BUSINESS AGILITY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BUSINESS AGILITY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05258807

Incorporation date

13/10/2004

Size

Full

Contacts

Registered address

Registered address

125 Old Broad Street, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon24/03/2025
Application to strike the company off the register
dot icon06/01/2025
Previous accounting period extended from 2024-06-30 to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon06/11/2024
Termination of appointment of Roy Bruce Christopher Murphy as a director on 2024-01-10
dot icon17/06/2024
Full accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Current accounting period shortened from 2022-12-31 to 2022-06-30
dot icon14/02/2022
Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 2022-02-08
dot icon14/02/2022
Resolutions
dot icon14/02/2022
Resolutions
dot icon14/02/2022
Notification of Endava Plc as a person with significant control on 2022-02-08
dot icon14/02/2022
Cessation of Roy Murphy as a person with significant control on 2022-02-08
dot icon14/02/2022
Registered office address changed from The Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET to 125 Old Broad Street London EC2N 1AR on 2022-02-14
dot icon14/02/2022
Appointment of Mr Rohit Vinayak Bhoothalingam as a director on 2022-02-08
dot icon14/02/2022
Appointment of Mr Mark Stuart Thurston as a director on 2022-02-08
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-08
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-01-08
dot icon07/02/2022
Satisfaction of charge 052588070002 in full
dot icon24/01/2022
Satisfaction of charge 052588070001 in full
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon04/09/2020
Registration of charge 052588070002, created on 2020-09-02
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Registration of charge 052588070001, created on 2016-07-28
dot icon23/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Resolutions
dot icon26/07/2011
Sub-division of shares on 2011-07-13
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon12/11/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Roy Murphy on 2010-07-06
dot icon10/11/2010
Registered office address changed from Suie 109 the Spirella Building Bridge Roa Letchworth Garden City Hertfordshire SG6 4ET on 2010-11-10
dot icon08/11/2010
Termination of appointment of Susan Murphy as a secretary
dot icon09/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon07/07/2010
Certificate of change of name
dot icon30/06/2010
Resolutions
dot icon06/02/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon28/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon30/12/2008
Return made up to 10/11/08; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/11/2007
Return made up to 13/10/07; no change of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: oakfield house, station road, wargrave, reading, berkshire RG10 8EU
dot icon09/10/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/10/2006
Return made up to 13/10/06; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon15/11/2005
Return made up to 13/10/05; full list of members
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon13/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

43
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/10/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
5.59M
-
0.00
1.58M
-
2022
43
1.44M
-
2.07M
-
-
2022
43
1.44M
-
2.07M
-
-

Employees

2022

Employees

43 Ascended26 % *

Net Assets(GBP)

1.44M £Descended-74.24 % *

Total Assets(GBP)

-

Turnover(GBP)

2.07M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roy Bruce Christopher Murphy
Director
13/10/2004 - 10/01/2024
6
WESTCO DIRECTORS LTD
Corporate Director
13/10/2004 - 13/10/2004
1047
WESTCO NOMINEES LIMITED
Corporate Secretary
13/10/2004 - 13/10/2004
1297
Thurston, Mark Stuart
Director
08/02/2022 - Present
24
Bhoothalingam, Rohit Vinayak
Director
08/02/2022 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS AGILITY CONSULTING LIMITED

BUSINESS AGILITY CONSULTING LIMITED is an(a) Active company incorporated on 13/10/2004 with the registered office located at 125 Old Broad Street, London EC2N 1AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS AGILITY CONSULTING LIMITED?

toggle

BUSINESS AGILITY CONSULTING LIMITED is currently Active. It was registered on 13/10/2004 .

Where is BUSINESS AGILITY CONSULTING LIMITED located?

toggle

BUSINESS AGILITY CONSULTING LIMITED is registered at 125 Old Broad Street, London EC2N 1AR.

What does BUSINESS AGILITY CONSULTING LIMITED do?

toggle

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

How many employees does BUSINESS AGILITY CONSULTING LIMITED have?

toggle

BUSINESS AGILITY CONSULTING LIMITED had 43 employees in 2022.

What is the latest filing for BUSINESS AGILITY CONSULTING LIMITED?

toggle

The latest filing was on 20/05/2025: Voluntary strike-off action has been suspended.