ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agibility Ltd

Agibility Ltd is an active company incorporated on 1 February 2013 with the registered office located in . Agibility Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08384803
Private limited company
Age
12 years
Incorporated 1 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Lindenmuth Way, Greenham Business Park
Greenham
Thatcham
RG19 6AD
United Kingdom
Address changed on 9 May 2024 (1 year 4 months ago)
Previous address was 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Telephone
01635 581188
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1961
Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City Change Management Limited
Mr Matthew Nicholas Franklin-Wilson, Mr Stephen Gary Shirley, and 2 more are mutual people.
Active
Roc Technologies Limited
Mr Matthew Nicholas Franklin-Wilson, Mr Stephen Gary Shirley, and 2 more are mutual people.
Active
Roc Transformation (Holdings) Limited
Mr Matthew Nicholas Franklin-Wilson, Simon John Derry, and 2 more are mutual people.
Active
Roc Transformation (Group) Limited
Mr Matthew Nicholas Franklin-Wilson, Simon John Derry, and 2 more are mutual people.
Active
Roc Transformation (Corporate) Limited
Mr Matthew Nicholas Franklin-Wilson, Simon John Derry, and 2 more are mutual people.
Active
Esteem Systems Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
Esteem Holdings Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
A.T.M. Limited
Mr Matthew Nicholas Franklin-Wilson and Simon Mark Furber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£1.08M
Decreased by £8K (-1%)
Total Liabilities
-£949K
Decreased by £2K (-0%)
Net Assets
£132K
Decreased by £6K (-4%)
Debt Ratio (%)
88%
Increased by 0.46% (+1%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 16 Apr 2025
Mr Michael John Brinson Appointed
5 Months Ago on 1 Apr 2025
New Charge Registered
5 Months Ago on 20 Mar 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Inspection Address Changed
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Mr Simon Mark Furber Appointed
1 Year 7 Months Ago on 19 Jan 2024
Richard Anthony Jefferies Resigned
1 Year 7 Months Ago on 19 Jan 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 13 Dec 2023
Ian Edward Furness Resigned
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Agibility Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 16 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 16 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Apr 2025
Appointment of Mr Michael John Brinson as a director on 1 April 2025
Submitted on 3 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Apr 2025
Registration of charge 083848030005, created on 20 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 4 Feb 2025
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
Submitted on 9 May 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 13 Feb 2024
Termination of appointment of Richard Anthony Jefferies as a director on 19 January 2024
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year