ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agile Applications Group Limited

Agile Applications Group Limited is an active company incorporated on 12 January 2015 with the registered office located in Manchester, Greater Manchester. Agile Applications Group Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09383897
Private limited company
Age
10 years
Incorporated 12 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (7 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
England
Address changed on 1 Oct 2025 (22 days ago)
Previous address was Queens Court Wilmslow Road Alderley Edge SK9 7QD England
Telephone
03301003675
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jul 1964
Director • None • British • Lives in UK • Born in Aug 1957
Director • British • Lives in Scotland • Born in Nov 1966
Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in Wales • Born in May 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agile Applications Limited
Timothy James Ewart Bowen, Andrew George Fraser, and 3 more are mutual people.
Active
Agile Waste Limited
Timothy James Ewart Bowen, Andrew George Fraser, and 2 more are mutual people.
Active
Sun Agile Software Ltd
Timothy James Ewart Bowen, Andrew George Fraser, and 2 more are mutual people.
Active
Ieg Group Limited
Stephen Robert Ferry, Tim Darbyshire, and 1 more are mutual people.
Active
Clear Skies Software Limited
Stephen Robert Ferry and Tim Darbyshire are mutual people.
Active
Ieg4 Limited
Stephen Robert Ferry and Tim Darbyshire are mutual people.
Active
Ieg Holdings Limited
Stephen Robert Ferry and Tim Darbyshire are mutual people.
Active
Manor Lane Management Limited
Timothy James Ewart Bowen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £164.88K (-100%)
Turnover
Unreported
Decreased by £3.18M (-100%)
Employees
Unreported
Decreased by 49 (-100%)
Total Assets
£965.44K
Decreased by £1.48M (-60%)
Total Liabilities
-£483.33K
Decreased by £2.09M (-81%)
Net Assets
£482.11K
Increased by £612.24K (-470%)
Debt Ratio (%)
50%
Decreased by 55.26% (-52%)
Latest Activity
Registered Address Changed
22 Days Ago on 1 Oct 2025
Small Accounts Submitted
26 Days Ago on 27 Sep 2025
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Mr John Paul Clarke Appointed
1 Year 3 Months Ago on 12 Jul 2024
Ieg Group Limited (PSC) Appointed
1 Year 3 Months Ago on 12 Jul 2024
Mr Tim Darbyshire Appointed
1 Year 3 Months Ago on 12 Jul 2024
Mr Stephen Robert Ferry Appointed
1 Year 3 Months Ago on 12 Jul 2024
Philip Woodrow Resigned
1 Year 3 Months Ago on 12 Jul 2024
Michael Andrew Kenney Resigned
1 Year 3 Months Ago on 12 Jul 2024
Andrew George Fraser Resigned
1 Year 3 Months Ago on 12 Jul 2024
Get Credit Report
Discover Agile Applications Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7QD England to Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 1 October 2025
Submitted on 1 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 27 Sep 2025
Confirmation statement made on 6 March 2025 with updates
Submitted on 23 Apr 2025
Appointment of Mr John Paul Clarke as a director on 12 July 2024
Submitted on 25 Jul 2024
Statement of capital following an allotment of shares on 12 July 2024
Submitted on 25 Jul 2024
Memorandum and Articles of Association
Submitted on 24 Jul 2024
Resolutions
Submitted on 24 Jul 2024
Registered office address changed from 79 Macrae Road Eden Office Park Bristol Avon BS20 0DD to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 22 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Philip Woodrow as a director on 12 July 2024
Submitted on 22 Jul 2024
Notification of Ieg Group Limited as a person with significant control on 12 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year