UKBizDB.co.uk

AGENCI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agenci Limited. The company was founded 21 years ago and was given the registration number 04705868. The firm's registered office is in THATCHAM. You can find them at Venture West Greenham Business Park, Greenham, Thatcham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AGENCI LIMITED
Company Number:04705868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Venture West Greenham Business Park, Greenham, Thatcham, England, RG19 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash Radar Station, Marshborough Road, Marshborough, Sandwich, England, CT13 0PL

Director08 June 2018Active
Ash Radar Station, Marshborough Road, Marshborough, Sandwich, England, CT13 0PL

Director01 April 2022Active
9 Fields End, Oxspring, Sheffield, S36 8WH

Secretary20 March 2003Active
38, Farm Hill Road, Morley, Leeds, United Kingdom, LS27 9RD

Director07 May 2010Active
5 The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director20 March 2003Active
181, Oakenshaw Lane, Walton, Wakefield, England, WF2 6NL

Director01 October 2012Active
194, Pontefract Road, Cudworth, Barnsley, United Kingdom, S72 8AF

Director07 March 2013Active
36, Selby Road, Garforth, Leeds, United Kingdom, LS25 1LS

Director01 March 2012Active
5 The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director03 September 2012Active
5 The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director08 June 2018Active
Venture West, Greenham Business Park, Greenham, Thatcham, England, RG19 6HX

Director05 November 2018Active
5 The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB

Director17 August 2016Active

People with Significant Control

Cyberfort Bidco Limited
Notified on:08 June 2018
Status:Active
Country of residence:England
Address:Cyberfort Bidco Limited, Greenham Business Park, Thatcham, England, RG19 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Alan Tom Barker
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:5 The Walled Garden, The Nostell Estate Yard, Wakefield, England, WF4 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Accounts

Legacy.

Download
2022-06-15Other

Legacy.

Download
2022-05-30Other

Legacy.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download
2022-01-10Other

Legacy.

Download
2022-01-10Other

Legacy.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Accounts

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-04-10Other

Legacy.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.