ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agile Holdings Limited

Agile Holdings Limited is an active company incorporated on 30 March 2017 with the registered office located in Manchester, Greater Manchester. Agile Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10700313
Private limited company
Age
8 years
Incorporated 30 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (5 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (7 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Blackfriars House
St Mary's Parsonage
Manchester
M3 2JA
England
Address changed on 17 Jan 2023 (2 years 8 months ago)
Previous address was Unit 3, the Gate Centre Bredbury Park Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SN United Kingdom
Telephone
020 39120882
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
4
Director • PSC • British • Lives in England • Born in Jan 1986
Director • British • Lives in UK • Born in Apr 1981
Mr Ronak Bhikhalal Halani
PSC • British • Lives in UK • Born in Apr 1981
Walford Cunningham And Hayes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agile Automations Ltd
Mr Daniel Joseph Edward Holgate and Ronak Bhikhalal Halani are mutual people.
Active
Niacc Limited
Ronak Bhikhalal Halani is a mutual person.
Active
Setuprise Ltd
Ronak Bhikhalal Halani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£290
Same as previous period
Total Liabilities
-£190
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
66%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 6 May 2025
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 12 Jun 2024
Wch Series I Limited (PSC) Appointed
1 Year 5 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 5 May 2023
Mr Daniel Joseph Edward Holgate (PSC) Details Changed
2 Years 7 Months Ago on 8 Mar 2023
Mr Daniel Joeseph Holgate Details Changed
2 Years 7 Months Ago on 8 Mar 2023
Walford Cunningham & Hayes Limited Details Changed
2 Years 8 Months Ago on 25 Jan 2023
Walford Cunningham & Hayes Limited Details Changed
2 Years 8 Months Ago on 25 Jan 2023
Get Credit Report
Discover Agile Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 April 2025 with no updates
Submitted on 6 May 2025
Notification of Wch Series I Limited as a person with significant control on 23 April 2024
Submitted on 6 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Memorandum and Articles of Association
Submitted on 20 Jun 2024
Change of share class name or designation
Submitted on 20 Jun 2024
Resolutions
Submitted on 20 Jun 2024
Confirmation statement made on 22 April 2024 with updates
Submitted on 12 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 22 April 2023 with no updates
Submitted on 5 May 2023
Change of details for Mr Daniel Joseph Edward Holgate as a person with significant control on 8 March 2023
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year