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

AGENDA BUSINESS SYSTEMS LIMITED

Tsg Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JZ,
Company Registration Number
02726838
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Agenda Business Systems Ltd
AGENDA BUSINESS SYSTEMS LIMITED was founded on 1992-06-29 and has its registered office in Gateshead. The organisation's status is listed as "Active - Proposal to Strike off". Agenda Business Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AGENDA BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
Tsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Other companies in NE12
 
Filing Information
Company Number 02726838
Company ID Number 02726838
Date formed 1992-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 2022-07-31
Latest return 2022-01-11
Return next due 2023-01-25
Type of accounts DORMANT
Last Datalog update: 2022-06-23 16:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENDA BUSINESS SYSTEMS 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.

Company Officers of AGENDA BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WALKER
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN PHILLIP DAVIES
Director 2009-02-12 2014-10-31
ANDREW KIRK WALKER
Company Secretary 2005-04-20 2013-07-22
NIGEL GARY HUDSON
Director 2005-04-20 2009-02-12
ALAN DONALD SCHOFIELD
Director 2005-04-20 2005-09-27
KEVIN TURTON
Company Secretary 2003-06-26 2005-04-20
CAROLE ANN TURTON
Director 2003-06-26 2005-04-20
KEVIN TURTON
Director 1992-06-29 2005-04-20
CAROLE ANN TURTON
Company Secretary 1992-06-29 2003-06-26
COLIN SPOFFORD
Director 1996-01-02 2003-06-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Secretary 1992-06-29 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE WALKER CONCENTRIX LIMITED Director 2014-11-01 CURRENT 1999-12-09 Active - Proposal to Strike off
JOANNE WALKER CROFT INC. LIMITED Director 2014-11-01 CURRENT 2000-07-31 Active - Proposal to Strike off
JOANNE WALKER MILL HOUSE COMPUTERS LIMITED Director 2014-11-01 CURRENT 1990-02-19 Active - Proposal to Strike off
JOANNE WALKER XCHANGE INFORMATION SYSTEMS LTD. Director 2014-11-01 CURRENT 1999-04-19 Active - Proposal to Strike off
JOANNE WALKER ROCKET SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2008-01-30 Active - Proposal to Strike off
JOANNE WALKER CLYDEFORTH DIGITAL SOLUTIONS LTD. Director 2014-11-01 CURRENT 1979-03-05 Active - Proposal to Strike off
JOANNE WALKER TSG SCOTLAND LIMITED Director 2014-11-01 CURRENT 2002-08-19 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS LIMITED Director 2014-11-01 CURRENT 1990-01-16 Active - Proposal to Strike off
JOANNE WALKER CCL TECHNOLOGIES LIMITED Director 2014-11-01 CURRENT 1991-12-18 Active - Proposal to Strike off
JOANNE WALKER CCL FIRST LIMITED Director 2014-11-01 CURRENT 1995-04-24 Active - Proposal to Strike off
JOANNE WALKER A C COMPUTER SERVICES LIMITED Director 2014-11-01 CURRENT 1998-07-07 Active - Proposal to Strike off
JOANNE WALKER JOYNSON LIMITED Director 2014-11-01 CURRENT 1999-09-09 Active - Proposal to Strike off
JOANNE WALKER EDINBURGH MICROSYSTEMS CENTRE LTD Director 2014-11-01 CURRENT 1979-10-04 Active - Proposal to Strike off
JOANNE WALKER NORDIC DATA LIMITED Director 2014-11-01 CURRENT 1983-12-08 Active - Proposal to Strike off
JOANNE WALKER COMPUTERS AND SYSTEMS MAINTENANCE LIMITED Director 2014-11-01 CURRENT 1990-08-02 Active - Proposal to Strike off
JOANNE WALKER OMEGA COMPUTERS (HAMPSHIRE) LIMITED Director 2014-11-01 CURRENT 1983-11-10 Active - Proposal to Strike off
JOANNE WALKER CROFT TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JOANNE WALKER LOGSOL LIMITED Director 2014-11-01 CURRENT 1988-06-02 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS (UK) LIMITED Director 2014-11-01 CURRENT 1988-12-30 Active - Proposal to Strike off
JOANNE WALKER PJ HOWLETT BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1989-01-25 Active - Proposal to Strike off
JOANNE WALKER TAYLOR MADE TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1989-08-10 Active - Proposal to Strike off
JOANNE WALKER ORLANDO COMPUTER SYSTEMS LIMITED Director 2014-11-01 CURRENT 1990-12-05 Active - Proposal to Strike off
JOANNE WALKER SYSTEM ADVANTAGE LIMITED Director 2014-11-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JOANNE WALKER OPEN SYSTEMS SERVICES LIMITED Director 2014-11-01 CURRENT 1991-03-18 Active - Proposal to Strike off
JOANNE WALKER CPA SYSTEMS LIMITED Director 2014-11-01 CURRENT 1993-12-01 Active - Proposal to Strike off
JOANNE WALKER SAVTEC COMPUTER TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JOANNE WALKER BARON CORPORATE SYSTEMS LIMITED Director 2014-11-01 CURRENT 1997-08-22 Active - Proposal to Strike off
JOANNE WALKER FORTY FIRST COMPANY LIMITED Director 2014-11-01 CURRENT 1998-01-14 Active - Proposal to Strike off
JOANNE WALKER FORTY ONE LIMITED Director 2014-11-01 CURRENT 2001-10-04 Active - Proposal to Strike off

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
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-19DS01Application to strike the company off the register
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-05-12SH19Statement of capital on 2021-05-12 GBP 2
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-04-22SH20Statement by Directors
2021-04-22CAP-SSSolvency Statement dated 29/03/21
2021-04-22RES13Resolutions passed:
  • Cancel share premium account 29/03/2021
  • Resolution of reduction in issued share capital
2021-03-26AP01DIRECTOR APPOINTED MR STEVEN JAMES LYNN
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-04CH01Director's details changed for Miss Joanne Walker on 2018-12-01
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM C/O Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AP01DIRECTOR APPOINTED MISS JOANNE WALKER
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIP DAVIES
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-16AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-16TM02Termination of appointment of Andrew Kirk Walker on 2013-07-22
2014-05-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AR0120/06/13 ANNUAL RETURN FULL LIST
2012-06-22AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-22AR0120/06/11 ANNUAL RETURN FULL LIST
2011-05-12AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-21AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-24AR0120/06/10 ANNUAL RETURN FULL LIST
2010-06-23AD02Register inspection address has been changed
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM TSG HEAD OFFICE GOSFORTH PARK WAY, SALTERS LANE NEWCASTLE UPON TYNE NE12 8ET UNITED KINGDOM
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HUDSON
2009-03-02288aDIRECTOR APPOINTED DUNCAN DAVIES
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-28363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-28353LOCATION OF REGISTER OF MEMBERS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET
2008-07-28190LOCATION OF DEBENTURE REGISTER
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM ONE GOSFORTH PARKWAY GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8ET
2007-10-24ELRESS386 DISP APP AUDS 08/10/07
2007-10-24ELRESS366A DISP HOLDING AGM 08/10/07
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-10363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2007-02-01225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05
2006-12-21363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-06-21363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 23 CHURCH STREET CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4HL
2005-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-03AUDAUDITOR'S RESIGNATION
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-09288bSECRETARY RESIGNED
2003-07-09363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-07-09288aNEW SECRETARY APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-17363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-10-02363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AGENDA BUSINESS SYSTEMS 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 AGENDA BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1994-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 AGENDA BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of AGENDA BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENDA BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of AGENDA BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENDA BUSINESS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AGENDA BUSINESS SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AGENDA BUSINESS SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGENDA BUSINESS SYSTEMS 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 AGENDA BUSINESS SYSTEMS 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.