Agile Holdco Limited

DataGardener
live
Micro

Agile Holdco Limited

09318927Private Limited With Share Capital

7 St. Petersgate, Stockport, Cheshire, SK11EB
Incorporated

19/11/2014

Company Age

11 years

Directors

2

Employees

3

SIC Code

64921

Risk

very low risk

Company Overview

Registration, classification & business activity

Agile Holdco Limited (09318927) is a private limited with share capital incorporated on 19/11/2014 (11 years old) and registered in cheshire, SK11EB. The company operates under SIC code 64921 and is classified as Micro.

Private Limited With Share Capital
SIC: 64921
Micro
Incorporated 19/11/2014
SK11EB
3 employees

Financial Overview

Total Assets

£16.8K

Liabilities

£6.6K

Net Assets

£10.1K

Cash

£0

Key Metrics

3

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2025
Capital Cancellation Shares
Category:Capital
Date:30-05-2025
Capital Return Purchase Own Shares
Category:Capital
Date:30-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-02-2016
Capital Name Of Class Of Shares
Category:Capital
Date:26-02-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-12-2014
Capital Allotment Shares
Category:Capital
Date:16-12-2014
Resolution
Category:Resolution
Date:16-12-2014
Resolution
Category:Resolution
Date:16-12-2014
Legacy
Category:Capital
Date:08-12-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-12-2014
Legacy
Category:Insolvency
Date:08-12-2014
Resolution
Category:Resolution
Date:08-12-2014
Incorporation Company
Category:Incorporation
Date:19-11-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date08/04/2025
Latest Accounts30/11/2024

Trading Addresses

39 - 43 Bridge Street, Swinton, Mexborough, South Yorkshire, S648AP
7 St. Petersgate, Stockport, SK11EBRegistered

Contact

7 St. Petersgate, Stockport, Cheshire, SK11EB