AGILE GXP LTD

Register to unlock more data on OkredoRegister

AGILE GXP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03207384

Incorporation date

04/06/1996

Size

Dormant

Contacts

Registered address

Registered address

85 Church Road, Hove, East Sussex BN3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1996)
dot icon27/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon23/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon04/06/2024
Change of details for Clive Stuart Crutchfield as a person with significant control on 2024-06-04
dot icon04/06/2024
Director's details changed for Clive Stuart Crutchfield on 2024-06-04
dot icon15/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/07/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/07/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon11/07/2017
Notification of Clive Stuart Crutchfield as a person with significant control on 2016-04-06
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon24/06/2016
Change of share class name or designation
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/08/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Registered office address changed from C/O Taxassist Accoountants 635, Bath Road Slough Berkshire SL1 6AE on 2013-11-06
dot icon24/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/08/2010
Previous accounting period extended from 2009-11-30 to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon05/07/2010
Director's details changed for Clive Stuart Crutchfield on 2009-10-01
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/07/2009
Return made up to 04/06/09; full list of members
dot icon25/02/2009
Certificate of change of name
dot icon20/11/2008
Appointment terminated secretary amanda ogilvie
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/08/2008
Return made up to 04/06/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from c/o taxassist accountants 635 bath road slough berkshire SL1 6AE
dot icon28/08/2008
Director's change of particulars / clive crutchfield / 31/05/2008
dot icon17/03/2008
Registered office changed on 17/03/2008 from 94 highdown road hove east sussex BN3 6EA
dot icon11/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon18/06/2007
Return made up to 04/06/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/06/2006
Return made up to 04/06/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/06/2005
Return made up to 04/06/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2003-11-30
dot icon11/11/2004
Return made up to 04/06/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2002-11-30
dot icon12/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon11/06/2003
Return made up to 04/06/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2001-11-30
dot icon25/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon13/06/2002
Return made up to 04/06/02; full list of members
dot icon27/07/2001
Return made up to 04/06/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-11-30
dot icon09/02/2001
Director resigned
dot icon06/12/2000
Accounts for a small company made up to 1999-11-30
dot icon12/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon11/07/2000
Return made up to 04/06/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1998-11-30
dot icon29/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Director's particulars changed
dot icon06/08/1999
Return made up to 04/06/99; no change of members
dot icon06/08/1998
Accounts for a small company made up to 1997-11-30
dot icon06/08/1998
Return made up to 04/06/98; change of members
dot icon26/02/1998
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon09/01/1998
Registered office changed on 09/01/98 from: montpelier house 99 montpelier road brighton east sussex BN1 3BE
dot icon09/01/1998
New secretary appointed
dot icon15/07/1997
Return made up to 04/06/97; full list of members
dot icon05/11/1996
Memorandum and Articles of Association
dot icon13/09/1996
Certificate of change of name
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Secretary resigned;director resigned
dot icon08/08/1996
New secretary appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
Registered office changed on 08/08/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon04/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.04K
-
0.00
62.00
-
2022
0
8.90K
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clive Stuart Crutchfield
Director
10/06/1996 - Present
3
Dwyer, Daniel John
Nominee Director
03/06/1996 - 09/06/1996
2379
Dwyer, Daniel John
Nominee Secretary
03/06/1996 - 09/06/1996
1327
Doyle, Betty June
Nominee Director
03/06/1996 - 09/06/1996
1756
Thompson, Gemma
Director
16/07/1999 - 28/01/2001
-

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+
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 GXP LTD

AGILE GXP LTD is an(a) Active company incorporated on 04/06/1996 with the registered office located at 85 Church Road, Hove, East Sussex BN3 2BB. 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 GXP LTD?

toggle

AGILE GXP LTD is currently Active. It was registered on 04/06/1996 .

Where is AGILE GXP LTD located?

toggle

AGILE GXP LTD is registered at 85 Church Road, Hove, East Sussex BN3 2BB.

What does AGILE GXP LTD do?

toggle

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

What is the latest filing for AGILE GXP LTD?

toggle

The latest filing was on 27/06/2025: Accounts for a dormant company made up to 2025-05-31.