Company NameAgent Software Limited
DirectorsThomson James Matthew Staff and Heather Lucy Staff
Company StatusActive
Company Number09751817
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomson James Matthew Staff
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor, North Square 11-13 Spear Street
Manchester
M1 1JU
Director NameMrs Heather Lucy Staff
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(7 months, 3 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, North Square 11-13 Spear Street
Manchester
M1 1JU
Director NameMiss Amy Louise Hodgson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColgran Lodge 20 Worsley Road
Swinton
Manchester
M27 5WW

Contact

Websitewww.agentsoftware.net
Email address[email protected]
Telephone0161 4645730
Telephone regionManchester

Location

Registered Address3rd Floor, North Square
11-13 Spear Street
Manchester
M1 1JU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

1 March 2021Delivered on: 4 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
1 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
25 August 2021Director's details changed for Mr Thomson James Matthew Staff on 16 August 2021 (2 pages)
4 March 2021Registration of charge 097518170002, created on 1 March 2021 (85 pages)
5 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
6 October 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
6 October 2020Director's details changed for Mrs Heather Lucy Staff on 6 October 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 June 2020Registration of charge 097518170001, created on 25 June 2020 (41 pages)
1 November 2019Change of share class name or designation (2 pages)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 October 2019Cessation of Heather Lucy Staff as a person with significant control on 15 October 2019 (1 page)
22 October 2019Cessation of Thomson James Matthew Staff as a person with significant control on 15 October 2019 (1 page)
22 October 2019Notification of Street Group Ltd as a person with significant control on 15 October 2019 (2 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 3rd Floor, North Square 11-13 Spear Street Manchester M1 1JU on 19 June 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
18 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page)
6 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
6 September 2017Registered office address changed from Colgran Lodge 20 Worsley Road Swinton Manchester Manchester M27 5WW United Kingdom to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Colgran Lodge 20 Worsley Road Swinton Manchester Manchester M27 5WW United Kingdom to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 6 September 2017 (1 page)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 April 2017Termination of appointment of Amy Louise Hodgson as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Amy Louise Hodgson as a director on 7 April 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
29 June 2016Appointment of Miss Heather Staff as a director on 18 April 2016 (2 pages)
29 June 2016Appointment of Miss Heather Staff as a director on 18 April 2016 (2 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)