AGILE FIVE LTD

Register to unlock more data on OkredoRegister

AGILE FIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13074222

Incorporation date

09/12/2020

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2020)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/11/2025
Termination of appointment of Matthew Peter Straw as a director on 2025-10-02
dot icon15/10/2025
Appointment of Mr Gavin Robert Dashwood as a director on 2025-10-02
dot icon15/10/2025
Appointment of Mr Alexandros Papaevripides as a director on 2025-10-02
dot icon08/10/2025
Termination of appointment of Claire Rose Collins as a director on 2025-09-29
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/04/2024
Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/05/2023
Director's details changed for Mr Matthew John Hopkinson on 2021-12-01
dot icon27/02/2023
Termination of appointment of Neil Maclennan as a secretary on 2023-02-23
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon09/12/2021
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon09/12/2021
Resolutions
dot icon09/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Notification of Element Materials Technology Holding Uk Ltd as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Matthew Peter Straw as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Louise Emma Straw as a person with significant control on 2021-12-01
dot icon02/12/2021
Registered office address changed from 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-12-02
dot icon02/12/2021
Appointment of Mr Neil Maclennan as a secretary on 2021-12-01
dot icon02/12/2021
Appointment of Ms Claire Rose Collins as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr Matthew John Hopkinson as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of David Fielding as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Paul John Best as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Louise Emma Straw as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Simon James Rees as a director on 2021-12-01
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon16/09/2021
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon09/12/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
5
600.00
-
0.00
-
-
2021
5
600.00
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

600.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, Paul John
Director
09/12/2020 - 01/12/2021
8
Fielding, David
Director
09/12/2020 - 01/12/2021
3
Straw, Matthew Peter
Director
09/12/2020 - 02/10/2025
7
Mrs Louise Emma Straw
Director
09/12/2020 - 01/12/2021
4
Hopkinson, Matthew John
Director
01/12/2021 - 04/04/2024
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE FIVE LTD

AGILE FIVE LTD is an(a) Active company incorporated on 09/12/2020 with the registered office located at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE FIVE LTD?

toggle

AGILE FIVE LTD is currently Active. It was registered on 09/12/2020 .

Where is AGILE FIVE LTD located?

toggle

AGILE FIVE LTD is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does AGILE FIVE LTD do?

toggle

AGILE FIVE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AGILE FIVE LTD have?

toggle

AGILE FIVE LTD had 5 employees in 2021.

What is the latest filing for AGILE FIVE LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.