General information

Name:

Agile Ict Ltd

Office Address:

6 Charlecote Mews Staple Gardens SO23 8SR Winchester

Number: 06471429

Incorporation date: 2008-01-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 marks the establishment of Agile Ict Limited, the firm which is located at 6 Charlecote Mews, Staple Gardens in Winchester. That would make 16 years Agile Ict has existed in the UK, as the company was founded on 14th January 2008. The registered no. is 06471429 and its area code is SO23 8SR. The firm's registered with SIC code 62090: Other information technology service activities. Its most recent annual accounts cover the period up to Wednesday 31st August 2022 and the most recent confirmation statement was released on Sunday 1st January 2023.

16 transactions have been registered in 2015 with a sum total of £53,646. In 2014 there was a similar number of transactions (exactly 57) that added up to £144,610. The Council conducted 58 transactions in 2013, this added up to £139,962. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 272 transactions and issued invoices for £747,784. Cooperation with the Hampshire County Council council covered the following areas: Purchase Of It Equipment, Computer Equipment and It Equipment - Hardware.

According to the latest data, this specific firm is directed by a single managing director: Richard J., who was formally appointed 16 years ago. At least one secretary in this firm is a limited company, specifically Hjs Company Secretarial Services Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 14 January 2008

Address: 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

Latest update: 21 April 2024

Richard J.

Role: Director

Appointed: 14 January 2008

Latest update: 21 April 2024

People with significant control

Richard J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 26 November 2015
Annual Accounts 22 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 22 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Mon, 1st Jan 2024 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 16 £ 53 645.50
2015-01-16 2210846544 £ 12 775.00 Purchase Of It Equipment
2015-01-08 2210822153 £ 9 722.00 Computer Equipment
2014 Hampshire County Council 57 £ 144 609.58
2014-06-09 2210348350 £ 11 460.00 Computer Equipment
2014-04-16 2210220788 £ 10 079.10 Computer Equipment
2013 Hampshire County Council 58 £ 139 961.88
2013-04-17 2209276461 £ 10 720.50 Computer Equipment
2013-04-23 2209293260 £ 10 177.93 Computer Equipment
2012 Hampshire County Council 52 £ 156 634.53
2012-09-06 2208686737 £ 13 180.00 Furn. & Equip. Costing Less Than £6000
2012-11-21 2208895625 £ 9 925.00 Computer Equipment
2011 Hampshire County Council 42 £ 80 595.40
2011-11-04 2207874715 £ 14 915.00 Furn. & Equip. Costing Less Than £6000
2011-11-01 2207865304 £ 6 328.00 Furn. & Equip. Costing Less Than £6000
2010 Hampshire County Council 47 £ 172 336.98
2010-05-04 2206322523 £ 28 176.99 Furn. & Equip. Costing Less Than £6000
2010-05-17 2206368656 £ 16 314.04 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode