UKBizDB.co.uk

AGYLIA GROUP LTD

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

This company is commonly known as Agylia Group Ltd. The company was founded 24 years ago and was given the registration number 03863494. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at Torthworth House Charfield Road, Tortworth, Wotton-under-edge, Gloucestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AGYLIA GROUP LTD
Company Number:03863494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Torthworth House Charfield Road, Tortworth, Wotton-under-edge, Gloucestershire, GL12 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Secretary19 November 2020Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director04 October 2023Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director04 October 2023Active
Kyneton Park Lodge, Sweetwater Lane The Mumbleys, Thornbury, BS35 3JX

Secretary20 March 2000Active
3, Horse Leaze Road, Stoke Gifford, Bristol, England, BS16 1FH

Secretary12 June 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary22 October 1999Active
Kyneton Park Lodge, Sweetwater Lane The Mumbleys, Thornbury, BS35 3JX

Director20 March 2000Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director15 December 2020Active
6, Barley Road, Prestbury, Cheltenham, England, GL52 3PF

Director26 March 2007Active
32, Kingfisher Place, Dunfermline, United Kingdom, KY11 8JJ

Director03 February 2009Active
23 Celandine Close, Thornbury, Bristol, BS35 1UB

Director17 January 2000Active
3, Horse Leaze Road, Stoke Gifford, Bristol, England, BS16 1FH

Director26 March 2007Active
157 Watermoor Road, Cirencester, GL7 1LF

Director17 February 2000Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director19 November 2020Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director19 November 2020Active
Torthworth House, Charfield Road, Tortworth, Wotton-Under-Edge, GL12 8HQ

Director30 April 2020Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director22 October 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director22 October 1999Active

People with Significant Control

Civica Uk Limited
Notified on:19 November 2020
Status:Active
Country of residence:England
Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tim Roy Buff
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Torthworth House, Charfield Road, Wotton-Under-Edge, GL12 8HQ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2024-01-26Address

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

Download
2024-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-03-17Accounts

Change account reference date company previous shortened.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Gazette

Gazette filings brought up to date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.