ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esb Agile Limited

Esb Agile Limited is an active company incorporated on 6 September 2013 with the registered office located in Keighley, West Yorkshire. Esb Agile Limited was registered 12 years ago.
Status
Active
Active since 8 years ago
Company No
08680721
Private limited company
Age
12 years
Incorporated 6 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2024 (9 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
England
Address changed on 17 Apr 2025 (4 months ago)
Previous address was Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL England
Telephone
01756 699204
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1980
Director • British • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Aug 1978
Director • Managing Director • British • Lives in UK • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meritec Limited
Adam Wilkinson and David Adam Gardner are mutual people.
Active
Pentagull Ltd
John Jeffrey Bent and Lee Michael Connor are mutual people.
Active
Microlite Software Ltd
John Jeffrey Bent is a mutual person.
Active
LMK Business Services Ltd
Lee Michael Connor is a mutual person.
Active
Meritec Holdings Limited
Adam Wilkinson is a mutual person.
Active
Meritec Group Holdings Limited
Adam Wilkinson is a mutual person.
Active
Blossom Innov8 Limited
Adam Wilkinson is a mutual person.
Active
Wilkoco
Adam Wilkinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£102.61K
Increased by £31.69K (+45%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£108.62K
Increased by £34.78K (+47%)
Total Liabilities
-£60.98K
Increased by £24.41K (+67%)
Net Assets
£47.64K
Increased by £10.36K (+28%)
Debt Ratio (%)
56%
Increased by 6.62% (+13%)
Latest Activity
Registered Address Changed
4 Months Ago on 17 Apr 2025
Meritec Limited (PSC) Details Changed
4 Months Ago on 15 Apr 2025
Mr David Adam Gardner Details Changed
4 Months Ago on 15 Apr 2025
Mr Lee Michael Connor Details Changed
4 Months Ago on 15 Apr 2025
Mr Adam Wilkinson Details Changed
4 Months Ago on 15 Apr 2025
Mr John Jeffrey Bent Details Changed
4 Months Ago on 15 Apr 2025
Mr Steven Paul Wilkinson Details Changed
4 Months Ago on 15 Apr 2025
Meritec Limited (PSC) Details Changed
4 Months Ago on 15 Apr 2025
Full Accounts Submitted
6 Months Ago on 11 Feb 2025
Meritec Limited (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Get Credit Report
Discover Esb Agile Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Meritec Limited as a person with significant control on 15 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr David Adam Gardner on 15 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Lee Michael Connor on 15 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr John Jeffrey Bent on 15 April 2025
Submitted on 17 Apr 2025
Director's details changed for Mr Adam Wilkinson on 15 April 2025
Submitted on 17 Apr 2025
Registered office address changed from Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 17 April 2025
Submitted on 17 Apr 2025
Secretary's details changed for Mr Steven Paul Wilkinson on 15 April 2025
Submitted on 17 Apr 2025
Change of details for Meritec Limited as a person with significant control on 15 April 2025
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 11 Feb 2025
Registered office address changed from Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL on 2 January 2025
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year