AGILE GLOBAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGILE GLOBAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04549020

Incorporation date

30/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Charlecote Mews, Staple Gardens, Winchester, Hampshire SO23 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon03/03/2026
Change of details for Mr Richard Jones as a person with significant control on 2026-03-03
dot icon03/09/2025
Change of details for Mr Richard Jones as a person with significant control on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Richard Grantley Jones on 2025-09-03
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/12/2022
Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2022-12-15
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/02/2017
Previous accounting period shortened from 2016-09-30 to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Director's details changed for Mr Richard Grantley Jones on 2012-09-01
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/10/2009
Termination of appointment of Steven Proud as a secretary
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/11/2008
Return made up to 30/09/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 30/09/07; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/11/2005
Return made up to 30/09/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/02/2005
Return made up to 30/09/04; full list of members
dot icon27/07/2004
Particulars of mortgage/charge
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon12/05/2004
Registered office changed on 12/05/04 from: norgar house 10 east street fareham hampshire PO16 0BN
dot icon03/02/2004
Certificate of change of name
dot icon13/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon18/12/2002
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2002
Re-registration of Memorandum and Articles
dot icon18/12/2002
Application for reregistration from PLC to private
dot icon18/12/2002
Resolutions
dot icon17/12/2002
Secretary resigned;director resigned
dot icon17/12/2002
New secretary appointed
dot icon16/11/2002
Registered office changed on 16/11/02 from: 17 grevillea avenue, titchfield park, fareham hants PO15 5LN
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon30/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+27.57 % *

* during past year

Cash in Bank

£273.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.22K
-
0.00
214.00
-
2022
1
18.25K
-
0.00
273.00
-
2022
1
18.25K
-
0.00
273.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

18.25K £Ascended28.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.00 £Ascended27.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Director
30/09/2002 - 28/11/2002
9686
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
30/09/2002 - 30/09/2002
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
30/09/2002 - 28/11/2002
9686
Jones, Richard Grantley
Director
30/09/2002 - Present
3
Proud, Steven
Secretary
28/11/2002 - 01/09/2009
-

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 GLOBAL SERVICES LIMITED

AGILE GLOBAL SERVICES LIMITED is an(a) Active company incorporated on 30/09/2002 with the registered office located at 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire SO23 8SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE GLOBAL SERVICES LIMITED?

toggle

AGILE GLOBAL SERVICES LIMITED is currently Active. It was registered on 30/09/2002 .

Where is AGILE GLOBAL SERVICES LIMITED located?

toggle

AGILE GLOBAL SERVICES LIMITED is registered at 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire SO23 8SR.

What does AGILE GLOBAL SERVICES LIMITED do?

toggle

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

How many employees does AGILE GLOBAL SERVICES LIMITED have?

toggle

AGILE GLOBAL SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for AGILE GLOBAL SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Change of details for Mr Richard Jones as a person with significant control on 2026-03-03.