AGILITY NETWORKS LIMITED

Register to unlock more data on OkredoRegister

AGILITY NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483081

Incorporation date

18/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Venture House Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1997)
dot icon18/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/09/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/11/2023
Director's details changed for Mr Stuart Kenneth Geeves on 2023-11-20
dot icon04/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon23/01/2023
Confirmation statement made on 2022-07-05 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/02/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon10/04/2020
Micro company accounts made up to 2019-11-30
dot icon30/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon07/07/2019
Micro company accounts made up to 2018-11-30
dot icon30/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon21/08/2013
Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2AQ England on 2013-08-21
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/03/2011
Termination of appointment of David Jay as a secretary
dot icon08/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon02/11/2010
Registered office address changed from Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA on 2010-11-02
dot icon07/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Stuart Kenneth Geeves on 2009-12-17
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/01/2009
Return made up to 18/12/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from 1 thatcham business village colthrop way thatcham berkshire RG19 4LW
dot icon03/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 18/12/07; full list of members
dot icon09/01/2008
Secretary's particulars changed
dot icon08/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon09/01/2007
Return made up to 18/12/06; full list of members
dot icon19/01/2006
Return made up to 18/12/05; full list of members
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon04/10/2005
Amended accounts made up to 2004-11-30
dot icon07/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon03/02/2005
Return made up to 18/12/04; full list of members
dot icon02/02/2005
New secretary appointed
dot icon24/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon17/03/2004
Return made up to 18/12/02; full list of members; amend
dot icon13/01/2004
Return made up to 18/12/03; full list of members
dot icon05/11/2003
Certificate of change of name
dot icon08/01/2003
Accounts for a dormant company made up to 2002-11-30
dot icon07/01/2003
Return made up to 18/12/02; full list of members
dot icon27/09/2002
£ ic 3/2 10/09/02 £ sr 1@1=1
dot icon16/09/2002
Director resigned
dot icon01/03/2002
Accounts for a dormant company made up to 2001-11-30
dot icon27/12/2001
Return made up to 18/12/01; full list of members
dot icon15/02/2001
Accounts for a dormant company made up to 2000-11-30
dot icon09/01/2001
Return made up to 18/12/00; full list of members
dot icon01/03/2000
Accounts for a dormant company made up to 1999-11-30
dot icon11/01/2000
Return made up to 18/12/99; full list of members
dot icon02/06/1999
Accounts for a dormant company made up to 1998-11-30
dot icon18/01/1999
Return made up to 18/12/98; full list of members
dot icon18/01/1999
Ad 17/12/98--------- £ si 1@1=1 £ ic 2/3
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon05/01/1999
New director appointed
dot icon29/12/1998
Registered office changed on 29/12/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New secretary appointed;new director appointed
dot icon18/12/1997
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
30/11/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
338.90K
-
0.00
240.08K
-
2022
3
441.78K
-
0.00
215.42K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geeves, Stuart Kenneth
Director
31/08/2005 - Present
-

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

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 NETWORKS LIMITED

AGILITY NETWORKS LIMITED is an(a) Active company incorporated on 18/12/1997 with the registered office located at Venture House Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA. 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 AGILITY NETWORKS LIMITED?

toggle

AGILITY NETWORKS LIMITED is currently Active. It was registered on 18/12/1997 .

Where is AGILITY NETWORKS LIMITED located?

toggle

AGILITY NETWORKS LIMITED is registered at Venture House Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA.

What does AGILITY NETWORKS LIMITED do?

toggle

AGILITY NETWORKS LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for AGILITY NETWORKS LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-05 with no updates.