UKBizDB.co.uk

AGILE SOLUTIONS LIMITED

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

This company is commonly known as Agile Solutions Limited. The company was founded 9 years ago and was given the registration number 09186329. The firm's registered office is in SLOUGH. You can find them at 27 Charter Road, , Slough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AGILE SOLUTIONS LIMITED
Company Number:09186329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:27 Charter Road, Slough, SL1 5JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director15 March 2022Active
7, Gibraltar Grove, Shortstown, Bedford, England, MK420 DW

Director01 January 2021Active
Fairfield, Effingham Road, Copthorne, Crawley, England, RH10 3HY

Director01 May 2021Active
27, Charter Road, Slough, England, SL1 5JE

Director22 August 2014Active

People with Significant Control

Mr Arron Crawford-Lamb
Notified on:26 February 2022
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ibrar Ulhaq
Notified on:01 May 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Fairfield, Effingham Road, Crawley, England, RH10 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ramreddy Kesireddy
Notified on:01 May 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:7, Gibraltar Grove, Bedford, England, MK420 DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anitha Vasa
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:27, Charter Road, Slough, SL1 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ravi Kumar Vasa
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:27, Charter Road, Slough, SL1 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

Move registers to sail company with new address.

Download
2024-01-03Address

Change sail address company with new address.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-26Capital

Capital allotment shares.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Address

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

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Change of name

Certificate change of name company.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2020-12-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.