Company NameAgile365 Limited
Company StatusDissolved
Company Number07429148
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen David Millward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Tamar Close
Whitefield
Manchester
M45 8SJ
Secretary NameZoe Millward
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Tamar Close
Whitefield
Manchester
M45 8SJ
Secretary NameThe Bcs Partnership Ltd (Corporation)
StatusResigned
Appointed12 July 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2016)
Correspondence AddressMerlin House 4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL

Contact

Websitewww.agile365.co.uk/
Email address[email protected]
Telephone07 713500257
Telephone regionMobile

Location

Registered Address14 Great Flatt
Passmonds
Rochdale
OL12 7AS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen Millward
50.00%
Ordinary
1 at £1Zoe Millward
50.00%
Ordinary

Financials

Year2014
Net Worth£44,402
Cash£36,874
Current Liabilities£14,322

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (1 page)
27 January 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL to 14 Great Flatt Passmonds Rochdale OL12 7AS on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL to 14 Great Flatt Passmonds Rochdale OL12 7AS on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 November 2016Termination of appointment of the Bcs Partnership Ltd as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of the Bcs Partnership Ltd as a secretary on 30 November 2016 (1 page)
10 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 November 2013Termination of appointment of Zoe Millward as a secretary (1 page)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Termination of appointment of Zoe Millward as a secretary (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Registered office address changed from 2 Tamar Close Whitefield Manchester M45 8SJ England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 2 Tamar Close Whitefield Manchester M45 8SJ England on 29 July 2013 (1 page)
26 July 2013Appointment of The Bcs Partnership Ltd as a secretary (2 pages)
26 July 2013Appointment of The Bcs Partnership Ltd as a secretary (2 pages)
11 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
11 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
11 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
4 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)