Company NameAgenda Business Systems Limited
Company StatusDissolved
Company Number02726838
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(22 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameMr Kevin Turton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11a Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HL
Secretary NameMrs Carole Ann Turton
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address11a Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HL
Director NameMr Colin Spofford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sycamore Chase
Pudsey
West Yorkshire
LS28 9BP
Director NameMrs Carole Ann Turton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2005)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address11a Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HL
Secretary NameMr Kevin Turton
NationalityBritish
StatusResigned
Appointed26 June 2003(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11a Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HL
Director NameMr Nigel Gary Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(12 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed20 April 2005(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(16 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

20k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1994Delivered on: 18 March 1994
Satisfied on: 27 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
10 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
17 July 2018Registered office address changed from C/O Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 17 July 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000
(3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000
(3 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20,000
(3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20,000
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(4 pages)
16 July 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
16 July 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Registered office address changed from Tsg Head Office Gosforth Park Way, Salters Lane Newcastle upon Tyne NE12 8ET United Kingdom on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Tsg Head Office Gosforth Park Way, Salters Lane Newcastle upon Tyne NE12 8ET United Kingdom on 23 June 2010 (1 page)
23 June 2010Register inspection address has been changed (1 page)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
23 June 2009Appointment terminated director nigel hudson (1 page)
23 June 2009Appointment terminated director nigel hudson (1 page)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
2 March 2009Director appointed duncan davies (2 pages)
2 March 2009Director appointed duncan davies (2 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Registered office changed on 28/07/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
28 July 2008Registered office changed on 28/07/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
9 July 2008Registered office changed on 09/07/2008 from one gosforth parkway gosforth newcastle upon tyne tyne and wear NE12 8ET (1 page)
9 July 2008Registered office changed on 09/07/2008 from one gosforth parkway gosforth newcastle upon tyne tyne and wear NE12 8ET (1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Accounts made up to 31 October 2006 (13 pages)
7 September 2007Accounts made up to 31 October 2006 (13 pages)
10 July 2007Return made up to 20/06/07; no change of members (6 pages)
10 July 2007Return made up to 20/06/07; no change of members (6 pages)
3 May 2007Accounts made up to 31 October 2005 (18 pages)
3 May 2007Accounts made up to 31 October 2005 (18 pages)
1 February 2007Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
1 February 2007Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
21 December 2006Return made up to 20/06/06; full list of members (6 pages)
21 December 2006Return made up to 20/06/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
21 June 2005Return made up to 20/06/05; full list of members (4 pages)
21 June 2005Return made up to 20/06/05; full list of members (4 pages)
12 May 2005Declaration of assistance for shares acquisition (6 pages)
12 May 2005Declaration of assistance for shares acquisition (6 pages)
3 May 2005Registered office changed on 03/05/05 from: 23 church street cawthorne barnsley south yorkshire S75 4HL (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: 23 church street cawthorne barnsley south yorkshire S75 4HL (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2005Auditor's resignation (1 page)
3 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 May 2005Auditor's resignation (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 20/06/02; full list of members (8 pages)
17 June 2002Return made up to 20/06/02; full list of members (8 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
2 October 2000Return made up to 20/06/00; full list of members (6 pages)
2 October 2000Return made up to 20/06/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 June 1999Return made up to 20/06/99; full list of members (6 pages)
22 June 1999Return made up to 20/06/99; full list of members (6 pages)
10 July 1998Return made up to 20/06/98; no change of members (4 pages)
10 July 1998Return made up to 20/06/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 June 1997Return made up to 20/06/97; no change of members (4 pages)
17 June 1997Return made up to 20/06/97; no change of members (4 pages)
27 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 January 1996Ad 28/12/95--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Ad 28/12/95--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Ad 28/12/95--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
23 January 1996Ad 28/12/95--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
20 July 1995Return made up to 20/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1995Return made up to 20/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)