ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agilio Software Topco Limited

Agilio Software Topco Limited is an active company incorporated on 3 October 2019 with the registered office located in Sheffield, South Yorkshire. Agilio Software Topco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12242076
Private limited company
Age
6 years
Incorporated 3 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (9 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Unit 18 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
England
Address changed on 17 Jan 2025 (9 months ago)
Previous address was
Telephone
0330 1659712
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1982
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in May 1983
Lacker Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Confederation Of Dental Employers Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Isopharm Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Radcliffe Solutions Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Codeplan Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Clarity Informatics Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
The Sowerby Centre For Health Informatics At Newcastle Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Mediapharm Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Myhrtoolkit Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10.65M (-100%)
Turnover
Unreported
Decreased by £24.3M (-100%)
Employees
Unreported
Decreased by 255 (-100%)
Total Assets
£500K
Decreased by £50.31M (-99%)
Total Liabilities
£0
Decreased by £93.9M (-100%)
Net Assets
£500K
Increased by £43.59M (-101%)
Debt Ratio (%)
0%
Decreased by 184.8% (-100%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
Tom Cornwell Appointed
1 Month Ago on 8 Sep 2025
Neil Keith Joseph Laycock Resigned
1 Month Ago on 8 Sep 2025
James Sanjay Bodha Resigned
2 Months Ago on 14 Aug 2025
Dr Benjamin William Betts Appointed
2 Months Ago on 14 Aug 2025
Registers Moved To Inspection Address
9 Months Ago on 17 Jan 2025
Inspection Address Changed
9 Months Ago on 16 Jan 2025
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Group Accounts Submitted
10 Months Ago on 29 Nov 2024
Jenifer Kirkland Resigned
1 Year 5 Months Ago on 30 Apr 2024
Get Credit Report
Discover Agilio Software Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Sep 2025
Appointment of Tom Cornwell as a director on 8 September 2025
Submitted on 11 Sep 2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 8 September 2025
Submitted on 11 Sep 2025
Termination of appointment of James Sanjay Bodha as a director on 14 August 2025
Submitted on 20 Aug 2025
Appointment of Dr Benjamin William Betts as a director on 14 August 2025
Submitted on 20 Aug 2025
Change of share class name or designation
Submitted on 17 Feb 2025
Resolutions
Submitted on 14 Feb 2025
Memorandum and Articles of Association
Submitted on 14 Feb 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 17 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year