UKBizDB.co.uk

AGENDA BUSINESS SYSTEMS LIMITED

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

This company is commonly known as Agenda Business Systems Limited. The company was founded 31 years ago and was given the registration number 02726838. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Tsg Head Office Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AGENDA BUSINESS SYSTEMS LIMITED
Company Number:02726838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1992
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Tsg Head Office Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tsg Head Office, Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director01 November 2014Active
Tsg, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JZ

Director25 March 2021Active
11a Church Street, Cawthorne, Barnsley, S75 4HL

Secretary29 June 1992Active
11a Church Street, Cawthorne, Barnsley, S75 4HL

Secretary26 June 2003Active
7 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE

Secretary20 April 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 June 1992Active
58 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE

Director12 February 2009Active
47 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER

Director20 April 2005Active
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ

Director20 April 2005Active
10 Sycamore Chase, Pudsey, LS28 9BP

Director02 January 1996Active
11a Church Street, Cawthorne, Barnsley, S75 4HL

Director26 June 2003Active
11a Church Street, Cawthorne, Barnsley, S75 4HL

Director29 June 1992Active

People with Significant Control

Mr David Coulson Stonehouse
Notified on:01 April 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Tsg, Kingsway North, Gateshead, England, NE11 0JZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2021-11-25Address

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

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Capital

Capital statement capital company with date currency figure.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-04-22Capital

Legacy.

Download
2021-04-22Insolvency

Legacy.

Download
2021-04-22Resolution

Resolution.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-07-17Address

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

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Accounts

Accounts with accounts type total exemption full.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.