AGILE SPIRAL LIMITED

Register to unlock more data on OkredoRegister

AGILE SPIRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10626269

Incorporation date

17/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

34 Triathlon Point 11 Madison Way, London E20 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2017)
dot icon17/04/2026
Change of details for Mrs Vasiliki Panetsou as a person with significant control on 2026-04-16
dot icon02/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon07/08/2025
Change of details for Mrs Vasiliki Panetsou as a person with significant control on 2025-08-06
dot icon06/08/2025
Change of details for Mrs Vasiliki Panetsou as a person with significant control on 2025-08-06
dot icon23/07/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon29/04/2024
Micro company accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon28/09/2023
Registered office address changed from 38 Maya Apartments 15 Victory Parade London E20 1FY England to 34 Triathlon Point 11 Madison Way London E20 1PD on 2023-09-28
dot icon28/09/2023
Director's details changed for Leonidas Apostolidis on 2023-09-28
dot icon15/05/2023
Micro company accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon11/01/2023
Change of details for Leonidas Apostolidis as a person with significant control on 2023-01-10
dot icon11/01/2023
Notification of Vasiliki Panetsou as a person with significant control on 2023-01-10
dot icon31/10/2022
Micro company accounts made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon04/03/2022
Director's details changed for Leonidas Apostolidis on 2022-03-04
dot icon18/06/2021
Micro company accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon06/08/2020
Registered office address changed from Flart 112 Tequila Wharf 681 Commercial Road London E14 7LH United Kingdom to 38 Maya Apartments 15 Victory Parade London E20 1FY on 2020-08-06
dot icon06/08/2020
Director's details changed for Leonidas Apostolidis on 2019-06-06
dot icon15/05/2020
Micro company accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon22/05/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon29/10/2018
Micro company accounts made up to 2018-02-28
dot icon24/08/2018
Registered office address changed from Flart 112 Tequila Wharf 681 Commercial Road London E14 7LH United Kingdom to Flart 112 Tequila Wharf 681 Commercial Road London E14 7LH on 2018-08-24
dot icon24/08/2018
Registered office address changed from Flat 112 Tequila Wharf Commercial Road London E14 7LH United Kingdom to Flart 112 Tequila Wharf 681 Commercial Road London E14 7LH on 2018-08-24
dot icon21/08/2018
Registered office address changed from Flat 11 26-27 Great Tower Street Greater London London EC3R 5AQ England to Flat 112 Tequila Wharf Commercial Road London E14 7LH on 2018-08-21
dot icon29/03/2018
Director's details changed for Leonidas Apostolidis on 2018-03-29
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon26/04/2017
Director's details changed for Leonidas Apostolidis on 2017-04-26
dot icon26/04/2017
Registered office address changed from Flat 11 26-27 Great Tower Street Greater London London EC3R 5AQ England to Flat 11 26-27 Great Tower Street Greater London London EC3R 5AQ on 2017-04-26
dot icon26/04/2017
Registered office address changed from Flat 354 Devon Mansions Tooley Street London SE1 2XG United Kingdom to Flat 11 26-27 Great Tower Street Greater London London EC3R 5AQ on 2017-04-26
dot icon17/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
274.10K
-
0.00
-
-
2024
2
282.21K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Apostolidis, Leonidas
Director
17/02/2017 - Present
1

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 SPIRAL LIMITED

AGILE SPIRAL LIMITED is an(a) Active company incorporated on 17/02/2017 with the registered office located at 34 Triathlon Point 11 Madison Way, London E20 1PD. 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 SPIRAL LIMITED?

toggle

AGILE SPIRAL LIMITED is currently Active. It was registered on 17/02/2017 .

Where is AGILE SPIRAL LIMITED located?

toggle

AGILE SPIRAL LIMITED is registered at 34 Triathlon Point 11 Madison Way, London E20 1PD.

What does AGILE SPIRAL LIMITED do?

toggle

AGILE SPIRAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AGILE SPIRAL LIMITED?

toggle

The latest filing was on 17/04/2026: Change of details for Mrs Vasiliki Panetsou as a person with significant control on 2026-04-16.