AGILICO SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

AGILICO SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319922

Incorporation date

18/02/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ellenborough House C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham GL50 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon20/04/2026
Director's details changed for Mr Elliot James Thurley on 2026-04-01
dot icon17/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/04/2026
Registration of charge 033199220008, created on 2026-03-30
dot icon25/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon25/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/02/2024
Director's details changed for Mr Philip Jan on 2023-02-28
dot icon16/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/06/2023
Termination of appointment of Ian Smith as a secretary on 2023-06-22
dot icon26/06/2023
Termination of appointment of Ian Kenneth Smith as a director on 2023-06-22
dot icon26/06/2023
Appointment of Mr Samuel Robert Blumenblatt as a director on 2023-06-22
dot icon26/06/2023
Appointment of Mr Elliot James Thurley as a director on 2023-06-22
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/05/2022
Certificate of change of name
dot icon07/04/2022
Statement of capital on 2022-04-07
dot icon07/04/2022
Statement by Directors
dot icon07/04/2022
Solvency Statement dated 31/03/22
dot icon07/04/2022
Resolutions
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon31/01/2022
Change of details for Invu (Uk) Plc as a person with significant control on 2022-01-11
dot icon13/01/2022
Registration of charge 033199220007, created on 2022-01-13
dot icon21/12/2021
Change of details for Invu 2007 Limited as a person with significant control on 2021-11-17
dot icon21/12/2021
Change of details for Invu (Uk) Plc as a person with significant control on 2021-11-17
dot icon23/11/2021
Resolutions
dot icon23/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Appointment of Mr Steven John Algeo as a director on 2021-11-15
dot icon22/11/2021
Appointment of Mr Simon Alan Davey as a director on 2021-11-15
dot icon22/11/2021
Appointment of Mr Philip Jan as a director on 2021-11-15
dot icon22/11/2021
Termination of appointment of Timothy Paul Newman as a director on 2021-11-15
dot icon22/11/2021
Termination of appointment of Stuart Evans as a director on 2021-11-15
dot icon22/11/2021
Statement of company's objects
dot icon17/11/2021
Registered office address changed from C/O Invu Services Limited Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB to Ellenborough House C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD on 2021-11-17
dot icon17/11/2021
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon17/11/2021
Cessation of Invu Plc as a person with significant control on 2021-11-15
dot icon06/10/2021
Satisfaction of charge 2 in full
dot icon06/10/2021
Satisfaction of charge 5 in full
dot icon08/07/2021
Full accounts made up to 2021-01-31
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/07/2020
Full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon06/06/2019
Full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon26/07/2018
Full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/08/2017
Full accounts made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/07/2016
Full accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Stuart Evans as a director
dot icon11/02/2014
Appointment of Mr Timothy Paul Newman as a director
dot icon11/02/2014
Termination of appointment of Colin Gallick as a director
dot icon25/06/2013
Full accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/02/2012
Registered office address changed from the Beren Blisworth Hill Farm, Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB on 2012-02-16
dot icon05/09/2011
Full accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr Ian Kenneth Smith on 2011-02-09
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon03/08/2010
Full accounts made up to 2010-01-31
dot icon09/07/2010
Appointment of Mr Ian Smith as a secretary
dot icon09/07/2010
Termination of appointment of Alexandra Owen as a secretary
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Ian Kennedy Smith on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Mrs Alexandra Rachael Owen on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Colin David Gallick on 2010-02-01
dot icon02/12/2009
Full accounts made up to 2009-01-31
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/09/2009
Secretary appointed mrs alexandra rachael owen
dot icon11/09/2009
Appointment terminated secretary john agostini
dot icon27/08/2009
Director appointed mr ian smith
dot icon14/07/2009
Appointment terminated director john agostini
dot icon14/07/2009
Appointment terminated director david morgan
dot icon02/07/2009
Full accounts made up to 2008-01-31
dot icon29/05/2009
Return made up to 31/01/09; full list of members
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/05/2009
Director appointed colin gallick logged form
dot icon13/05/2009
Director appointed mr colin gallick
dot icon01/04/2008
Return made up to 31/01/08; full list of members
dot icon15/02/2008
Auditor's resignation
dot icon31/08/2007
Full accounts made up to 2007-01-31
dot icon02/02/2007
Return made up to 31/01/07; full list of members
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Full accounts made up to 2006-01-31
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon08/12/2005
Full accounts made up to 2005-01-31
dot icon18/03/2005
Return made up to 31/01/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon02/04/2004
Particulars of mortgage/charge
dot icon26/02/2004
Return made up to 31/01/04; full list of members
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Full accounts made up to 2003-01-31
dot icon25/02/2003
Return made up to 31/01/03; full list of members
dot icon16/08/2002
Full accounts made up to 2002-01-31
dot icon27/02/2002
Return made up to 31/01/02; full list of members
dot icon31/10/2001
Particulars of mortgage/charge
dot icon28/09/2001
Full accounts made up to 2001-01-31
dot icon01/03/2001
Return made up to 31/01/01; full list of members
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Full accounts made up to 2000-01-31
dot icon19/07/2000
Particulars of mortgage/charge
dot icon29/03/2000
Return made up to 31/01/00; full list of members
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon05/10/1999
Full accounts made up to 1999-01-31
dot icon29/06/1999
Secretary's particulars changed
dot icon22/02/1999
Return made up to 31/01/99; full list of members
dot icon12/02/1999
Registered office changed on 12/02/99 from: 2ND floor 1 great cumberland place london W1H 7AL
dot icon16/12/1998
Full accounts made up to 1998-01-31
dot icon07/08/1998
Particulars of mortgage/charge
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
Secretary resigned
dot icon13/03/1998
Return made up to 18/02/98; full list of members
dot icon12/12/1997
Accounting reference date shortened from 28/02/98 to 31/01/98
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed
dot icon03/11/1997
Certificate of change of name
dot icon30/10/1997
Registered office changed on 30/10/97 from: 88 kingsway holborn london WC2B 6AW
dot icon03/05/1997
Director resigned
dot icon03/05/1997
Secretary resigned
dot icon28/03/1997
Particulars of mortgage/charge
dot icon18/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Simon Alan
Director
15/11/2021 - Present
32
Gallick, Colin David
Director
16/04/2009 - 31/01/2014
11
Algeo, Steven John
Director
15/11/2021 - Present
15
Smith, Ian Kenneth
Director
24/08/2009 - 22/06/2023
14
Jan, Philip
Director
15/11/2021 - Present
35

Persons with Significant Control

0

No PSC data available.

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 AGILICO SOFTWARE LIMITED

AGILICO SOFTWARE LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at Ellenborough House C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham GL50 1YD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGILICO SOFTWARE LIMITED?

toggle

AGILICO SOFTWARE LIMITED is currently Active. It was registered on 18/02/1997 .

Where is AGILICO SOFTWARE LIMITED located?

toggle

AGILICO SOFTWARE LIMITED is registered at Ellenborough House C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham GL50 1YD.

What does AGILICO SOFTWARE LIMITED do?

toggle

AGILICO SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AGILICO SOFTWARE LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Elliot James Thurley on 2026-04-01.