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

AGILLIC LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
05973960
Private Limited Company
Active

Company Overview

About Agillic Ltd
AGILLIC LIMITED was founded on 2006-10-20 and has its registered office in London. The organisation's status is listed as "Active". Agillic Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AGILLIC LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in EC2M
 
Filing Information
Company Number 05973960
Company ID Number 05973960
Date formed 2006-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB893554285  
Last Datalog update: 2019-12-03 21:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGILLIC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 AGILLIC LIMITED

Current Directors
Officer Role Date Appointed
PETER ELBEK
Director 2013-01-01
JOHNNY HENRIKSEN
Director 2011-09-26
MIKAEL KONNERUP
Director 2013-09-01
JESPER LOHMANN
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARSTEN HYLDAHL
Director 2007-05-29 2013-08-01
JONAS VON BARNEKOW BENZON HEMMINGSEN
Director 2011-09-26 2013-08-01
JORGEN SMIDT
Director 2007-05-29 2012-08-09
JEPPE HEIURICH ZINK
Director 2007-05-29 2011-12-31
RENE LOFBERG
Company Secretary 2009-03-06 2010-12-13
MICHAEL FRAYNE
Director 2007-05-29 2009-02-18
JAN WERNER
Director 2007-05-29 2009-02-18
OVALSEC LIMITED
Nominated Secretary 2006-10-20 2008-12-10
STEPHEN MICHAEL COXHEAD
Company Secretary 2006-10-23 2008-07-31
JAKOB ALGREEN USSING
Director 2007-05-29 2008-07-31
MIKKO HIETANEN
Director 2006-10-23 2008-01-31
OVAL NOMINEES LIMITED
Nominated Director 2006-10-20 2006-10-23

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
2019-08-13GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-13LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-21
2018-10-26RES13Resolutions passed:
  • Company wound up voluntarily 21/09/2018
2018-10-08600Appointment of a voluntary liquidator
2018-10-08LIQ01Voluntary liquidation declaration of solvency
2018-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-22AUDAUDITOR'S RESIGNATION
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM C/O Krogh & Partners Ltd. 823 Salisbury House London Wall 29 Finsbury Circus London EC2M 5QQ
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1276852.58
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1276787.09386
2015-11-18AR0120/10/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-25AA01Current accounting period extended from 30/09/15 TO 31/12/15
2014-11-15LATEST SOC15/11/14 STATEMENT OF CAPITAL;GBP 1276787.09006
2014-11-15AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/14 FROM 28 London Bridge Street London SE1 9SG
2014-08-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-24SH0130/09/13 STATEMENT OF CAPITAL GBP 619372.2425
2014-06-24SH0119/09/13 STATEMENT OF CAPITAL GBP 619372.2425
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 619372.24
2013-11-25AR0120/10/13 ANNUAL RETURN FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MR MIKAEL KONNERUP
2013-09-26AP01DIRECTOR APPOINTED MR JESPER LOHMANN
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HYLDAHL
2013-08-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONAS VON BARNEKOW BENZON HEMMINGSEN
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/13 FROM 52 Grosvenor Gardens London SW1W 0AU United Kingdom
2013-03-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 48 CHARLOTTE STREET LONDON W1T 2NS
2013-01-30AP01DIRECTOR APPOINTED MR PETER ELBEK
2013-01-07SH0128/08/12 STATEMENT OF CAPITAL GBP 596371.39284
2012-12-07AR0120/10/12 NO CHANGES
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN SMIDT
2012-07-04RES01ADOPT ARTICLES 24/03/2012
2012-07-04RES12VARYING SHARE RIGHTS AND NAMES
2012-07-04SH0111/05/12 STATEMENT OF CAPITAL GBP 417282.98406
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEPPE ZINK
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-13AR0120/10/11 FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-17SH0109/11/11 STATEMENT OF CAPITAL GBP 590945.59
2011-09-26AP01DIRECTOR APPOINTED MR JOHNNY HENRIKSEN
2011-09-26AP01DIRECTOR APPOINTED MR JONAS VON BARNEKOW BENZON HEMMINGSEN
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-03-02AD02SAIL ADDRESS CREATED
2011-03-01SH0103/02/11 STATEMENT OF CAPITAL GBP 397422.95
2011-02-24AR0121/10/10 FULL LIST
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY RENE LOFBERG
2011-01-31RES13CREATION OF SHARES 13/12/2010
2011-01-31RES01ADOPT ARTICLES 13/12/2010
2011-01-12SH0126/02/10 STATEMENT OF CAPITAL GBP 271980.0
2011-01-07AR0120/10/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-04AR0120/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEPPE HEIURICH ZINK / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGEN SMIDT / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HYLDAHL / 01/10/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / RENE LOFBERG / 01/10/2009
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2009-07-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-0988(2)AD 20/04/09 GBP SI 780623@0.1=78062.3 GBP IC 41535.9/119598.2
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB
2009-03-24288aSECRETARY APPOINTED RENE LOFBERG
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JAN WERNER
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FRAYNE
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-12-09363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-12-0388(2)AMENDING 88(2)
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JAKOB ALGREEN USSING
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY STEPHEN COXHEAD
2008-11-19RES01ADOPT ARTICLES 24/07/2008
2008-11-19RES12VARYING SHARE RIGHTS AND NAMES
2008-11-1988(2)AMENDING 88(2)
2008-11-1988(2)AD 28/08/08 GBP SI 2974@0.1=297.4 GBP IC 41238.5/41535.9
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-03288bDIRECTOR RESIGNED
2007-10-23363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-05-10SASHARES AGREEMENT OTC
2007-04-20123NC INC ALREADY ADJUSTED 15/03/07
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to AGILLIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-09-28
Notices to2018-09-28
Appointmen2018-09-28
Fines / Sanctions
No fines or sanctions have been issued against AGILLIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AGILLIC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 AGILLIC LIMITED

Intangible Assets
Patents
We have not found any records of AGILLIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGILLIC LIMITED
Trademarks
We have not found any records of AGILLIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGILLIC 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 (58290 - Other software publishing) as AGILLIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGILLIC 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAGILLIC LIMITEDEvent Date2018-09-28
 
Initiating party Event TypeNotices to
Defending partyAGILLIC LIMITEDEvent Date2018-09-28
 
Initiating party Event TypeAppointmen
Defending partyAGILLIC LIMITEDEvent Date2018-09-28
Name of Company: AGILLIC LIMITED Company Number: 05973960 Nature of Business: Software publishing & IT Consultancy Registered office: 73 Cornhill, London, EC3V 3QQ Type of Liquidation: Members Date of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGILLIC 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 AGILLIC 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3