UKBizDB.co.uk

GO AGILE CLOUD LIMITED

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

This company is commonly known as Go Agile Cloud Limited. The company was founded 3 years ago and was given the registration number 12772706. The firm's registered office is in HIGH WYCOMBE. You can find them at 21 Kingswood Park, , High Wycombe, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GO AGILE CLOUD LIMITED
Company Number:12772706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:21 Kingswood Park, High Wycombe, United Kingdom, HP13 6GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office G15, Great West Road, 981 Great West Road, Brentford, England, TW8 9DN

Director28 July 2020Active
21, Kingswood Park, High Wycombe, United Kingdom, HP13 6GR

Director28 July 2020Active
21, Kingswood Park, High Wycombe, United Kingdom, HP13 6GR

Secretary28 July 2020Active
21, Kingswood Park, High Wycombe, United Kingdom, HP13 6GR

Director28 July 2020Active
21, Kingswood Park, High Wycombe, United Kingdom, HP13 6GR

Director28 July 2020Active

People with Significant Control

Mr Ahmad Younus
Notified on:28 July 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:21, Kingswood Park, High Wycombe, United Kingdom, HP13 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Syed Fahad Abrar
Notified on:28 July 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:21, Kingswood Park, High Wycombe, United Kingdom, HP13 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Masood Mehaboob Jan
Notified on:28 July 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Ealing Cross, 85 Uxbridge Road, London, England, W5 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Muhammad Munir
Notified on:28 July 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:40, Roundwood Road, High Wycombe, England, HP12 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • 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 (6 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
2024-04-17Address

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

Download
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-03-15Address

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

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Persons with significant control

Change to a person with significant control.

Download
2021-06-19Persons with significant control

Change to a person with significant control.

Download
2021-06-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-19Officers

Termination secretary company with name termination date.

Download
2021-06-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Address

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

Download
2021-06-13Officers

Termination director company with name termination date.

Download
2021-06-13Officers

Termination director company with name termination date.

Download
2021-05-28Dissolution

Dissolution withdrawal application strike off company.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2020-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.