Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Agile Ventures Group Limited
Agile Ventures Group Limited is a dissolved company incorporated on 3 June 2015 with the registered office located in Reigate, Surrey. Agile Ventures Group Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 February 2024
(1 year 8 months ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
09620612
Private limited company
Age
10 years
Incorporated
3 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Agile Ventures Group Limited
Contact
Update Details
Address
Chart House
2 Effingham Road
Reigate
Surrey
RH2 7JN
England
Same address since
incorporation
Companies in RH2 7JN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Alan Valentine Fry
Director • British • Lives in UK • Born in Apr 1940
David John Fry
Director • British • Lives in UK • Born in Mar 1974
Mr David John Fry
PSC • British • Lives in UK • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Agile Ip LLP
Mr Alan Valentine Fry and David John Fry are mutual people.
Active
Enviro Eco Wall Panels Ltd
David John Fry is a mutual person.
Active
Arabian Brewing Company UK Ltd
David John Fry is a mutual person.
Active
Adec-Ip Ltd
David John Fry is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£103
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 8 Months Ago on 20 Feb 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 5 Dec 2023
Mr David John Fry (PSC) Details Changed
2 Years 2 Months Ago on 15 Aug 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Apr 2023
Robert David Sayer Resigned
3 Years Ago on 1 Apr 2022
Micro Accounts Submitted
3 Years Ago on 28 Mar 2022
Confirmation Submitted
4 Years Ago on 27 Jul 2021
Micro Accounts Submitted
4 Years Ago on 1 Apr 2021
Robert David Sayer (PSC) Resigned
7 Years Ago on 4 May 2018
Get Alerts
Get Credit Report
Discover Agile Ventures Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Cessation of Robert David Sayer as a person with significant control on 4 May 2018
Submitted on 25 Aug 2023
Change of details for Mr David John Fry as a person with significant control on 15 August 2023
Submitted on 23 Aug 2023
Micro company accounts made up to 30 June 2022
Submitted on 30 Jun 2023
Confirmation statement made on 2 June 2022 with updates
Submitted on 28 Apr 2023
Certificate of change of name
Submitted on 21 Apr 2022
Termination of appointment of Robert David Sayer as a director on 1 April 2022
Submitted on 20 Apr 2022
Micro company accounts made up to 30 June 2021
Submitted on 28 Mar 2022
Confirmation statement made on 2 June 2021 with updates
Submitted on 27 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs