AGILEWORKS LTD

Register to unlock more data on OkredoRegister

AGILEWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05944503

Incorporation date

25/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon04/12/2025
Director's details changed for Mr Michael John William Chapman on 2025-12-04
dot icon04/12/2025
Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to Apollo House Hallam Way Whitehills Business Park Blackpool FY45FS on 2025-12-04
dot icon06/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon07/10/2024
Registered office address changed from Flat 10 Cleary House 16 Newman Street London W1T 1PB United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2024-10-07
dot icon13/05/2024
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon06/10/2023
Termination of appointment of Anita Chapman as a secretary on 2023-10-06
dot icon04/10/2023
Secretary's details changed for Ms Anita Kaur Chapman on 2023-10-04
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon30/09/2021
Secretary's details changed for Ms Anita Kaur Chapman on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Michael John William Chapman on 2021-09-30
dot icon27/09/2021
Registered office address changed from Cleary House Flat 10 16 Newman Street London W1T 1PB England to Flat 10 Cleary House 16 Newman Street London W1T 1PB on 2021-09-27
dot icon27/09/2021
Registered office address changed from 16 Flat 10 Cleary House 16 Newman St London -- Select County -- W1T 1PB England to Cleary House Flat 10 16 Newman Street London W1T 1PB on 2021-09-27
dot icon27/09/2021
Registered office address changed from 78 the Quays Castle Quay Close Nottingham NG7 1HT England to 16 Flat 10 Cleary House 16 Newman St London -- Select County -- W1T 1PB on 2021-09-27
dot icon28/08/2021
Notification of Michael John William Chapman as a person with significant control on 2021-08-28
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon05/10/2020
Cessation of Anita Kaur Chapman as a person with significant control on 2020-10-05
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon02/07/2018
Micro company accounts made up to 2017-09-30
dot icon20/12/2017
Appointment of Ms Anita Kaur Chapman as a secretary on 2017-12-19
dot icon20/12/2017
Secretary's details changed
dot icon19/12/2017
Secretary's details changed for Ms Hardeep Anita Arina Kaur on 2017-12-19
dot icon19/12/2017
Change of details for Ms Hardeep Anita Arina Kaur as a person with significant control on 2017-12-19
dot icon19/12/2017
Registered office address changed from 43 Rise Park Road Nottingham NG5 5BN United Kingdom to 78 the Quays Castle Quay Close Nottingham NG7 1HT on 2017-12-19
dot icon03/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon03/08/2016
Director's details changed for Mr Michael John William Chapman on 2016-08-03
dot icon03/08/2016
Registered office address changed from Flat 2 15 Bracknell Gardens Hampstead London NW3 7EE United Kingdom to 43 Rise Park Road Nottingham NG5 5BN on 2016-08-03
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/02/2016
Director's details changed for Mr Michael John William Chapman on 2011-02-22
dot icon29/02/2016
Registered office address changed from Flat 3 21 Rathbone Street London W1T 1NF to Flat 2 15 Bracknell Gardens Hampstead London NW3 7EE on 2016-02-29
dot icon10/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon01/11/2011
Registered office address changed from Flat 3 Rathbone Street London W1T 1NF United Kingdom on 2011-11-01
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/02/2011
Registered office address changed from Flat 2 21 Rathbone Street London W1T 1NF on 2011-02-21
dot icon11/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Flat 2 21 Rathbone Street London W1T 1NF United Kingdom on 2010-11-11
dot icon11/11/2010
Registered office address changed from Flat 2 15 Bracknell Gardens Hampstead London NW3 7EE United Kingdom on 2010-11-11
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon10/11/2009
Director's details changed for Michael John William Chapman on 2009-11-09
dot icon10/11/2009
Secretary's details changed for Hardeep Anita Arina Kaur on 2009-11-09
dot icon05/11/2009
Registered office address changed from Penthouse 3 40-50 Hill Street Richmond Surrey TW9 1TW on 2009-11-05
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 25/09/08; full list of members
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Registered office changed on 28/10/2008 from suite 3 40-50 hill street richmond surrey TW9 1TW
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Return made up to 25/09/07; full list of members
dot icon18/10/2007
Registered office changed on 18/10/07 from: 14A montague road richmond surrey TW10 6QW
dot icon18/10/2007
Secretary's particulars changed
dot icon25/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.53K
-
0.00
-
-
2022
2
58.98K
-
0.00
-
-
2023
2
50.33K
-
0.00
-
-
2023
2
50.33K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

50.33K £Descended-14.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Michael John William
Director
25/09/2006 - Present
-
Chapman, Anita
Secretary
25/09/2006 - 06/10/2023
-
Kaur Chapman, Anita
Secretary
19/12/2017 - 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+
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 AGILEWORKS LTD

AGILEWORKS LTD is an(a) Active company incorporated on 25/09/2006 with the registered office located at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS. 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 AGILEWORKS LTD?

toggle

AGILEWORKS LTD is currently Active. It was registered on 25/09/2006 .

Where is AGILEWORKS LTD located?

toggle

AGILEWORKS LTD is registered at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS.

What does AGILEWORKS LTD do?

toggle

AGILEWORKS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AGILEWORKS LTD have?

toggle

AGILEWORKS LTD had 2 employees in 2023.

What is the latest filing for AGILEWORKS LTD?

toggle

The latest filing was on 04/12/2025: Director's details changed for Mr Michael John William Chapman on 2025-12-04.