Warning: file_put_contents(c/8746751618f3d9b4cd2d392bdbd7132e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Agile Analog Ltd., CB24 6WZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGILE ANALOG LTD.

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

This company is commonly known as Agile Analog Ltd.. The company was founded 6 years ago and was given the registration number 10892818. The firm's registered office is in CAMBRIDGE. You can find them at Milton Hall Ely Road, Milton, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGILE ANALOG LTD.
Company Number:10892818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Milton Hall Ely Road, Milton, Cambridge, United Kingdom, CB24 6WZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radio House, St. Andrews Road, Cambridge, England, CB4 1DL

Director04 May 2021Active
Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ

Director14 December 2017Active
Radio House, St. Andrews Road, Cambridge, England, CB4 1DL

Director01 August 2017Active
Milton Hall, Ely Road, Milton, Cambridge, United Kingdom, CB24 6WZ

Director14 December 2017Active
Radio House, St. Andrews Road, Cambridge, England, CB4 1DL

Director01 June 2022Active
Milton Hall, Ely Road, Milton, Cambridge, United Kingdom, CB24 6WZ

Director14 December 2017Active
Radio House, St. Andrews Road, Cambridge, England, CB4 1DL

Director05 July 2019Active
Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ

Director14 December 2017Active
Milton Hall, Ely Road, Milton, Cambridge, United Kingdom, CB24 6WZ

Director14 December 2017Active

People with Significant Control

Delin Ventures Limited
Notified on:14 December 2017
Status:Active
Country of residence:Jersey
Address:12, 12 Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Bradley Hulse
Notified on:01 August 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Milton Hall, Ely Road, Cambridge, United Kingdom, CB24 6WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Capital

Capital allotment shares.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Capital

Capital allotment shares.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-06Resolution

Resolution.

Download
2023-09-06Capital

Capital name of class of shares.

Download
2023-08-21Capital

Capital allotment shares.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Capital

Capital allotment shares.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Address

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

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Capital

Capital allotment shares.

Download
2021-11-05Capital

Capital allotment shares.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-10Address

Move registers to registered office company with new address.

Download
2021-09-09Address

Move registers to registered office company with new address.

Download
2021-09-09Address

Move registers to registered office company with new address.

Download
2021-08-05Capital

Capital allotment shares.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Incorporation

Memorandum articles.

Download
2021-05-20Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.