Agility Multichannel Limited

General information

Name:

Agility Multichannel Ltd

Office Address:

59 St. Martin's Lane Suite 8 WC2N 4JS London

Number: 07403073

Incorporation date: 2010-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agility Multichannel came into being in 2010 as a company enlisted under no 07403073, located at WC2N 4JS London at 59 St. Martin's Lane. It has been in business for fourteen years and its status at the time is active. The registered name of the firm was replaced in 2011 to Agility Multichannel Limited. This company former registered name was Denco 8. This firm's declared SIC number is 62012 - Business and domestic software development. Agility Multichannel Ltd released its latest accounts for the period that ended on 31st December 2021. The firm's most recent confirmation statement was submitted on 11th October 2022.

1 transaction have been registered in 2015 with a sum total of £7,095. In 2014 there was a similar number of transactions (exactly 1) that added up to £7,074. The Council conducted 1 transaction in 2013, this added up to £6,935. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £39,100. Cooperation with the Hampshire County Council council covered the following areas: It Software and Hired & Contracted Services.

The knowledge we have describing this company's members reveals the existence of two directors: John-Henry L. and David W. who joined the team on 2023/01/23 and 2022/01/28. Furthermore, the managing director's duties are backed by a secretary - David W., who was chosen by the business in 2022.

  • Previous company's names
  • Agility Multichannel Limited 2011-08-24
  • Denco 8 Limited 2010-10-11

Financial data based on annual reports

Company staff

John-Henry L.

Role: Director

Appointed: 23 January 2023

Latest update: 6 January 2024

David W.

Role: Secretary

Appointed: 17 March 2022

Latest update: 6 January 2024

David W.

Role: Director

Appointed: 28 January 2022

Latest update: 6 January 2024

People with significant control

Christopher N.
Notified on 2 May 2019
Ceased on 2 May 2019
Nature of control:
1/2 or less of voting rights
Geoffrey R.
Notified on 17 October 2017
Ceased on 2 May 2019
Nature of control:
substantial control or influence
Marc W.
Notified on 17 October 2017
Ceased on 2 May 2019
Nature of control:
substantial control or influence
Jason S.
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control:
substantial control or influence
Richard H.
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control:
over 1/2 to 3/4 of shares
Andrew C.
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 October 2023
Confirmation statement last made up date 11 October 2022
Annual Accounts 1 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 1 September 2013
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 207 Regent Street Suite 8, Third Floor London W1B 3HH. Change occurred on 2024-01-12. Company's previous address: 59 st. Martin's Lane Suite 8 London WC2N 4JS England. (AD01)
filed on: 12th, January 2024
address
Free Download Download filing (1 page)

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 1 £ 7 095.05
2015-05-14 2201629100 £ 7 095.05 It Software
2014 Hampshire County Council 1 £ 7 073.83
2014-05-22 2201496775 £ 7 073.83 It Software
2013 Hampshire County Council 1 £ 6 935.13
2013-04-09 2201354640 £ 6 935.13 Hired & Contracted Services
2012 Hampshire County Council 4 £ 10 220.09
2012-06-01 2201251234 £ 6 720.09 Hired & Contracted Services
2012-04-18 2201233366 £ 1 750.00 Hired & Contracted Services
2012-04-18 2201233365 £ 875.00 Hired & Contracted Services
2011 Hampshire County Council 2 £ 7 776.38
2011-10-04 2201170935 £ 6 480.32 Other Hired & Contracted Servs
2011-10-04 2201170935 £ 1 296.06 Other Hired & Contracted Servs

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Closest Companies - by postcode