General information

Name:

Agile Projects Limited

Office Address:

Langley House Park Road N2 8EY London

Number: 07655049

Incorporation date: 2011-06-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Agile Projects was started on 2011-06-02 as a Private Limited Company. This business's registered office could be reached at London on Langley House, Park Road. In case you want to reach the business by mail, its area code is N2 8EY. The office reg. no. for Agile Projects Ltd is 07655049. This business's classified under the NACE and SIC code 70229, that means Management consultancy activities other than financial management. Agile Projects Limited reported its account information for the financial year up to 2023-06-30. Its most recent confirmation statement was submitted on 2023-06-01.

The trademark of Agile Projects is "my yacht app". It was proposed in March, 2016 and it registration process ended successfully by Intellectual Property Office in June, 2016. The company will use the trademark untill March, 2026.

Marie A. and Charles A. are the company's directors and have been doing everything they can to make sure everything is working correctly since 2016-04-06.

Trade marks

Trademark UK00003155284
Trademark image:-
Trademark name:my yacht app
Status:Registered
Filing date:2016-03-16
Date of entry in register:2016-06-17
Renewal date:2026-03-16
Owner name:Agile Projects Ltd
Owner address:52 Great Eastern Street, LONDON, United Kingdom, EC2A 3EP

Financial data based on annual reports

Company staff

Marie A.

Role: Director

Appointed: 06 April 2016

Latest update: 7 April 2024

Charles A.

Role: Director

Appointed: 02 June 2011

Latest update: 7 April 2024

People with significant control

Executives with significant control over the firm are: Charles A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marie A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Charles A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marie A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 6 March 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 March 2015
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 September 2015
Annual Accounts 3 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 December 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2013

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2014

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2015

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2016

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Accountant/Auditor,
2016 - 2014

Name:

Oppenheim And Company Limited

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies