Company Information for AGILE WASTE LIMITED
QUEENS COURT, WILMSLOW ROAD, ALDERLEY EDGE, SK9 7QD,
|
Company Registration Number
07469084
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AGILE WASTE LIMITED | ||||
Legal Registered Office | ||||
QUEENS COURT WILMSLOW ROAD ALDERLEY EDGE SK9 7QD Other companies in BN1 | ||||
Previous Names | ||||
|
Company Number | 07469084 | |
---|---|---|
Company ID Number | 07469084 | |
Date formed | 2010-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 11:18:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGILE WASTEMAN LTD | 20 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2024-04-13 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES EWART BOWEN |
||
TIMOTHY JAMES EWART BOWEN |
||
ANDREW GEORGE FRASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE CHRISTINE HONEYWOOD |
Company Secretary | ||
RICHARD DUNCAN KIERNAN |
Director | ||
CHRISTOPHER GORDON CAIRNS |
Director | ||
SARAH HARRIET CLEMENTS |
Director | ||
KENNETH ANCHORS |
Director | ||
NIGEL GEOFFREY DORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSTAINABLE CAPITAL GROUP LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
DATAPRO SOFTWARE LIMITED | Director | 2017-01-13 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
SWIFT LG LIMITED | Director | 2017-01-13 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
SUN AGILE SOFTWARE LTD | Director | 2015-12-01 | CURRENT | 2013-02-01 | Active | |
BOWEN GROUP LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2017-01-03 | |
AGILE APPLICATIONS GROUP LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
AGILE APPLICATIONS LIMITED | Director | 2014-12-01 | CURRENT | 2010-11-17 | Active | |
WESTKOM LTD | Director | 2013-02-01 | CURRENT | 2012-08-30 | Dissolved 2014-02-11 | |
MANOR LANE MANAGEMENT LIMITED | Director | 2004-10-04 | CURRENT | 1973-05-21 | Active | |
AGILE APPLICATIONS GROUP LIMITED | Director | 2015-09-09 | CURRENT | 2015-01-12 | Active | |
REAL FRASER LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2016-11-22 | |
SUN AGILE SOFTWARE LTD | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
AGILE APPLICATIONS LIMITED | Director | 2011-12-23 | CURRENT | 2010-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Agile Applications Group Limited as a person with significant control on 2024-07-12 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTERED OFFICE CHANGED ON 22/07/24 FROM 79 79 Macrae Road, Eden Office Park Pill Bristol BS20 0DD England | ||
Termination of appointment of Timothy James Ewart Bowen on 2024-07-12 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES EWART BOWEN | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE FRASER | ||
DIRECTOR APPOINTED MR TIM DARBYSHIRE | ||
DIRECTOR APPOINTED MR STEPHEN ROBERT FERRY | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074690840002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074690840003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074690840001 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/21 FROM Crooksbury Basingstoke Road Riseley Reading RG7 1QD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
RES15 | CHANGE OF COMPANY NAME 16/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/19 FROM 79 Macrae Road Ham Green Bristol BS20 0DD | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mr Timothy James Ewart Bowen as company secretary on 2017-03-28 | |
TM02 | Termination of appointment of Elaine Christine Honeywood on 2017-03-28 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 10562 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCAN KIERNAN | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 10562 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES EWART BOWEN | |
AP03 | Appointment of Ms Elaine Christine Honeywood as company secretary on 2015-12-01 | |
AA01 | Current accounting period shortened from 30/09/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON CAIRNS | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 10562 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HARRIET CLEMENTS | |
RES10 | Resolutions passed:
| |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 10457 | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 10457 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 7TH FLOOR TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 7843 | |
AR01 | 14/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HARRIET CLEMENTS / 14/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER / 14/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN KIERNAN / 14/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON CAIRNS / 14/12/2014 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SARAH HARRIET CLEMENTS | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 7843 | |
AR01 | 14/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER / 14/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 11 NORTH STREET PORTSLADE BRIGHTON BN41 1DH ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 1 & 2 THE SANCTUARY EDEN OFFICE PARK 62 MACRAE ROAD, HAM GREEN BRISTOL BS20 0DD ENGLAND | |
AR01 | 14/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM C/O SWIFT DATAPRO SOFTWARE LTD 1-2 THE SANCTUARY EDEN OFFICE PARK, 62 MACRAE ROAD HAM GREEN BRISTOL AVON BS20 0DD UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/10/2012 | |
SH01 | 23/10/12 STATEMENT OF CAPITAL GBP 7843.00 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DUNCAN KIERNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ANCHORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED KENNETH ANCHORS | |
AP01 | DIRECTOR APPOINTED MR NIGEL GEOFFREY DORE | |
AP01 | DIRECTOR APPOINTED ANDREW GEORGE FRASER | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 2768.000 | |
RES15 | CHANGE OF NAME 03/08/2012 | |
CERTNM | COMPANY NAME CHANGED RUBYROAD LIMITED CERTIFICATE ISSUED ON 21/08/12 | |
AR01 | 14/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM MERLIN HOUSE 1 LANGSTONE BUSINESS PARK NEWPORT NP18 2HJ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 AGILE WASTE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
Computer Systems & Software (Development) |
London Borough of Ealing | |
|
|
London Borough of Wandsworth | |
|
I.T. EQUIPMENT & MAINTENANCE |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. SOFTWARE |
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. EQUIPMENT & MAINTENANCE |
Mansfield District Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Camden | |
|
|
London Borough of Brent | |
|
|
London Borough of Lambeth | |
|
SOFTWARE LICENCES |
London Borough of Brent | |
|
|
London Borough of Lambeth | |
|
SOFTWARE LICENCES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
London Borough of Ealing | |
|
|
London Borough of Camden | |
|
|
London Borough of Lambeth | |
|
SOFTWARE LICENCES |
London Borough of Ealing | |
|
|
London Borough of Brent | |
|
|
London Borough of Ealing | |
|
|
Croydon Council | |
|
|
London Borough of Brent | |
|
|
London Borough of Lambeth | |
|
ICT REPAIR AND MAINTENANCE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. EQUIPMENT & MAINTENANCE |
London Borough of Camden | |
|
|
Mansfield District Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Camden | |
|
|
Croydon Council | |
|
|
London Borough of Camden | |
|
|
London Borough of Ealing | |
|
|
London Borough of Camden | |
|
|
London Borough of Ealing | |
|
|
Croydon Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CLEANING CONTRACT |
London Borough of Ealing | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CLEANING CONTRACT |
London Borough of Camden | |
|
|
London Borough of Brent | |
|
|
London Borough of Ealing | |
|
|
London Borough of Brent | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CLEANING CONTRACT |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Ealing | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. SLA RECHARGE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CLEANING CONTRACT |
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.
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. |