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

AGILISYS PROFESSIONAL SERVICES LIMITED

SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, W12 7RZ,
Company Registration Number
03571098
Private Limited Company
Active

Company Overview

About Agilisys Professional Services Ltd
AGILISYS PROFESSIONAL SERVICES LIMITED was founded on 1998-05-27 and has its registered office in London. The organisation's status is listed as "Active". Agilisys Professional Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
AGILISYS PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS
58 WOOD LANE
LONDON
W12 7RZ
Other companies in W6
 
Previous Names
NETDECISIONS LIMITED06/03/2006
Filing Information
Company Number 03571098
Company ID Number 03571098
Date formed 1998-05-27
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 27/05/2016
Return next due 24/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGILISYS PROFESSIONAL SERVICES 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 AGILISYS PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP ALDEN COURT
Director 2017-10-01
ANDREW PHILIP MINDENHALL
Director 2017-10-01
CHARLES STUART MINDENHALL
Director 1998-05-28
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 2011-03-01 2011-09-30
RICHARD MARK WILLIAM SWINYARD
Director 2011-03-01 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 1998-05-28 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 2003-07-31 2005-09-29
RANJIT BARTHAKUR
Director 2001-02-16 2004-05-28
EWAN PETER STRADLING
Director 2002-06-01 2004-02-03
EWAN PETER STRADLING
Company Secretary 2001-02-16 2003-07-31
PAUL GILMER MORLAND
Director 2001-02-16 2002-06-01
CHARLES STUART MINDENHALL
Company Secretary 1999-07-27 2001-02-16
CHRISTOPHER NIGEL SOUTHORN
Company Secretary 1999-05-24 1999-07-27
FINANCIAL INNOVATIONS GROUP LIMITED
Company Secretary 1998-05-28 1999-05-24
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-05-27 1998-05-28
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-05-27 1998-05-28

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 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 AGILISYS LIMITED Director 2017-10-01 CURRENT 2001-11-22 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
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 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
ANDREW PHILIP MINDENHALL AGILISYS LIMITED Director 2017-10-01 CURRENT 2001-11-22 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 ACCELERATE PLATFORMS 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 LIMITED Director 2001-11-26 CURRENT 2001-11-22 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

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
2023-12-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-05CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 035710980016
2023-03-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-20Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-20APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER GORDON
2023-02-20DIRECTOR APPOINTED MR PATRICK THOMAS ABBOTTS
2022-07-04DIRECTOR APPOINTED MR MARK WEBSTER GORDON
2022-07-04AP01DIRECTOR APPOINTED MR MARK WEBSTER GORDON
2022-07-04AP01DIRECTOR APPOINTED MR MARK WEBSTER GORDON
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERWORTH DRURY
2022-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-19Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-03-16PSC05Change of details for Agilisys Services Holdings Limited as a person with significant control on 2020-09-01
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-04CH01Director's details changed for Thomas Waterworth Drury on 2020-09-01
2020-09-02CH01Director's details changed for Mr Andrew Philip Mindenhall 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
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035710980015
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035710980014
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
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
2019-09-24AP01DIRECTOR APPOINTED THOMAS WATERWORTH DRURY
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP ALDEN COURT
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MINDENHALL
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/05/18, 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 MARK BEARD
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 27/05/17, 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
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-15AR0127/05/16 ANNUAL RETURN FULL LIST
2016-07-15AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0127/05/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KAY TRUDIE ANDREWS
2015-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2015-04-16RES13COMPANY BUSINESS 26/03/2015
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035710980014
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0127/05/14 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Ms Kay Trudie Andrews on 2012-10-31
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02CH01Director's details changed for Steven Mark Beard on 2013-06-28
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAFFER
2013-06-27AR0127/05/13 ANNUAL RETURN FULL LIST
2013-05-28AP01DIRECTOR APPOINTED ALAN SAFFER
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01ANNOTATIONClarification
2012-09-20MISCACCOUNTS ERRORED OFF AND PLACED ON CORRECT FILE OF 3918187
2012-06-29AR0127/05/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BEARD / 30/03/2012
2012-02-13AP01DIRECTOR APPOINTED STEVEN MARK BEARD
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 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
2011-07-06AP03SECRETARY APPOINTED RICHARD MARK WILLIAM SWINYARD
2011-07-06AP01DIRECTOR APPOINTED RICHARD MARK WILLIAM SWINYARD
2011-07-04AR0127/05/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-17AR0127/05/10 FULL LIST
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD AMOS
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED KAY ANDREWS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MANOJ BADALE
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
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
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-07-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-03-06CERTNMCOMPANY NAME CHANGED NETDECISIONS LIMITED CERTIFICATE ISSUED ON 06/03/06
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-17288bSECRETARY RESIGNED
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-21363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-07-21288cSECRETARY'S PARTICULARS CHANGED
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363aRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to AGILISYS PROFESSIONAL SERVICES 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 PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
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
RENT DEPOSIT DEED 2001-10-22 PART of the property or undertaking no longer forms part of charge TIPACARE LIMITED
RENT DEPOSIT DEED 2000-09-28 Satisfied COLUMBIA PICTURES VIDEO LIMITED
AGREEMENT FOR RENTAL DEPOSIT 2000-09-15 Satisfied HARPER COLLINS PUBLISHERS LIMITED
RENT DEPOSIT DEED 2000-07-14 Satisfied NIGERIAN NATIONAL PETROLEUM CORPORATION
CHARGE 2000-06-30 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2000-06-15 Satisfied NIGERIAN NATIONAL PETROLEUM CORPORATION
DEED OF DEPOSIT 2000-05-25 Satisfied WMC COMMUNICATIONS LIMITED
RENT DEPOSIT 2000-02-01 Satisfied DANBUILD PROPERTY INVESTMENT (UK)
FIXED AND FLOATING CHARGE 1999-10-01 Satisfied ROYSCOT TRUST PLC, ROYSCOT LEASING LTD, ROYSCOT INDUSTRIAL LEASING LTD, ROYSCOT COMMERCIALLEASING LTD AND ROYSCOT SPA LEASING LIMITED
RENT DEPOSIT DEED 1999-06-01 Satisfied STERLING SOFTWARE (UK) V LIMITED
DEBENTURE 1999-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 PROFESSIONAL SERVICES LIMITED

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

AGILISYS PROFESSIONAL SERVICES LIMITED owns 1 domain names.

netdecisions.co.uk  

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

Government spend with AGILISYS PROFESSIONAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £8,995 Arts & Leisure Services
London Borough of Sutton 2015-1 GBP £73,052 Agency Services
London Borough of Sutton 2014-12 GBP £63,435 Agency Services
London Borough of Sutton 2014-11 GBP £55,383 Agency Services
London Borough of Sutton 2014-10 GBP £79,300 Agency Services
London Borough of Sutton 2014-9 GBP £75,693 Agency Services
Wandsworth Council 2014-9 GBP £250,000
London Borough of Wandsworth 2014-9 GBP £250,000 CROSC ADMIN IT EQUIPMENT
London Borough of Sutton 2014-8 GBP £68,649 Agency Services
London Borough of Haringey 2014-7 GBP £80,698
London Borough of Sutton 2014-7 GBP £88,486 Agency Services
London Borough of Haringey 2014-6 GBP £142,852
Wandsworth Council 2014-6 GBP £250,000
London Borough of Wandsworth 2014-6 GBP £250,000 CROSC ADMIN IT EQUIPMENT
London Borough of Sutton 2014-6 GBP £92,800 Agency Services
London Borough of Haringey 2014-5 GBP £68,201
London Borough of Sutton 2014-5 GBP £73,209 Agency Services
London Borough of Haringey 2014-4 GBP £122,911
London Borough of Sutton 2014-4 GBP £27,391 Training - Course Fees
London Borough of Haringey 2014-3 GBP £99,583
London Borough of Sutton 2014-3 GBP £84,725 Agency Services
Cheshire West and Chester 2014-3 GBP £3,000
London Borough of Hammersmith and Fulham 2014-3 GBP £203,599
London Borough of Haringey 2014-2 GBP £132,804
London Borough of Hammersmith and Fulham 2014-2 GBP £97,714
London Borough of Haringey 2014-1 GBP £104,151
London Borough of Hammersmith and Fulham 2014-1 GBP £20,169
City of Westminster Council 2014-1 GBP £38,785
London Borough of Hammersmith and Fulham 2013-11 GBP £5,508
London Borough of Hammersmith and Fulham 2013-10 GBP £105,110
Barrow Borough Council 2013-10 GBP £2,879 Income suspense account
London Borough of Hammersmith and Fulham 2013-8 GBP £82,744
Royal Borough of Kingston upon Thames 2013-7 GBP £9,900
City of Westminster Council 2013-7 GBP £134,486
Warwickshire County Council 2013-7 GBP £3,900 Projects
London Borough of Hammersmith and Fulham 2013-6 GBP £61,408
Croydon Council 2013-5 GBP £4,500
Croydon Council 2013-4 GBP £16,264
Croydon Council 2013-3 GBP £14,937
Croydon Council 2013-2 GBP £40,045
London Borough of Hammersmith and Fulham 2013-1 GBP £137,295
London Borough of Croydon 2013-1 GBP £11,647
Croydon Council 2012-10 GBP £110,399
Royal Borough of Kingston upon Thames 2012-9 GBP £98,780
Croydon Council 2012-9 GBP £86,064
Croydon Council 2012-8 GBP £246,877
Royal Borough of Kingston upon Thames 2012-5 GBP £14,554
Croydon Council 2012-5 GBP £64,335
Croydon Council 2012-4 GBP £103,876
Royal Borough of Kingston upon Thames 2012-4 GBP £5,468
Croydon Council 2012-3 GBP £54,398
Croydon Council 2012-2 GBP £117,610
Croydon Council 2011-10 GBP £4,658
London Borough of Croydon 2011-10 GBP £21,622
London Borough of Croydon 2011-9 GBP £47,716
London Borough of Croydon 2011-8 GBP £116,036
London Borough of Croydon 2011-7 GBP £36,897
London Borough of Croydon 2011-6 GBP £94,438
London Borough of Croydon 2011-4 GBP £62,829
Croydon Council 2011-3 GBP £60,806
Croydon Council 2011-2 GBP £32,723
West Somerset Council 2010-4 GBP £987

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.

Outgoings
Business Rates/Property Tax
No properties were found where AGILISYS PROFESSIONAL SERVICES 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 AGILISYS PROFESSIONAL SERVICES 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 PROFESSIONAL SERVICES 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.