Registered office changed on 19/01/2009 from 8 park parade gunnersbury avenue acton london W3 9BD
dot icon09/01/2008
Total exemption full accounts made up to 2007-01-31
dot icon08/09/2007
Nc inc already adjusted 06/06/07
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Registered office changed on 08/09/07 from: knightsbridge house 229 acton lane chiswick london W4 5DD
dot icon02/03/2007
Return made up to 15/12/06; full list of members
dot icon22/02/2007
Particulars of contract relating to shares
dot icon22/02/2007
Ad 01/12/06--------- £ si 8275@1=8275 £ ic 1000/9275
dot icon11/01/2007
Nc inc already adjusted 02/10/06
dot icon11/01/2007
Resolutions
dot icon19/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon18/12/2006
New director appointed
dot icon29/08/2006
Registered office changed on 29/08/06 from: 20-22 bedford row london WC1R 4JS
dot icon29/08/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned
dot icon10/01/2006
Return made up to 15/12/05; full list of members
dot icon18/04/2005
Accounting reference date extended from 31/12/05 to 30/01/06
dot icon18/04/2005
Ad 15/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2011
dot iconNext confirmation date
15/12/2016
dot iconLast change occurred
31/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2011
dot iconNext account date
30/01/2012
dot iconNext due on
30/10/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
14/12/2004 - 31/03/2006
1229
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/2004 - 14/12/2004
99600
James, Alban
Director
15/12/2004 - Present
-
Gaughran, Stephanie Katherine
Secretary
31/03/2006 - 28/02/2010
3
Sims, John Campbell Oliver
Director
26/12/2006 - 31/08/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE ENTERPRISE LIMITED

AGILE ENTERPRISE LIMITED is an(a) Liquidation company incorporated on 15/12/2004 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director 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 ENTERPRISE LIMITED?

toggle

AGILE ENTERPRISE LIMITED is currently Liquidation. It was registered on 15/12/2004 .

Where is AGILE ENTERPRISE LIMITED located?

toggle

AGILE ENTERPRISE LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does AGILE ENTERPRISE LIMITED do?

toggle

AGILE ENTERPRISE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AGILE ENTERPRISE LIMITED?

toggle

The latest filing was on 08/07/2025: Liquidators' statement of receipts and payments to 2025-05-08.