AGILIO SOFTWARE MIDCO LIMITED

Register to unlock more data on OkredoRegister

AGILIO SOFTWARE MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12242141

Incorporation date

03/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2019)
dot icon19/04/2026
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to C/O Agilio Software Bidco Limited Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
dot icon18/04/2026
Declaration of solvency
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Appointment of a voluntary liquidator
dot icon18/04/2026
Registered office address changed from Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to 30 Old Bailey London EC4M 7AU on 2026-04-18
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 20/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon07/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08
dot icon11/09/2025
Appointment of Tom Cornwell as a director on 2025-09-08
dot icon20/08/2025
Appointment of Dr Benjamin William Betts as a director on 2025-08-14
dot icon20/08/2025
Termination of appointment of James Sanjay Bodha as a director on 2025-08-14
dot icon17/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon16/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon02/10/2024
Change of details for Agilio Software Topco Limited as a person with significant control on 2023-02-01
dot icon14/05/2024
Termination of appointment of Jenifer Kirkland as a director on 2024-04-30
dot icon14/05/2024
Appointment of James Sanjay Bodha as a director on 2024-04-30
dot icon26/02/2024
Termination of appointment of Katie Beckingham as a director on 2024-02-16
dot icon26/02/2024
Termination of appointment of Michael Thomas Biddulph as a director on 2024-02-16
dot icon26/02/2024
Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon17/07/2023
Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06
dot icon02/05/2023
Termination of appointment of Christian Amar Dube as a director on 2023-04-28
dot icon02/05/2023
Appointment of Mr Michael Thomas Biddulph as a director on 2023-04-28
dot icon31/01/2023
Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01
dot icon31/01/2023
Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon21/11/2022
Change of details for Turing Topco Limited as a person with significant control on 2021-01-15
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon23/09/2022
Termination of appointment of Michael Thomas Biddulph as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Christian Amar Dube as a director on 2022-09-22
dot icon30/11/2021
Appointment of Ms Katie Beckingham as a director on 2021-11-24
dot icon30/11/2021
Termination of appointment of Christian Amar Dube as a director on 2021-11-24
dot icon08/10/2021
Full accounts made up to 2021-03-31
dot icon03/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon15/01/2021
Resolutions
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon01/10/2020
Appointment of Mr Michael Thomas Biddulph as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of James William Joseph Bakewell as a director on 2020-09-30
dot icon05/12/2019
Resolutions
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon28/11/2019
Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom to Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB on 2019-11-28
dot icon20/11/2019
Appointment of Miss Jenifer Kirkland as a director on 2019-11-15
dot icon20/11/2019
Appointment of Dr Satwinder Singh Sian as a director on 2019-11-15
dot icon12/11/2019
Appointment of Mr James William Joseph Bakewell as a director on 2019-11-12
dot icon12/11/2019
Termination of appointment of Katherine Beckingham as a director on 2019-11-12
dot icon04/10/2019
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon03/10/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dube, Christian Amar
Director
22/09/2022 - 28/04/2023
46
Dube, Christian Amar
Director
03/10/2019 - 24/11/2021
46
Biddulph, Michael Thomas
Director
28/04/2023 - 16/02/2024
36
Biddulph, Michael
Director
30/09/2020 - 22/09/2022
15
Kirkland, Jenifer
Director
15/11/2019 - 30/04/2024
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILIO SOFTWARE MIDCO LIMITED

AGILIO SOFTWARE MIDCO LIMITED is an(a) Liquidation company incorporated on 03/10/2019 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 2 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 AGILIO SOFTWARE MIDCO LIMITED?

toggle

AGILIO SOFTWARE MIDCO LIMITED is currently Liquidation. It was registered on 03/10/2019 .

Where is AGILIO SOFTWARE MIDCO LIMITED located?

toggle

AGILIO SOFTWARE MIDCO LIMITED is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does AGILIO SOFTWARE MIDCO LIMITED do?

toggle

AGILIO SOFTWARE MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGILIO SOFTWARE MIDCO LIMITED?

toggle

The latest filing was on 19/04/2026: Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to C/O Agilio Software Bidco Limited Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX.