ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agilio Software Finco Limited

Agilio Software Finco Limited is an active company incorporated on 3 October 2019 with the registered office located in Sheffield, South Yorkshire. Agilio Software Finco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12242218
Private limited company
Age
5 years
Incorporated 3 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2024 (11 months ago)
Next confirmation dated 2 October 2025
Due by 16 October 2025 (1 month remaining)
Last change occurred 4 years 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 (3 months remaining)
Contact
Address
Unit 18 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
England
Address changed on 22 Jan 2025 (7 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
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
Agilio Software Midco 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
Dr Benjamin William Betts, Neil Keith Joseph Laycock, and 1 more are mutual people.
Active
Isopharm Limited
Dr Benjamin William Betts, Neil Keith Joseph Laycock, and 1 more are mutual people.
Active
Radcliffe Solutions Limited
Dr Benjamin William Betts, Neil Keith Joseph Laycock, and 1 more are mutual people.
Active
Codeplan Ltd
Dr Benjamin William Betts, Neil Keith Joseph Laycock, and 1 more are mutual people.
Active
Clarity Informatics Limited
James Sanjay Bodha, Dr Benjamin William Betts, and 1 more are mutual people.
Active
The Sowerby Centre For Health Informatics At Newcastle Limited
Dr Benjamin William Betts, Neil Keith Joseph Laycock, and 1 more are mutual people.
Active
Mediapharm Ltd
James Sanjay Bodha, Dr Benjamin William Betts, and 1 more are mutual people.
Active
Myhrtoolkit Limited
Dr Benjamin William Betts, Neil Keith Joseph Laycock, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£500K
Decreased by £4.63M (-90%)
Total Liabilities
£0
Decreased by £4.63M (-100%)
Net Assets
£500K
Same as previous period
Debt Ratio (%)
0%
Decreased by 90.26% (-100%)
Latest Activity
James Sanjay Bodha Resigned
24 Days Ago on 14 Aug 2025
Dr Benjamin William Betts Appointed
24 Days Ago on 14 Aug 2025
Registers Moved To Inspection Address
7 Months Ago on 22 Jan 2025
Inspection Address Changed
7 Months Ago on 22 Jan 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Jenifer Kirkland Resigned
1 Year 4 Months Ago on 30 Apr 2024
James Sanjay Bodha Appointed
1 Year 4 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 28 Mar 2024
Turing Midco Limited (PSC) Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Get Credit Report
Discover Agilio Software Finco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 22 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 3 Oct 2024
Change of details for Turing Midco Limited as a person with significant control on 1 February 2023
Submitted on 2 Oct 2024
Appointment of James Sanjay Bodha as a director on 30 April 2024
Submitted on 14 May 2024
Termination of appointment of Jenifer Kirkland as a director on 30 April 2024
Submitted on 14 May 2024
Satisfaction of charge 122422180001 in full
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year