ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agile Analog Ltd

Agile Analog Ltd is an active company incorporated on 1 August 2017 with the registered office located in . Agile Analog Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10892818
Private limited company
Age
8 years
Incorporated 1 August 2017
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 July 2025 (1 month ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Serendipity Labs
1 Cambridge Square
Cambridge
CB4 0AE
England
Address changed on 27 Mar 2025 (5 months ago)
Previous address was Radio House St. Andrews Road Cambridge CB4 1DL England
Telephone
01223 828320
Email
Unreported
People
Officers
9
Shareholders
33
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1969
Director • Non-Executive Director • British • Lives in England • Born in Aug 1961
Director • Venture Capitalist • British • Lives in England • Born in Apr 1986
Director • American • Lives in United States • Born in Aug 1968
Director • Non-Executive Director • British,american • Lives in UK • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambridge Animal Health Ltd
Mr Jonathan Russell Hay is a mutual person.
Active
Oribiotech Ltd
Mr Jonathan Russell Hay is a mutual person.
Active
Uniphy Limited
Sir Hossein Yassaie is a mutual person.
Active
Cambridge Gan Devices Limited
Peter Ronald Hutton is a mutual person.
Active
Mindtrace Limited
Sir Hossein Yassaie is a mutual person.
Active
Talentic Ltd
Sir Hossein Yassaie is a mutual person.
Active
Xampla Ltd
Peter Ronald Hutton is a mutual person.
Active
Signaloid Limited
Peter Ronald Hutton is a mutual person.
Active
Brands
Agile Analog
Agile Analog provides solutions and subsystems for Data Conversion, Power Management, IC Monitoring, Security, and Always-On IP.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£331K
Decreased by £698K (-68%)
Turnover
Unreported
Same as previous period
Employees
41
Decreased by 8 (-16%)
Total Assets
£1.95M
Decreased by £5.46M (-74%)
Total Liabilities
-£936K
Increased by £68K (+8%)
Net Assets
£1.02M
Decreased by £5.53M (-84%)
Debt Ratio (%)
48%
Increased by 36.22% (+310%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Mr Venkata Krishna Anne Appointed
3 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Igor Linshits (PSC) Appointed
6 Months Ago on 11 Feb 2025
Delin Ventures Limited (PSC) Resigned
6 Months Ago on 11 Feb 2025
New Charge Registered
8 Months Ago on 16 Dec 2024
Michael Bradley Hulse Resigned
8 Months Ago on 16 Dec 2024
Mr Ashwin Abraham-Thomas Appointed
8 Months Ago on 16 Dec 2024
Mark Redford Resigned
8 Months Ago on 16 Dec 2024
Get Credit Report
Discover Agile Analog Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with updates
Submitted on 4 Aug 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Jun 2025
Appointment of Mr Venkata Krishna Anne as a director on 15 May 2025
Submitted on 15 May 2025
Second filing of a statement of capital following an allotment of shares on 8 May 2025
Submitted on 13 May 2025
Statement of capital following an allotment of shares on 8 May 2025
Submitted on 9 May 2025
Registered office address changed from Radio House St. Andrews Road Cambridge CB4 1DL England to Serendipity Labs 1 Cambridge Square Cambridge CB4 0AE on 27 March 2025
Submitted on 27 Mar 2025
Statement of capital following an allotment of shares on 20 February 2025
Submitted on 20 Feb 2025
Cessation of Delin Ventures Limited as a person with significant control on 11 February 2025
Submitted on 19 Feb 2025
Notification of Igor Linshits as a person with significant control on 11 February 2025
Submitted on 19 Feb 2025
Memorandum and Articles of Association
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year