AGILE THERAPY LTD

Register to unlock more data on OkredoRegister

AGILE THERAPY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07815791

Incorporation date

19/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regus House, Falcon Drive, Cardiff CF10 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon27/09/2024
Final Gazette dissolved following liquidation
dot icon27/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2023
Liquidators' statement of receipts and payments to 2023-08-24
dot icon05/09/2022
Statement of affairs
dot icon02/09/2022
Registered office address changed from 84 Pen-Y-Lan Road Cardiff CF23 5HX to Regus House Falcon Drive Cardiff CF10 4RU on 2022-09-02
dot icon02/09/2022
Appointment of a voluntary liquidator
dot icon02/09/2022
Resolutions
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon29/06/2022
Cessation of Inqbate.Business Ltd as a person with significant control on 2022-06-27
dot icon29/06/2022
Termination of appointment of Amy Beck as a secretary on 2022-06-27
dot icon05/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon09/04/2021
Notification of Inqbate.Business Ltd as a person with significant control on 2021-04-01
dot icon09/04/2021
Appointment of Mrs. Amy Beck as a secretary on 2021-04-01
dot icon23/02/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon20/01/2021
Confirmation statement made on 2020-10-19 with no updates
dot icon16/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Change of details for Mr David William Saunders as a person with significant control on 2020-04-04
dot icon26/04/2020
Cessation of David William Saunders as a person with significant control on 2020-04-04
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon08/11/2019
Director's details changed for Mr. David William Saunders on 2019-11-01
dot icon29/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon02/11/2017
Notification of David William Saunders as a person with significant control on 2016-04-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mr. David William Saunders on 2015-08-01
dot icon21/05/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon20/05/2015
Registered office address changed from 141 Inverness Place Roath Cardiff South Glamorgan CF24 4RX to 84 Pen-Y-Lan Road Cardiff CF23 5HX on 2015-05-20
dot icon01/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£31,183.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
19.24K
-
0.00
-
-
2022
6
114.52K
-
0.00
31.18K
-
2022
6
114.52K
-
0.00
31.18K
-

Employees

2022

Employees

6 Descended-33 % *

Net Assets(GBP)

114.52K £Ascended495.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.18K £Ascended- *

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
Mr David William Saunders
Director
19/10/2011 - Present
4
Beck, Amy
Secretary
01/04/2021 - 27/06/2022
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AGILE THERAPY LTD

AGILE THERAPY LTD is an(a) Dissolved company incorporated on 19/10/2011 with the registered office located at Regus House, Falcon Drive, Cardiff CF10 4RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE THERAPY LTD?

toggle

AGILE THERAPY LTD is currently Dissolved. It was registered on 19/10/2011 and dissolved on 27/09/2024.

Where is AGILE THERAPY LTD located?

toggle

AGILE THERAPY LTD is registered at Regus House, Falcon Drive, Cardiff CF10 4RU.

What does AGILE THERAPY LTD do?

toggle

AGILE THERAPY LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does AGILE THERAPY LTD have?

toggle

AGILE THERAPY LTD had 6 employees in 2022.

What is the latest filing for AGILE THERAPY LTD?

toggle

The latest filing was on 27/09/2024: Final Gazette dissolved following liquidation.