AGILITY MULTICHANNEL LIMITED

Register to unlock more data on OkredoRegister

AGILITY MULTICHANNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07403073

Incorporation date

11/10/2010

Size

Full

Contacts

Registered address

Registered address

207 Regent Street, Suite 8, Third Floor, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon27/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Satisfaction of charge 1 in full
dot icon21/03/2025
Termination of appointment of David Michael Woodworth as a director on 2024-11-08
dot icon21/03/2025
Appointment of Edward John Dillon as a director on 2024-11-08
dot icon21/03/2025
Termination of appointment of David Michael Woodworth as a secretary on 2024-11-08
dot icon21/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon12/01/2024
Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2024-01-12
dot icon06/12/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon05/09/2023
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 59 st. Martin's Lane Suite 8 London WC2N 4JS on 2023-09-05
dot icon03/05/2023
Termination of appointment of James Andrew Triandiflou as a director on 2023-01-23
dot icon03/05/2023
Appointment of Mr John-Henry Fredrik Liepe as a director on 2023-01-23
dot icon13/02/2023
Accounts for a small company made up to 2021-12-31
dot icon19/01/2023
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-01-20
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon23/08/2022
Appointment of Mr David Michael Woodworth as a secretary on 2022-03-17
dot icon23/08/2022
Termination of appointment of David Woodworth as a secretary on 2022-08-22
dot icon23/08/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-01-28
dot icon23/08/2022
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-22
dot icon23/08/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-22
dot icon14/04/2022
Second filing for the appointment of James Triandiflou as a director
dot icon09/02/2022
Termination of appointment of Jeffrey Dirk Shoreman as a director on 2022-01-28
dot icon09/02/2022
Termination of appointment of Richard Brian Gurley as a director on 2022-01-28
dot icon09/02/2022
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-01-28
dot icon09/02/2022
Appointment of David Woodworth as a secretary on 2022-01-28
dot icon09/02/2022
Appointment of David Woodworth as a director on 2022-01-28
dot icon09/02/2022
Appointment of James Triandiflou as a director on 2022-01-28
dot icon31/12/2021
Accounts for a small company made up to 2020-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon24/09/2021
Notification of a person with significant control statement
dot icon22/09/2021
Cessation of Christopher Ney as a person with significant control on 2019-05-02
dot icon22/07/2021
Accounts for a small company made up to 2019-12-31
dot icon06/01/2021
Appointment of Jeffrey Dirk Shoreman as a director on 2021-01-06
dot icon06/01/2021
Termination of appointment of Christopher Ney as a director on 2021-01-06
dot icon27/11/2020
Termination of appointment of Fredrik Jan Thorbecke as a director on 2020-11-19
dot icon27/11/2020
Appointment of Richard Brian Gurley as a director on 2020-11-19
dot icon30/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon25/02/2020
Accounts for a small company made up to 2018-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon24/10/2019
Cessation of Geoffrey S Rehnert as a person with significant control on 2019-05-02
dot icon24/10/2019
Notification of Christopher Ney as a person with significant control on 2019-05-02
dot icon24/10/2019
Cessation of Marc Wolpow as a person with significant control on 2019-05-02
dot icon25/09/2019
Director's details changed for Mr Fredrik Jan Thorbecke on 2019-09-20
dot icon01/02/2019
Accounts for a small company made up to 2017-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon08/10/2018
Notification of Marc Wolpow as a person with significant control on 2017-10-17
dot icon08/10/2018
Notification of Geoffrey Rehnert as a person with significant control on 2017-10-17
dot icon08/10/2018
Cessation of Jason Mark Simpson as a person with significant control on 2017-10-17
dot icon08/10/2018
Cessation of Richard Christopher Rishworth Hunt as a person with significant control on 2017-10-17
dot icon08/10/2018
Cessation of Andrew Graham Cook as a person with significant control on 2017-10-17
dot icon26/09/2018
Termination of appointment of Kevin Mischnick as a director on 2018-07-02
dot icon26/09/2018
Appointment of Mr Fredrik Jan Thorbecke as a director on 2018-07-02
dot icon02/03/2018
Termination of appointment of Richard Christopher Rishworth Hunt as a director on 2018-02-08
dot icon02/03/2018
Termination of appointment of Andrew Graham Cook as a director on 2018-02-08
dot icon02/03/2018
Termination of appointment of Jason Simpson as a director on 2018-02-08
dot icon02/03/2018
Appointment of Mr Christopher Ney as a director on 2018-02-08
dot icon02/03/2018
Appointment of Kevin Mischnick as a director on 2018-02-08
dot icon29/01/2018
Registered office address changed from Unit 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-01-29
dot icon29/01/2018
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-01-29
dot icon07/12/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon09/11/2017
Sub-division of shares on 2017-10-17
dot icon09/11/2017
Particulars of variation of rights attached to shares
dot icon09/11/2017
Change of share class name or designation
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Resolutions
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon23/10/2015
Director's details changed for Mr Richard Christopher Rishworth Hunt on 2015-09-01
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon24/10/2014
Change of share class name or designation
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon11/11/2013
Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP England on 2013-11-11
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Resolutions
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-08-24
dot icon04/01/2013
Annual return made up to 2012-10-11 with full list of shareholders
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Current accounting period shortened from 2012-10-31 to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon12/09/2011
Appointment of Richard Christopher Rishworth Hunt as a director
dot icon06/09/2011
Appointment of Jason Simpson as a director
dot icon06/09/2011
Appointment of Mr Andrew Graham Cook as a director
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-24
dot icon01/09/2011
Termination of appointment of Denison Till Company Secretaries Limited as a secretary
dot icon01/09/2011
Termination of appointment of Martin Frost as a director
dot icon24/08/2011
Certificate of change of name
dot icon24/08/2011
Change of name notice
dot icon11/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
4.62M
-
0.00
172.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liepe, John-Henry Fredrik
Director
23/01/2023 - Present
30
Triandiflou, James Andrew
Director
28/01/2022 - 23/01/2023
2
Woodworth, David Michael
Secretary
17/03/2022 - 08/11/2024
-
Dillon, Edward John
Director
08/11/2024 - Present
11
Woodworth, David Michael
Director
28/01/2022 - 08/11/2024
20

Persons with Significant Control

7
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 AGILITY MULTICHANNEL LIMITED

AGILITY MULTICHANNEL LIMITED is an(a) Active company incorporated on 11/10/2010 with the registered office located at 207 Regent Street, Suite 8, Third Floor, London W1B 3HH. 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 AGILITY MULTICHANNEL LIMITED?

toggle

AGILITY MULTICHANNEL LIMITED is currently Active. It was registered on 11/10/2010 .

Where is AGILITY MULTICHANNEL LIMITED located?

toggle

AGILITY MULTICHANNEL LIMITED is registered at 207 Regent Street, Suite 8, Third Floor, London W1B 3HH.

What does AGILITY MULTICHANNEL LIMITED do?

toggle

AGILITY MULTICHANNEL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AGILITY MULTICHANNEL LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-11 with updates.