UKBizDB.co.uk

AGILEXE LIMITED

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

This company is commonly known as Agilexe Limited. The company was founded 5 years ago and was given the registration number 11638904. The firm's registered office is in CULLOMPTON. You can find them at Hayne Cottage, Plymtree, Cullompton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AGILEXE LIMITED
Company Number:11638904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hayne Cottage, Plymtree, Cullompton, United Kingdom, EX15 2LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayne Cottage, Plymtree, Cullompton, United Kingdom, EX15 2LF

Director23 October 2018Active
Apartment S1, George Street, Wakefield, United Kingdom, WF1 1LG

Director23 October 2018Active
Hayne Cottage, Plymtree, Cullompton, United Kingdom, EX15 2LF

Director01 December 2022Active
Folke House, Harthill Drove, Redlynch, Salisbury, United Kingdom, SP5 2HR

Director23 October 2018Active

People with Significant Control

Mr Wayne Douglas Jackson
Notified on:01 December 2022
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Hayne Cottage, Plymtree, Cullompton, United Kingdom, EX15 2LF
Nature of control:
  • Significant influence or control
Mr Richard Gordon Ingram
Notified on:23 October 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Folke House, Harthill Drove, Salisbury, United Kingdom, SP5 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Michael Crowe
Notified on:23 October 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Hayne Cottage, Plymtree, Cullompton, United Kingdom, EX15 2LF
Nature of control:
  • Significant influence or control
Mr Matthew Duce
Notified on:23 October 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Apartment S1, George Street, Wakefield, United Kingdom, WF1 1LG
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Capital

Capital allotment shares.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Capital

Capital cancellation shares.

Download
2020-10-13Capital

Capital cancellation shares.

Download
2020-10-13Capital

Capital return purchase own shares.

Download
2020-10-13Capital

Capital return purchase own shares.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Change account reference date company previous extended.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.