Company NameAgility Software Limited
DirectorsLorraine Iris Mort and David Malcolm
Company StatusActive
Company Number04155448
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Lorraine Iris Mort
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Ennerdale Drive
Congleton
CW12 4FJ
Director NameMr David Malcolm
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed30 June 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameDavid Malcolm
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Wyndham Avenue
Newcastle
NE3 4QE
Director NameLorraine Iris Claydon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address59 Ennerdale Drive
Congleton
Cheshire
CW12 4FJ
Secretary NameLorraine Iris Claydon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address59 Ennerdale Drive
Congleton
Cheshire
CW12 4FJ
Director NameMr Richard Brian Mort
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Ennerdale Drive
Congleton
Cheshire
CW12 4FJ
Secretary NameLorraine Iris Claydon
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RoleChartered Accountant
Correspondence Address59 Ennerdale Drive
Congleton
Cheshire
CW12 4FJ
Secretary NameDavid Malcolm
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 01 September 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wyndham Avenue
Newcastle
NE3 4QE
Secretary NameMargaret Ann Pitt
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2004)
RoleFinancial Controller
Correspondence Address63 Strathearn Way
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2SD
Secretary NameMark Van Schalkwyk
NationalitySouth African
StatusResigned
Appointed01 October 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 2009)
RoleIT Manager
Correspondence Address4 Back Grangewood Ter
Stobswood
Morpeth
Northumberland
NE61 5QG
Secretary NameMr Andrew Bolam
NationalityBritish
StatusResigned
Appointed06 March 2009(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2010)
RoleCustomer Services Manager
Correspondence Address119 Whittingham Road
Newbiggin Hall
Newcastle Upon Tyne
Tyne & Wear
NE5 4DN
Secretary NameMr David Malcolm
StatusResigned
Appointed12 July 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address22 Wyndham Avenue
Newcastle Upon Tyne
NE3 4QE
Director NameMr Martyn Fish
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.uk-epos-software.co.uk
Telephone0191 2131720
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

735 at £1Susan Buzzeo
6.56%
Ordinary
3.5k at £1David Malcolm
30.85%
Ordinary
3.5k at £1Lorraine Iris Claydon
30.85%
Ordinary
3.5k at £1Martyn Fish
30.85%
Ordinary
100 at £1Nigel Reading
0.89%
Ordinary

Financials

Year2014
Net Worth£10,435
Cash£117
Current Liabilities£80,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

1 March 2024Registered office address changed from Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 March 2024 (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
24 April 2023Change of details for Mrs Karen Holly Fish as a person with significant control on 24 April 2023 (2 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
19 April 2022Director's details changed for Mr David Malcolm on 19 April 2022 (2 pages)
19 April 2022Change of details for Mr David Malcolm as a person with significant control on 19 April 2022 (2 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 October 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
7 June 2021Registered office address changed from 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN England to Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2021 (1 page)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Notification of Karen Holly Fish as a person with significant control on 22 August 2019 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 July 2020Withdrawal of a person with significant control statement on 30 July 2020 (2 pages)
30 July 2020Notification of David Malcolm as a person with significant control on 12 August 2019 (2 pages)
30 July 2020Notification of Lorraine Mort as a person with significant control on 12 August 2019 (2 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 September 2018Termination of appointment of Martyn Fish as a director on 30 May 2018 (1 page)
17 September 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 December 2016Director's details changed for Mr David Malcolm on 1 October 2016 (2 pages)
28 December 2016Director's details changed for Mr David Malcolm on 1 October 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Registered office address changed from 11 Westgate Road Newcastle upon Tyne NE4 9PN England to 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 11 Westgate Road Newcastle upon Tyne NE4 9PN England to 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN on 26 September 2016 (1 page)
20 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 February 2016Registered office address changed from Audley Mews Rows Terrace Newcastle upon Tyne Tyne & Wear NE3 1QE to 11 Westgate Road Newcastle upon Tyne NE4 9PN on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Audley Mews Rows Terrace Newcastle upon Tyne Tyne & Wear NE3 1QE to 11 Westgate Road Newcastle upon Tyne NE4 9PN on 10 February 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 11,200
(6 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 11,200
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11,200
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11,200
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11,200
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11,200
(6 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11,200
(6 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11,200
(6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Appointment of Mr David Malcolm as a director (2 pages)
12 July 2013Appointment of Mr David Malcolm as a director (2 pages)
25 April 2013Appointment of Mr Martyn Fish as a director (2 pages)
25 April 2013Appointment of Mr Martyn Fish as a director (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Appointment of Company Secretaries (Chester) Ltd as a secretary (2 pages)
4 July 2012Appointment of Company Secretaries (Chester) Ltd as a secretary (2 pages)
3 July 2012Termination of appointment of David Malcolm as a director (1 page)
3 July 2012Termination of appointment of David Malcolm as a director (1 page)
3 July 2012Termination of appointment of David Malcolm as a secretary (1 page)
3 July 2012Termination of appointment of David Malcolm as a secretary (1 page)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Appointment of a director (2 pages)
28 October 2010Appointment of a director (2 pages)
27 October 2010Appointment of Mr David Malcolm as a secretary (2 pages)
27 October 2010Appointment of Mr David Malcolm as a secretary (2 pages)
27 October 2010Termination of appointment of Andrew Bolam as a secretary (1 page)
27 October 2010Termination of appointment of Andrew Bolam as a secretary (1 page)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Lorraine Iris Mort on 1 October 2009 (2 pages)
8 February 2010Director's details changed for David Malcolm on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Lorraine Iris Mort on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Mr Andrew Bolam on 1 October 2009 (1 page)
8 February 2010Director's details changed for David Malcolm on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for David Malcolm on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Secretary's details changed for Mr Andrew Bolam on 1 October 2009 (1 page)
8 February 2010Director's details changed for Lorraine Iris Mort on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Mr Andrew Bolam on 1 October 2009 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Secretary appointed mr andrew bolam (1 page)
6 March 2009Secretary appointed mr andrew bolam (1 page)
3 March 2009Appointment terminated secretary mark van schalkwyk (1 page)
3 March 2009Appointment terminated secretary mark van schalkwyk (1 page)
24 February 2009Return made up to 07/02/09; full list of members (4 pages)
24 February 2009Return made up to 07/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 07/02/08; full list of members (4 pages)
2 May 2008Return made up to 07/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
23 March 2007Return made up to 07/02/07; full list of members (3 pages)
23 March 2007Return made up to 07/02/07; full list of members (3 pages)
8 February 2007Nc inc already adjusted 20/03/06 (1 page)
8 February 2007Nc inc already adjusted 20/03/06 (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2007Ad 20/03/06--------- £ si 9800@1=9800 £ ic 1400/11200 (2 pages)
8 February 2007Ad 20/03/06--------- £ si 9800@1=9800 £ ic 1400/11200 (2 pages)
8 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2006Return made up to 07/02/06; full list of members (3 pages)
7 March 2006Return made up to 07/02/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 October 2005Registered office changed on 31/10/05 from: suite 7 hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
31 October 2005Registered office changed on 31/10/05 from: suite 7 hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
14 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Secretary resigned
(3 pages)
14 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Secretary resigned
(3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
19 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
24 April 2003Return made up to 07/02/03; full list of members (7 pages)
24 April 2003Return made up to 07/02/03; full list of members (7 pages)
3 January 2003Ad 01/09/02-31/12/02 £ si 200@1=200 £ ic 1200/1400 (2 pages)
3 January 2003Ad 01/09/02-31/12/02 £ si 200@1=200 £ ic 1200/1400 (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
15 February 2002Return made up to 07/02/02; full list of members (7 pages)
15 February 2002Return made up to 07/02/02; full list of members (7 pages)
1 February 2002£ nc 1000/2000 31/12/01 (1 page)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002Ad 15/01/02--------- £ si 480@1=480 £ ic 720/1200 (2 pages)
1 February 2002Ad 15/01/02--------- £ si 480@1=480 £ ic 720/1200 (2 pages)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002£ nc 1000/2000 31/12/01 (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
17 September 2001Ad 12/09/01--------- £ si 719@1=719 £ ic 1/720 (2 pages)
17 September 2001Ad 12/09/01--------- £ si 719@1=719 £ ic 1/720 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 59 ennerdale drive congleton cheshire CW12 4FJ (1 page)
17 July 2001Registered office changed on 17/07/01 from: 59 ennerdale drive congleton cheshire CW12 4FJ (1 page)
8 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (17 pages)
7 February 2001Incorporation (17 pages)