UKBizDB.co.uk

AGILE COMPUTERS LIMITED

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

This company is commonly known as Agile Computers Limited. The company was founded 32 years ago and was given the registration number 02714471. The firm's registered office is in BANBURY. You can find them at Office 2,, 6 South Bar Street, Banbury, Oxfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AGILE COMPUTERS LIMITED
Company Number:02714471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Office 2,, 6 South Bar Street, Banbury, Oxfordshire, United Kingdom, OX16 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Rosery, Bourne End, SL8 5TB

Secretary31 July 2004Active
51 Madison Cresent, Bexleyheath, Kent, DA7 5SY

Director13 May 1992Active
2 The Rosery, Bourne End, SL8 5TB

Director09 November 1994Active
53 Falcon Rise, Downley, High Wycombe, HP13 5JT

Director13 May 1992Active
51 Madison Cresent, Bexleyheath, Kent, DA7 5SY

Secretary02 June 1992Active
Willowdene Oday Hill, Drayton, Abingdon, OX14 4AB

Secretary13 May 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary13 May 1992Active
Willowdene Oday Hill, Drayton, Abingdon, OX14 4AB

Director13 May 1992Active

People with Significant Control

Mr Alan George Heyes
Notified on:12 May 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Office 16, Jeffersons Business Centre, Banbury, England, OX16 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Martin
Notified on:12 May 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Office 16, Jeffersons Business Centre, Banbury, England, OX16 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin David Brown
Notified on:12 May 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Office 16, Jeffersons Business Centre, Banbury, England, OX16 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-11Address

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

Download
2020-01-16Address

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

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-26Address

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

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-18Accounts

Accounts with accounts type total exemption small.

Download
2013-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.