UKBizDB.co.uk

AGILISYS LIMITED

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

This company is commonly known as Agilisys Limited. The company was founded 22 years ago and was given the registration number 04327369. 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 58290 - Other software publishing.

Company Information

Name:AGILISYS LIMITED
Company Number:04327369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

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

Secretary17 June 2004Active
7 Lansdowne Road, Frimley, GU16 9UW

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

Secretary11 August 2005Active
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW

Secretary25 August 2010Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary22 November 2001Active
Frogmore Hall, Frogmore Park, Watton On Stone, SG14 3RU

Corporate Secretary26 November 2001Active
22 Collens Road, Harpenden, AL5 2AJ

Director21 January 2008Active
Second Floor (C/O Netdecisions), 26-28 Hammersmith Grove, London, W6 7AW

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

Director26 November 2001Active
6 Landford Road, Putney, London, SW15 1AG

Director26 November 2001Active
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
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ

Director12 December 2003Active
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

Director11 August 2005Active
3 Walnut Tree Grove, Brampton, Huntingdon, PE28 4UG

Director15 June 2004Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director26 November 2001Active
Old Colony House, 6, South King Street, Manchester, M2 6DQ

Director26 November 2001Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director23 November 2010Active
Camburgh, House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director26 November 2001Active
The Old House Bridge Green, Duddenhoe End, Saffron Walden, CB11 4XA

Director26 November 2001Active
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 July 2020Active
Second Floor (C/O Netdecisions), 26-28 Hammersmith Grove, London, W6 7AW

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

Director12 March 2003Active
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW

Director25 August 2010Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director23 November 2010Active
20 Bedford Row, London, WC1R 4JS

Corporate Director22 November 2001Active

People with Significant Control

Agilisys Holdings Limited
Notified on:22 November 2016
Status:Active
Country of residence:United Kingdom
Address:Scale Space, Imperial College White City Campus, London, United Kingdom, W12 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Agilisys Professional Services Limited
Notified on:22 November 2016
Status:Active
Country of residence:United Kingdom
Address:Scale Space, Imperial College White City Campus, London, United Kingdom, W12 7RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.