AGILITY SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

AGILITY SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04155448

Incorporation date

07/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon22/09/2025
Appointment of Mr Felim White as a director on 2025-08-29
dot icon22/09/2025
Termination of appointment of Lorraine Iris Mort as a director on 2025-08-29
dot icon12/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon01/03/2024
Registered office address changed from Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2024-03-01
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon24/04/2023
Change of details for Mrs Karen Holly Fish as a person with significant control on 2023-04-24
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon19/04/2022
Director's details changed for Mr David Malcolm on 2022-04-19
dot icon19/04/2022
Change of details for Mr David Malcolm as a person with significant control on 2022-04-19
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon07/06/2021
Registered office address changed from 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN England to Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2021-06-07
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Notification of Karen Holly Fish as a person with significant control on 2019-08-22
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon30/07/2020
Notification of Lorraine Mort as a person with significant control on 2019-08-12
dot icon30/07/2020
Notification of David Malcolm as a person with significant control on 2019-08-12
dot icon30/07/2020
Withdrawal of a person with significant control statement on 2020-07-30
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-07-24 with updates
dot icon17/09/2018
Termination of appointment of Martyn Fish as a director on 2018-05-30
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon28/12/2016
Director's details changed for Mr David Malcolm on 2016-10-01
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registered office address changed from 11 Westgate Road Newcastle upon Tyne NE4 9PN England to 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN on 2016-09-26
dot icon20/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon10/02/2016
Registered office address changed from Audley Mews Rows Terrace Newcastle upon Tyne Tyne & Wear NE3 1QE to 11 Westgate Road Newcastle upon Tyne NE4 9PN on 2016-02-10
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Appointment of Mr David Malcolm as a director
dot icon25/04/2013
Appointment of Mr Martyn Fish as a director
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Appointment of Company Secretaries (Chester) Ltd as a secretary
dot icon03/07/2012
Termination of appointment of David Malcolm as a secretary
dot icon03/07/2012
Termination of appointment of David Malcolm as a director
dot icon01/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Appointment of a director
dot icon27/10/2010
Appointment of Mr David Malcolm as a secretary
dot icon27/10/2010
Termination of appointment of Andrew Bolam as a secretary
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Mr Andrew Bolam on 2009-10-01
dot icon08/02/2010
Director's details changed for Lorraine Iris Mort on 2009-10-01
dot icon08/02/2010
Director's details changed for David Malcolm on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Secretary appointed mr andrew bolam
dot icon03/03/2009
Appointment terminated secretary mark van schalkwyk
dot icon24/02/2009
Return made up to 07/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 07/02/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon02/11/2007
Director resigned
dot icon23/03/2007
Return made up to 07/02/07; full list of members
dot icon08/02/2007
Nc inc already adjusted 20/03/06
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2007
Ad 20/03/06--------- £ si 9800@1=9800 £ ic 1400/11200
dot icon07/03/2006
Return made up to 07/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Secretary's particulars changed
dot icon31/10/2005
Registered office changed on 31/10/05 from: suite 7 hawthorn house forth banks newcastle upon tyne NE1 3SG
dot icon14/02/2005
Return made up to 07/02/05; full list of members
dot icon14/02/2005
New secretary appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 07/02/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon24/04/2003
Return made up to 07/02/03; full list of members
dot icon03/01/2003
Ad 01/09/02-31/12/02 £ si 200@1=200 £ ic 1200/1400
dot icon16/12/2002
New secretary appointed
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
New secretary appointed
dot icon09/04/2002
Secretary resigned;director resigned
dot icon15/02/2002
Return made up to 07/02/02; full list of members
dot icon01/02/2002
Ad 15/01/02--------- £ si 480@1=480 £ ic 720/1200
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
£ nc 1000/2000 31/12/01
dot icon18/09/2001
New director appointed
dot icon17/09/2001
Ad 12/09/01--------- £ si 719@1=719 £ ic 1/720
dot icon17/07/2001
Registered office changed on 17/07/01 from: 59 ennerdale drive congleton cheshire CW12 4FJ
dot icon08/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon09/02/2001
Secretary resigned
dot icon07/02/2001
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
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
36.94K
-
0.00
-
-
2022
7
37.19K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Brian Mort
Director
12/09/2001 - 31/10/2007
14
Mort, Lorraine Iris
Director
02/11/2007 - 29/08/2025
4
Malcolm, David
Director
10/06/2013 - Present
2
White, Felim
Director
29/08/2025 - Present
-

Persons with Significant Control

4
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 SOFTWARE LIMITED

AGILITY SOFTWARE LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ. 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 SOFTWARE LIMITED?

toggle

AGILITY SOFTWARE LIMITED is currently Active. It was registered on 07/02/2001 .

Where is AGILITY SOFTWARE LIMITED located?

toggle

AGILITY SOFTWARE LIMITED is registered at Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ.

What does AGILITY SOFTWARE LIMITED do?

toggle

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

What is the latest filing for AGILITY SOFTWARE LIMITED?

toggle

The latest filing was on 22/09/2025: Appointment of Mr Felim White as a director on 2025-08-29.