UKBizDB.co.uk

AGILISYS CONTACT SERVICES LIMITED

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

This company is commonly known as Agilisys Contact Services Limited. The company was founded 22 years ago and was given the registration number 04288680. The firm's registered office is in LONDON. You can find them at Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:AGILISYS CONTACT SERVICES LIMITED
Company Number:04288680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director31 January 2023Active
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 October 2017Active
22 Collens Road, Harpenden, AL5 2AJ

Secretary21 January 2008Active
32 Peveril Avenue, Burnside, Glasgow, G73 4JJ

Secretary13 May 2004Active
7 Lansdowne Road, Frimley, GU16 9UW

Secretary31 March 2007Active
39 Belsize Road, London, NW6 4RX

Secretary19 September 2005Active
48 Milner Road, Kingston Upon Thames, KT1 2AU

Secretary27 June 2003Active
1 Ellerdale Close, Hampstead, London, NW3 6BE

Secretary17 September 2001Active
29 Burnthwaite Road, London, SW6 5BQ

Secretary13 June 2003Active
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW

Secretary01 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 2001Active
22 Collens Road, Harpenden, AL5 2AJ

Director21 January 2008Active
Second Floor, 26-28 Hammersmith Grove, London, W6 7AW

Director12 December 2008Active
27 Blenheim Road, London, W4 1ET

Director13 June 2003Active
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL

Director21 December 2011Active
1, Hammersmith Broadway, London, United Kingdom, W6 9DL

Director01 October 2017Active
7 Lansdowne Road, Frimley, GU16 9UW

Director31 March 2007Active
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director28 June 2019Active
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director10 May 2022Active
39 Belsize Road, London, NW6 4RX

Director19 September 2005Active
24 Malwood Road, London, SW12 8EN

Director04 July 2003Active
48 Milner Road, Kingston Upon Thames, KT1 2AU

Director27 June 2003Active
1 Ellerdale Close, Hampstead, London, NW3 6BE

Director17 September 2001Active
17 Saddlers Grove, Badsworth, Pontefract, WF9 1PE

Director23 July 2004Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director05 February 2004Active
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 July 2020Active
Second Floor, 26-28 Hammersmith Grove, London, W6 7AW

Director03 May 2013Active
29 Burnthwaite Road, London, SW6 5BQ

Director13 June 2003Active
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW

Director01 March 2011Active
15 Green Lane, Amersham, HP6 6AR

Director13 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 September 2001Active

People with Significant Control

Agilisys B2b Limited
Notified on:31 July 2016
Status:Active
Country of residence:United Kingdom
Address:Scale Space, 2nd Floor, Imperial College White City Campus, London, United Kingdom, W12 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-12-11Other

Legacy.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Address

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

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2023-03-20Other

Legacy.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

Move registers to sail company with new address.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-01Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.