AGILINKS LIMITED

Register to unlock more data on OkredoRegister

AGILINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13328801

Incorporation date

12/04/2021

Size

Micro Entity

Contacts

Registered address

Registered address

105 London Road, Luton, Bedfordshire LU1 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2021)
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon30/12/2024
Director's details changed for Mrs Rumela Ghosh on 2024-12-27
dot icon27/12/2024
Change of details for Mrs Rumela Ghosh as a person with significant control on 2024-12-27
dot icon13/11/2024
Registered office address changed from PO Box 4385 13328801 - Companies House Default Address Cardiff CF14 8LH to 105 London Road Luton Bedfordshire LU1 3RG on 2024-11-13
dot icon11/06/2024
Registered office address changed to PO Box 4385, 13328801 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-11
dot icon11/06/2024
Address of officer Mrs Rumela Ghosh changed to 13328801 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-11
dot icon11/06/2024
Address of person with significant control Mrs Rumela Ghosh changed to 13328801 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-11
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon25/02/2024
Change of details for Mrs Rumela Ghosh as a person with significant control on 2024-02-14
dot icon14/02/2024
Cessation of Nivi Joshi as a person with significant control on 2024-02-14
dot icon14/02/2024
Termination of appointment of Nivi Joshi as a director on 2024-02-14
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon28/09/2023
Cessation of Surbhi Joshi as a person with significant control on 2023-09-18
dot icon28/09/2023
Termination of appointment of Surbhi Joshi as a director on 2023-09-18
dot icon26/06/2023
Cessation of Ashish Joshi as a person with significant control on 2023-06-21
dot icon26/06/2023
Cessation of Jyoti Joshi as a person with significant control on 2023-06-21
dot icon26/06/2023
Cessation of Gaurav Rajwanshi as a person with significant control on 2023-06-21
dot icon26/06/2023
Notification of Surbhi Joshi as a person with significant control on 2023-06-21
dot icon26/06/2023
Notification of Nivi Joshi as a person with significant control on 2023-06-21
dot icon26/06/2023
Notification of Rumela Ghosh as a person with significant control on 2023-06-21
dot icon22/06/2023
Appointment of Ms Surbhi Joshi as a director on 2023-06-10
dot icon22/06/2023
Appointment of Ms Nivi Joshi as a director on 2023-06-10
dot icon22/06/2023
Appointment of Mrs Rumela Ghosh as a director on 2023-06-10
dot icon22/06/2023
Termination of appointment of Gaurav Rajwanshi as a director on 2023-06-10
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon04/01/2023
Director's details changed for Mr Gaurav Rajwanshi on 2023-01-04
dot icon04/01/2023
Change of details for Mr Ashish Joshi as a person with significant control on 2023-01-04
dot icon04/01/2023
Change of details for Mrs Jyoti Joshi as a person with significant control on 2023-01-04
dot icon04/01/2023
Registered office address changed from 261 Southlands Road Bromley BR1 2EG England to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 2023-01-04
dot icon04/01/2023
Change of details for Mr Gaurav Rajwanshi as a person with significant control on 2023-01-04
dot icon30/12/2022
Micro company accounts made up to 2022-04-30
dot icon19/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon07/08/2021
Notification of Jyoti Joshi as a person with significant control on 2021-08-01
dot icon07/08/2021
Notification of Ashish Joshi as a person with significant control on 2021-08-01
dot icon07/08/2021
Cessation of Advance Agility Ltd as a person with significant control on 2021-08-01
dot icon07/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon10/05/2021
Resolutions
dot icon12/04/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.75K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Nivi
Director
10/06/2023 - 14/02/2024
2
Mr Gaurav Rajwanshi
Director
12/04/2021 - 10/06/2023
28
Mrs Rumela Ghosh
Director
10/06/2023 - Present
6
Joshi, Surbhi
Director
10/06/2023 - 18/09/2023
-

Persons with Significant Control

11
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 AGILINKS LIMITED

AGILINKS LIMITED is an(a) Active company incorporated on 12/04/2021 with the registered office located at 105 London Road, Luton, Bedfordshire LU1 3RG. 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 AGILINKS LIMITED?

toggle

AGILINKS LIMITED is currently Active. It was registered on 12/04/2021 .

Where is AGILINKS LIMITED located?

toggle

AGILINKS LIMITED is registered at 105 London Road, Luton, Bedfordshire LU1 3RG.

What does AGILINKS LIMITED do?

toggle

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

What is the latest filing for AGILINKS LIMITED?

toggle

The latest filing was on 30/04/2025: Micro company accounts made up to 2024-04-30.