Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGILISYS LIMITED
Company Information for

AGILISYS LIMITED

SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, W12 7RZ,
Company Registration Number
04327369
Private Limited Company
Active

Company Overview

About Agilisys Ltd
AGILISYS LIMITED was founded on 2001-11-22 and has its registered office in London. The organisation's status is listed as "Active". Agilisys Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGILISYS LIMITED
 
Legal Registered Office
SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS
58 WOOD LANE
LONDON
W12 7RZ
Other companies in W6
 
Filing Information
Company Number 04327369
Company ID Number 04327369
Date formed 2001-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB791711713  
Last Datalog update: 2024-01-05 06:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGILISYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGILISYS LIMITED
The following companies were found which have the same name as AGILISYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGILISYS ARCH LIMITED ONE HAMMERSMITH BROADWAY LONDON W6 9DL Active - Proposal to Strike off Company formed on the 2012-06-21
AGILISYS B2B LIMITED SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2000-02-02
AGILISYS B2C LIMITED SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2000-02-02
AGILISYS CONTACT SERVICES LIMITED SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2001-09-17
AGILISYS GROUP HOLDINGS LIMITED SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2019-12-19
AGILISYS HOLDINGS LIMITED SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 1999-06-15
AGILISYS INC. 24 WINTHROP DRIVE Nassau WOODBURY NY 11797 Active Company formed on the 2013-12-10
AGILISYS IT SERVICES INDIA PRIVATE LIMITED 201 202 Windfall Sahar Plaza Complex J.B. Nagar Andheri (East) Mumbai Maharashtra 400059 ACTIVE Company formed on the 2004-08-30
AGILISYS INCORPORATED Michigan UNKNOWN
AGILISYS INC North Carolina Unknown
AGILISYS INC Tennessee Unknown
AGILISYS INC Oklahoma Unknown
AGILISYS MANAGED SERVICES LIMITED SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2001-10-04
AGILISYS PROFESSIONAL SERVICES LIMITED SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 1998-05-27
AGILISYS SERVICES HOLDINGS LIMITED SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Active Company formed on the 2000-02-02
AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED FLOOR 2 26-28 HAMMERSMITH GROVE 26-28 HAMMERSMITH GROVE LONDON W6 7AW Dissolved Company formed on the 2000-04-12

Company Officers of AGILISYS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP ALDEN COURT
Director 2017-10-01
LARA LEGASSICK
Director 2010-11-23
ANDREW PHILIP MINDENHALL
Director 2017-10-01
CHARLES STUART MINDENHALL
Director 2001-11-26
KATIE LOUISE YIRRELL
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BEARD
Director 2011-12-21 2017-10-01
KAY TRUDIE ANDREWS
Director 2008-12-12 2015-03-27
ALAN SAFFER
Director 2013-05-03 2013-06-14
RICHARD MARK WILLIAM SWINYARD
Company Secretary 2010-08-25 2011-09-30
RICHARD MARK WILLIAM SWINYARD
Director 2010-08-25 2011-09-30
RICHARD JOHN AMOS
Company Secretary 2008-01-21 2009-10-23
RICHARD JOHN AMOS
Director 2008-01-21 2009-10-23
MANOJ KUMAR BADALE
Director 2001-11-26 2008-12-12
MATTHEW ST JOHN DAVISON
Company Secretary 2007-03-31 2008-01-04
MATTHEW ST JOHN DAVISON
Director 2007-03-31 2008-01-04
TONY GRAFF
Company Secretary 2005-08-11 2007-03-31
TONY GRAFF
Director 2005-08-11 2007-03-31
JOHN BERESFORD
Company Secretary 2004-06-17 2005-09-29
EWAN PETER STRADLING
Director 2003-03-12 2005-08-11
TIMOTHY WILLIAM HARDCASTLE
Director 2004-06-15 2005-03-08
SECRETARIAT SERVICES LIMITED
Company Secretary 2001-11-26 2004-06-17
ROBERT NIGEL JOHNSON
Director 2001-11-26 2004-06-15
ANTHONY CUNNINGHAM
Director 2003-12-12 2004-03-31
KEVIN GREGORY LAVERY
Director 2001-11-26 2004-01-29
PARIS MOAYEDI
Director 2001-11-26 2003-11-24
RANJIT BARTHAKUR
Director 2001-11-26 2003-03-12
PAILEX SECRETARIES LIMITED
Company Secretary 2001-11-22 2001-11-26
PAILEX NOMINEES LIMITED
Director 2001-11-22 2001-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP ALDEN COURT AGILISYS B2C LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP ALDEN COURT AGILISYS B2B LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP ALDEN COURT AGILISYS CONTACT SERVICES LIMITED Director 2017-10-01 CURRENT 2001-09-17 Active
ANDREW PHILIP ALDEN COURT AGILISYS PROFESSIONAL SERVICES LIMITED Director 2017-10-01 CURRENT 1998-05-27 Active
ANDREW PHILIP ALDEN COURT AGILISYS HOLDINGS LIMITED Director 2017-10-01 CURRENT 1999-06-15 Active
ANDREW PHILIP ALDEN COURT AGILISYS SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP ALDEN COURT QUICKHEART LIMITED Director 2017-10-01 CURRENT 2000-07-28 Active
ANDREW PHILIP ALDEN COURT AGILISYS MANAGED SERVICES LIMITED Director 2017-10-01 CURRENT 2001-10-04 Active
ANDREW PHILIP ALDEN COURT GLOBAL3DIGITAL LTD Director 2016-04-12 CURRENT 1999-05-25 Dissolved 2017-11-16
ANDREW PHILIP ALDEN COURT BRANDON PIERO AUGMENTED REALITY LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2016-01-26
LARA LEGASSICK VERTICAL COMMUNITIES LIMITED Director 2014-10-31 CURRENT 2012-10-22 Active - Proposal to Strike off
LARA LEGASSICK INPLAYMAKER LIMITED Director 2011-04-11 CURRENT 2007-10-17 Active
ANDREW PHILIP MINDENHALL AGILISYS B2C LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP MINDENHALL AGILISYS B2B LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2017-10-01 CURRENT 2001-09-17 Active
ANDREW PHILIP MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 2017-10-01 CURRENT 1998-05-27 Active
ANDREW PHILIP MINDENHALL AGILISYS HOLDINGS LIMITED Director 2017-10-01 CURRENT 1999-06-15 Active
ANDREW PHILIP MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP MINDENHALL QUICKHEART LIMITED Director 2017-10-01 CURRENT 2000-07-28 Active
ANDREW PHILIP MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2017-10-01 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL DEBTSERVE LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active - Proposal to Strike off
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 043273690006
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 043273690007
2023-03-22FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-22FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-16DIRECTOR APPOINTED MR PATRICK THOMAS ABBOTTS
2023-03-16APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER GORDON
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MR MARK WEBSTER GORDON
2022-07-04AP01DIRECTOR APPOINTED MR MARK WEBSTER GORDON
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL JOSEPH PIRONA
2021-12-20CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-21CH01Director's details changed for Thomas Waterworth Drury on 2020-09-01
2020-10-20CH01Director's details changed for Mr Andrew Philip Mindenhall on 2020-09-01
2020-09-01PSC05Change of details for Agilisys Professional Services Limited as a person with significant control on 2020-09-01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom
2020-08-10AP01DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043273690005
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043273690004
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043273690003
2020-07-22CH01Director's details changed for Mr Andrew Philip Mindenhall on 2020-04-07
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-24AP01DIRECTOR APPOINTED THOMAS WATERWORTH DRURY
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP ALDEN COURT
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MINDENHALL
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2000002
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP MINDENHALL
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEARD
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP MINDENHALL
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEARD
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2000002
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Second Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2000002
2015-12-16AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Second Floor (C/O Netdecisions) 26-28 Hammersmith Grove London W6 7AW
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KAY TRUDIE ANDREWS
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-16MEM/ARTSARTICLES OF ASSOCIATION
2015-04-16RES13COMPANY BUSINESS 26/03/2015
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043273690003
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2000002
2014-12-22AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25CH01Director's details changed for Ms Kay Trudie Andrews on 2012-10-31
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2000002
2013-11-28AR0122/11/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 28/06/2013
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAFFER
2013-05-28AP01DIRECTOR APPOINTED ALAN SAFFER
2012-11-28AR0122/11/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 30/03/2012
2012-02-13AP01DIRECTOR APPOINTED STEVEN MARK BEARD
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE YIRRELL / 01/10/2011
2011-12-08AR0122/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LARA LEGASSICK / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LARA LEGASSICK / 01/10/2011
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SWINYARD
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWINYARD
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LARA LEGASSICK / 09/07/2011
2011-07-08AP01DIRECTOR APPOINTED KATIE LOUISE YIRRELL
2011-07-08AP01DIRECTOR APPOINTED LARA LEGASSICK
2010-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-12-01AD02SAIL ADDRESS CREATED
2010-11-25AR0122/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AP01DIRECTOR APPOINTED RICHARD MARK WILLIAM SWINYARD
2010-10-12AP03SECRETARY APPOINTED RICHARD MARK WILLIAM SWINYARD
2010-01-19AR0122/11/09 FULL LIST
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD AMOS
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-02288aDIRECTOR APPOINTED KAY ANDREWS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MANOJ BADALE
2008-12-18363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09288aDIRECTOR AND SECRETARY APPOINTED RICHARD JOHN AMOS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW DAVISON
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-05363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-17288bSECRETARY RESIGNED
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2005-05-16288cSECRETARY'S PARTICULARS CHANGED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18363aRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: FLOOR 2 26-28 HAMMERSMITH GROVE LONDON W6 7AW
2004-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to AGILISYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGILISYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding BARCLAYS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
GUARANTEE & DEBENTURE 2005-04-30 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-03-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGILISYS LIMITED

Intangible Assets
Patents
We have not found any records of AGILISYS LIMITED registering or being granted any patents
Domain Names

AGILISYS LIMITED owns 2 domain names.

agilisys.co.uk   mentor-software.co.uk  

Trademarks
We have not found any records of AGILISYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AGILISYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-12 GBP £170,425 Agilisys - Refreshed Assets
Southampton City Council 2016-11 GBP £9,000 Services - Other
Thurrock Council 2016-7 GBP £7,800 Consultant Fees
Thurrock Council 2016-5 GBP £15,275 Consultant Fees
Thurrock Council 2016-3 GBP £142,475 Consultant Fees
Bolton Council 2016-2 GBP £3,137,872 Fujitsu Managed Service
Thurrock Council 2016-2 GBP £13,282 Consultant Fees
Bolton Council 2016-1 GBP £1,729,160 Telephones Direct Rental
Buckinghamshire County Council 2016-1 GBP £29,670 Other Professional & Consultancy Fees
Bolton Council 2015-12 GBP £758,392 Operational Equipment Maint
Bolton Council 2015-11 GBP £204,749 Telephones Direct Rental
Thurrock Council 2015-11 GBP £6,578 Consultant Fees
Bolton Council 2015-10 GBP £102,990 Operational Equipment Purchase
Thurrock Council 2015-10 GBP £7,127 Consultant Fees
Thurrock Council 2015-9 GBP £6,578 Consultant Fees
Bolton Council 2015-9 GBP £112,337 Operational Equipment Purchase
Bolton Council 2015-8 GBP £675,082 Computer Maintenance
Thurrock Council 2015-8 GBP £149,119 Computer Software
Buckinghamshire County Council 2015-8 GBP £5,160 Payments To Contractors
Bolton Council 2015-7 GBP £103,511 Z5211 - Debit Bal Holding A/c Exp
Thurrock Council 2015-6 GBP £27,088 Consultant Fees
Bolton Council 2015-6 GBP £108,550 Contracted Services
Bolton Council 2015-5 GBP £134,403 Information and Communication Technology
Thurrock Council 2015-5 GBP £1,091,787 Computer Software
Bolton Council 2015-4 GBP £76,931 Consultancy Fees
Thurrock Council 2015-4 GBP £71,633 Computer Software
Rochdale Borough Council 2015-3 GBP £276,071 AGILISYS CONTRACT
Bolton Council 2015-3 GBP £4,272,435 Information and Communication Technology
London Borough of Enfield 2015-3 GBP £36,843 IT Software Procurement
Thurrock Council 2015-3 GBP £24,518 Computer Software
Wigan Council 2015-3 GBP £1,217,451 Third Party Payments
London Borough of Enfield 2015-2 GBP £19,384 IT Software Procurement
Rochdale Metropolitan Borough Council 2015-2 GBP £216,980
Great Yarmouth Borough Council 2015-2 GBP £220,000 Ict Client Software Purch
Thurrock Council 2015-2 GBP £37,063 Computer Software
Wigan Council 2015-2 GBP £257,656 Supplies & Services
Bolton Council 2015-2 GBP £446,687 Consultancy Fees
Bolton Council 2015-1 GBP £23,158 Z5211 - Debit Bal Holding A/c Exp
City of London 2015-1 GBP £600,255 Fees & Services
Wigan Council 2015-1 GBP £788,680 Third Party Payments
Rochdale Metropolitan Borough Council 2015-1 GBP £591,520
Thurrock Council 2015-1 GBP £24,609 Consultant Fees
Rochdale Metropolitan Borough Council 2014-12 GBP £39,995 AGILISYS CONTRACT
London Borough of Barking and Dagenham Council 2014-12 GBP £365,231 ICT MAINTENANCE AND SUPPORT
Bolton Council 2014-12 GBP £515,058 Fujitsu Managed Service
Wigan Council 2014-12 GBP £396,721 Third Party Payments
Buckinghamshire County Council 2014-12 GBP £52,030 Other Professional & Consultancy Fees
Thurrock Council 2014-12 GBP £51,002 Consultant Fees
London Borough of Haringey 2014-11 GBP £66,070 General
City of London 2014-11 GBP £50,695 Fees & Services
Bolton Council 2014-11 GBP £376,350 Computer Purchase
Thurrock Council 2014-11 GBP £32,370 Consultant Fees
Wigan Council 2014-11 GBP £1,103,324 Third Party Payments
Rochdale Metropolitan Borough Council 2014-11 GBP £96,660 Information Communication Technology
London Borough of Barking and Dagenham Council 2014-11 GBP £32,500 CONSULTANCY FEES
Thurrock Council 2014-10 GBP £17,670 Consultant Fees
City of London 2014-10 GBP £39,225 Fees & Services
Bolton Council 2014-10 GBP £748,501 Consultancy Fees
Rochdale Metropolitan Borough Council 2014-10 GBP £-21,850 Information Communication Technology
Wigan Council 2014-10 GBP £1,094,297 Third Party Payments
London Borough of Barking and Dagenham Council 2014-10 GBP £19,250 ADVERTISING, PUBLICITY AND MARKETING
London Borough of Barking and Dagenham Council 2014-9 GBP £100,000 PRIVATE CONTRACTORS PAYMENT - OTHER
Rochdale Metropolitan Borough Council 2014-9 GBP £105,944 Information Communication Technology
Rochdale Borough Council 2014-9 GBP £185,181 Information Communication Technology CUSTOMERS & CORPORATE SERVICES AGILISYS - CONTACT CENTRE
City of London 2014-9 GBP £47,740 Fees & Services
Bolton Council 2014-9 GBP £639,814 Information and Communication Technology
Wigan Council 2014-9 GBP £353,274 Third Party Payments
Thurrock Council 2014-9 GBP £15,560 Consultant Fees
Rochdale Borough Council 2014-8 GBP £517,643 Information Communication Technology CUSTOMERS & CORPORATE SERVICES AGILISYS - ICT
St Helens Council 2014-8 GBP £5,190
Wigan Council 2014-8 GBP £915,336 Third Party Payments
Thurrock Council 2014-8 GBP £209,936
City of London 2014-8 GBP £74,333 Communications & Computing
London Borough of Ealing 2014-7 GBP £96,000
Bolton Council 2014-7 GBP £373,010 Z5211 - Debit Bal Holding A/c Exp
London Borough of Barking and Dagenham Council 2014-7 GBP £50,100
Wigan Council 2014-7 GBP £516,392 Third Party Payments
Thurrock Council 2014-7 GBP £209,200
St Helens Council 2014-7 GBP £17,753
Bolton Council 2014-6 GBP £874,709 Computer Purchase
London Borough of Barking and Dagenham Council 2014-6 GBP £311,153
Rochdale Borough Council 2014-6 GBP £492,680 Information Communication Technology - AGILISYS - CONTACT CENTRE
City of London 2014-6 GBP £168,090 Capital Outlay
Wigan Council 2014-6 GBP £903,987 Third Party Payments
Thurrock Council 2014-6 GBP £12,921
Bolton Council 2014-5 GBP £205,357 Z5211 - Debit Bal Holding A/c Exp
London Borough of Barking and Dagenham Council 2014-5 GBP £651,295
Thurrock Council 2014-5 GBP £210,391
Bath & North East Somerset Council 2014-4 GBP £3,720 External Fees
Bolton Council 2014-4 GBP £257,923 Fujitsu Managed Service
London Borough of Ealing 2014-4 GBP £96,000
St Helens Council 2014-4 GBP £10,450
London Borough of Barking and Dagenham Council 2014-4 GBP £5,940
Wigan Council 2014-4 GBP £497,134 Supplies & Services
Thurrock Council 2014-4 GBP £5,050
Wolverhampton City Council 2014-3 GBP £408,334
Rochdale Borough Council 2014-3 GBP £22,824 Information Communication Technology FINANCE SERVICES COUNCIL TAX LIABILITY AND RECOVERY
Bolton Council 2014-3 GBP £941,849 Fujitsu Managed Service
City of London 2014-3 GBP £530,324
Wigan Council 2014-3 GBP £1,938,455 Supplies & Services
London Borough of Barking and Dagenham Council 2014-3 GBP £381,372
St Helens Council 2014-3 GBP £3,325
London Borough of Barking and Dagenham Council 2014-2 GBP £50,100
Bolton Council 2014-2 GBP £280,521 Contracted Services
Wigan Council 2014-2 GBP £690,492 Third Party Payments
Wolverhampton City Council 2014-2 GBP £255,520
Aylesbury Vale District Council 2014-2 GBP £3,900 COMMUNICATIONS & MARKETING - Community Initiatives
Lewisham Council 2014-2 GBP £3,666
London Borough of Barnet Council 2014-1 GBP £11,943 Consultants Fees
Bolton Council 2014-1 GBP £267,613 Agilisys Managed Service
Wolverhampton City Council 2014-1 GBP £359,757
Wigan Council 2014-1 GBP £1,309,309 Third Party Payments
Cumbria County Council 2013-12 GBP £126,000
London Borough of Barnet Council 2013-12 GBP £188,918 Consultants Fees
Bolton Council 2013-12 GBP £262,990 Computer Maintenance
Wigan Council 2013-12 GBP £74,794 Third Party Payments
St Helens Council 2013-12 GBP £33,774
Wolverhampton City Council 2013-12 GBP £383,064
London Borough of Barnet Council 2013-11 GBP £117,011 Consultants Fees
Bolton Council 2013-11 GBP £828,764 Agilisys Managed Service
Wolverhampton City Council 2013-11 GBP £125,000
London Borough of Barking and Dagenham Council 2013-11 GBP £410,982
Wigan Council 2013-11 GBP £2,070,031 Supplies & Services
London Borough of Barnet Council 2013-10 GBP £198,947 Consultants Fees
Bolton Council 2013-10 GBP £273,585 Information and Communication Technology
Wigan Council 2013-10 GBP £163,525 Third Party Payments
London Borough of Barking and Dagenham Council 2013-10 GBP £13,200
Wandsworth Council 2013-9 GBP £3,200
London Borough of Barnet Council 2013-9 GBP £292,641 Consultants Fees
London Borough of Wandsworth 2013-9 GBP £3,200 PUBLIC RELATIONS
Bolton Council 2013-9 GBP £78,002 Computer Purchase
Wigan Council 2013-9 GBP £940,526 Supplies & Services
London Borough of Barking and Dagenham Council 2013-9 GBP £616,160
Bolton Council 2013-8 GBP £257,923 Fujitsu Managed Service
St Helens Council 2013-8 GBP £85,185
Wigan Council 2013-8 GBP £228,548 Third Party Payments
London Borough of Barnet Council 2013-8 GBP £115,503 Consultants Fees
Rochdale Borough Council 2013-7 GBP £13,875 Information Communication Technology CORPORATE SERVICES EDIT GENERAL
London Borough of Barnet Council 2013-7 GBP £106,001 Consultants Fees
London Borough of Barking and Dagenham Council 2013-7 GBP £3,717
Wigan Council 2013-7 GBP £746,166 Third Party Payments
Wigan Council 2013-6 GBP £1,054,555 Third Party Payments
Bolton Council 2013-6 GBP £6,156 Information and Communication Technology
London Borough of Barking and Dagenham Council 2013-6 GBP £190,539
London Borough of Barnet Council 2013-5 GBP £239,783 Consultants Fees
Rochdale Borough Council 2013-5 GBP £336,771 Information Communication Technology CORPORATE SERVICES AGILISYS CONTRACT FEE
Wigan Council 2013-5 GBP £697,940 Third Party Payments
London Borough of Barking and Dagenham Council 2013-5 GBP £735,750
St Helens Council 2013-4 GBP £28,531
London Borough of Barking and Dagenham Council 2013-4 GBP £383,450
London Borough of Barnet Council 2013-4 GBP £461,645 Consultants Fees
Wigan Council 2013-4 GBP £315,506 Third Party Payments
Wigan Council 2013-3 GBP £813,859 Third Party Payments
London Borough of Barking and Dagenham Council 2013-3 GBP £277,800
St Helens Council 2013-3 GBP £217,314
Rochdale Borough Council 2013-3 GBP £977,274 Information Communication Technology CORPORATE SERVICES AGILISYS CONTRACT FEE
London Borough of Barnet Council 2013-3 GBP £460,228 Consult Fees
Plymouth City Council 2013-2 GBP £43,588
Cumbria County Council 2013-2 GBP £1,128
London Borough of Barking and Dagenham Council 2013-2 GBP £60,000
London Borough of Barnet Council 2013-2 GBP £55,244 Consult Fees
St Helens Council 2013-1 GBP £9,450
London Borough of Barnet Council 2013-1 GBP £274,284 Consult Fees
Cumbria County Council 2013-1 GBP £126,000
Rochdale Borough Council 2013-1 GBP £952,842 Information Communication Technology CORPORATE SERVICES AGILISYS CONTRACT FEE
St Helens Council 2012-12 GBP £6,300
London Borough of Barnet Council 2012-12 GBP £485,682 Consult Fees
Cumbria County Council 2012-12 GBP £324,810
London Borough of Barnet Council 2012-11 GBP £248,728 Consult Fees
Cumbria County Council 2012-11 GBP £149,568
St Helens Council 2012-11 GBP £15,143
Rochdale Borough Council 2012-11 GBP £7,135 Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS
Plymouth City Council 2012-10 GBP £45,120
London Borough of Barnet Council 2012-10 GBP £780,914 Consult Fees
St Helens Council 2012-10 GBP £325,328
Rochdale Borough Council 2012-10 GBP £317,614 Information Communication Technology CORPORATE SERVICES AGILISYS CONTRACT FEE
Cumbria County Council 2012-10 GBP £406,814
Cumbria County Council 2012-9 GBP £191,033
Rochdale Borough Council 2012-9 GBP £18,825 Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS
London Borough of Barnet Council 2012-9 GBP £447,197 Consult Fees
St Helens Council 2012-8 GBP £68,369
London Borough of Barnet Council 2012-8 GBP £226,538 Consult Fees
Cumbria County Council 2012-8 GBP £829,638
St Helens Council 2012-7 GBP £36,450
Cumbria County Council 2012-7 GBP £1,272,990
London Borough of Barnet Council 2012-7 GBP £276,455 Consult Fees
St Helens Council 2012-6 GBP £475,378
London Borough of Barnet Council 2012-6 GBP £272,787 Consult Fees
Cumbria County Council 2012-6 GBP £1,237,482
Cumbria County Council 2012-5 GBP £751,515
Plymouth City Council 2012-5 GBP £179,600
London Borough of Barnet Council 2012-5 GBP £180,533 Consult Fees
London Borough of Barnet Council 2012-4 GBP £-18,471 Consult Fees
Cumbria County Council 2012-4 GBP £840,857
London Borough of Barnet Council 2012-3 GBP £619,657 Consult Fees
Plymouth City Council 2012-2 GBP £87,176
London Borough of Barnet Council 2012-2 GBP £248,169 Consult Fees
St Helens Council 2012-2 GBP £22,938
London Borough of Barnet Council 2012-1 GBP £270,719 Consult Fees
Plymouth City Council 2011-12 GBP £43,588 Consultancy Fees
St Helens Council 2011-12 GBP £675
Sandwell Metroplitan Borough Council 2011-12 GBP £820
London Borough of Barnet Council 2011-12 GBP £182,775 Consult Fees
Plymouth City Council 2011-11 GBP £43,588 Consultancy Fees
London Borough of Barnet Council 2011-11 GBP £64,297 Consult Fees
London Borough of Barnet Council 2011-10 GBP £214,072 Consult Fees
St Helens Council 2011-10 GBP £112,553
Plymouth City Council 2011-10 GBP £87,176 Consultancy Fees
Plymouth City Council 2011-9 GBP £60,688 Consultancy Fees
London Borough of Barnet Council 2011-8 GBP £117,069 Consult Fees
London Borough of Barnet Council 2011-7 GBP £41,823 Consult Fees
London Borough of Barnet Council 2011-6 GBP £69,432 Consult Fees
London Borough of Barnet Council 2011-5 GBP £60,827 Consult Fees
London Borough of Barnet Council 2011-4 GBP £195,424 Consult Fees
Bolton Council 0-0 GBP £295,224 Computer Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City of London Corporation Information technology services 2013/07/18 GBP 15,650,109

Contract to deliver an Information Technology and Telecommunications Managed Service for the City of London Corporation.

Wandsworth Borough Council Custom software development services 2013/06/14 GBP 10,000,000

Custom software development services. Framework Agreement for the provision of a Single Sign-On /Customer Web Portal Service.

Department for Work and Pensions Call centre 2012/11/28 GBP 150,000,000

The Department for Work and Pensions (DWP) has established a Framework Agreement for the provision of Contact Centre services to support DWP and other contracting authorities including the Department for Social Development in Northern Ireland www.dsdni.gov.uk (collectively the “Contracting Authorities”) using the Framework Agreement in carrying out a range of functions, delivering contact telephony and related administrative and processing services to customers across a range of opening hours and service lines. These services will likely involve but not be restricted to:

Rochdale Metropolitan Borough Council IT services: consulting, software development, Internet and support

Contract for the provision of ICT and contact centre services ending on 31.3.2021.

The Borough Council of Bolton IT services: consulting, software development, Internet and support 2013/01/30 GBP 47,837,000

The Borough Council of Bolton ('Bolton') acting as lead authority tendered for a cost effective, value for money, innovative service provider to deliver facilities managed information and communication technologies (ICT) services to Bolton, Wigan Borough Council, Wigan and Leigh Housing Company Ltd and Wigan Leisure and Culture Trust in order to meet both the existing and future ICT needs of each of the aforementioned and to achieve service improvements and cost savings.

capitalEsourcing Information technology services 2013/11/25

Westminster City Council (WCC) has created framework agreements for the provision of ICT services to the Tri-Borough Authorities of Westminster, Hammersmith & Fulham and Kensington and Chelsea and the other London Boroughs named within the OJEU notice. Also included in these Framework Agreements will be any arms' length management organisations, charitable organisations subsidiaries, other companies or business providing public services within the geographical location of the named authorities. It is envisaged that the core requirements will comprise delivery of service desk through an integrated solution that optimises the user's ability to self serve, data centre services incorporating infrastructure as a service where appropriate and end user computing.

Outgoings
Business Rates/Property Tax
No properties were found where AGILISYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AGILISYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGILISYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGILISYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.