UKBizDB.co.uk

AGILITY IN MIND LTD

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

This company is commonly known as Agility In Mind Ltd. The company was founded 13 years ago and was given the registration number 07289974. The firm's registered office is in DEVIZES. You can find them at 17 The Market Place, , Devizes, Wiltshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AGILITY IN MIND LTD
Company Number:07289974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 The Market Place, Devizes, Wiltshire, England, SN10 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, High Street, Market Lavington, England, SN10 4AG

Secretary19 June 2013Active
17, The Market Place, Devizes, United Kingdom, SN10 1HT

Director21 June 2010Active
17, The Market Place, Devizes, England, SN10 1HT

Director01 September 2018Active
17, The Market Place, Devizes, United Kingdom, SN10 1HT

Director06 April 2012Active
34, High Street, Market Lavington, England, SN10 4AG

Secretary21 June 2010Active
The Coach House, 48 New Park Street, Devizes, England, SN10 1DS

Director14 September 2016Active
34, High Street, Market Lavington, England, SN10 4AG

Director01 December 2013Active

People with Significant Control

Mr Andrew Derek Peter Jones
Notified on:21 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:17 The Market Place, Devizes, England, SN10 1HT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Edward James Scotcher
Notified on:21 June 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:17 The Market Place, Devizes, England, SN10 1HT
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Change person secretary company.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Capital

Second filing capital allotment shares.

Download
2019-11-12Capital

Capital allotment shares.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.