Agile Group Systems & Services Limited

DataGardener
live
Micro

Agile Group Systems & Services Limited

09335735Private Limited With Share Capital

28 Momentum Place, Bamber Bridge, Preston, PR56EF
Incorporated

01/12/2014

Company Age

11 years

Directors

2

Employees

21

SIC Code

63990

Risk

very low risk

Company Overview

Registration, classification & business activity

Agile Group Systems & Services Limited (09335735) is a private limited with share capital incorporated on 01/12/2014 (11 years old) and registered in preston, PR56EF. The company operates under SIC code 63990 - other information service activities n.e.c..

Private Limited With Share Capital
SIC: 63990
Micro
Incorporated 01/12/2014
PR56EF
21 employees

Financial Overview

Total Assets

£2.70M

Liabilities

£1.54M

Net Assets

£1.16M

Est. Turnover

£1.80M

AI Estimated
Unreported
Cash

£9.0K

Key Metrics

21

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2016
Legacy
Category:Capital
Date:11-03-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-03-2016
Legacy
Category:Insolvency
Date:11-03-2016
Resolution
Category:Resolution
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2015
Capital Allotment Shares
Category:Capital
Date:07-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2014
Incorporation Company
Category:Incorporation
Date:01-12-2014

Innovate Grants

2

This company received a grant of £284386.0 for Predictive Analytics For Capacity Mapping. The project started on 01/09/2020 and ended on 28/02/2022.

This company received a grant of £229126.0 for Part-Level Carbon Calculator For Advanced Engineering Supply Chain. The project started on 01/01/2023 and ended on 30/06/2024.

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

28 Momentum Place, Bamber Bridge, Preston, Lancashire Pr5 6Ef, PR56EFRegistered

Contact

03301196666
dna-agile.com
28 Momentum Place, Bamber Bridge, Preston, PR56EF