AGILE STATE LIMITED

Register to unlock more data on OkredoRegister

AGILE STATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09556138

Incorporation date

23/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2015)
dot icon04/11/2025
Final Gazette dissolved following liquidation
dot icon04/08/2025
Return of final meeting in a members' voluntary winding up
dot icon19/03/2025
Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-19
dot icon18/12/2024
Removal of liquidator by court order
dot icon16/12/2024
Appointment of a voluntary liquidator
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Appointment of a voluntary liquidator
dot icon18/09/2024
Declaration of solvency
dot icon18/09/2024
Registered office address changed from 22 Blondin Avenue Ealing London W5 4UP England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-09-18
dot icon23/08/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon23/08/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2024
Previous accounting period extended from 2024-04-30 to 2024-07-31
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon05/07/2024
Confirmation statement made on 2024-04-22 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/06/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/05/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon05/12/2019
Appointment of Mrs Lydia Ahmed as a secretary on 2019-12-05
dot icon19/11/2019
Micro company accounts made up to 2019-04-30
dot icon08/07/2019
Director's details changed for Naushad Ahmed on 2019-07-08
dot icon08/07/2019
Change of details for Lydia Ahmed as a person with significant control on 2019-07-08
dot icon08/07/2019
Change of details for Naushad Ahmed as a person with significant control on 2019-07-08
dot icon08/07/2019
Registered office address changed from 33 Weymouth Avenue London W5 4SB England to 22 Blondin Avenue Ealing London W5 4UP on 2019-07-08
dot icon23/05/2019
Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to 33 Weymouth Avenue London W5 4SB on 2019-05-23
dot icon13/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon13/05/2019
Director's details changed for Naushad Ahmed on 2019-05-13
dot icon13/05/2019
Change of details for Lydia Ahmed as a person with significant control on 2019-05-13
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/07/2017
Registered office address changed from 33 Weymouth Avenue London W5 4SB England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-07-20
dot icon03/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon02/08/2016
Director's details changed for Naushad Ahmed on 2016-07-23
dot icon01/08/2016
Registered office address changed from 89 Ealing Park Gardens London W5 4ET United Kingdom to 33 Weymouth Avenue London W5 4SB on 2016-08-01
dot icon18/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon23/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.44K
-
0.00
-
-
2022
2
25.66K
-
0.00
-
-
2022
2
25.66K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

25.66K £Descended-25.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Lydia
Secretary
05/12/2019 - Present
-
Naushad Ahmed
Director
23/04/2015 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGILE STATE LIMITED

AGILE STATE LIMITED is an(a) Dissolved company incorporated on 23/04/2015 with the registered office located at Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE STATE LIMITED?

toggle

AGILE STATE LIMITED is currently Dissolved. It was registered on 23/04/2015 and dissolved on 04/11/2025.

Where is AGILE STATE LIMITED located?

toggle

AGILE STATE LIMITED is registered at Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BD.

What does AGILE STATE LIMITED do?

toggle

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

How many employees does AGILE STATE LIMITED have?

toggle

AGILE STATE LIMITED had 2 employees in 2022.

What is the latest filing for AGILE STATE LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved following liquidation.