ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agile Pay Ltd

Agile Pay Ltd is an active company incorporated on 18 November 2020 with the registered office located in Glasgow, City of Glasgow. Agile Pay Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC681240
Private limited company
Scottish Company
Age
4 years
Incorporated 18 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 159 days
Dated 15 May 2024 (1 year 5 months ago)
Next confirmation dated 15 May 2025
Was due on 29 May 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Office 1 Technology House
Newton Place
Glasgow
G3 7PR
Scotland
Address changed on 9 Sep 2024 (1 year 1 month ago)
Previous address was 1st Floor Maxim 1, 2 Parklands Way Maxim Business Park, Euro Central Scotland Motherwell ML1 4WR United Kingdom
Telephone
01698 517155
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1987
Acquisition Hub Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1.31M
Increased by £130.56K (+11%)
Turnover
Unreported
Same as previous period
Employees
435
Increased by 263 (+153%)
Total Assets
£1.49M
Increased by £276.64K (+23%)
Total Liabilities
-£1.4M
Increased by £221.31K (+19%)
Net Assets
£86.58K
Increased by £55.33K (+177%)
Debt Ratio (%)
94%
Decreased by 3.24% (-3%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 9 Sep 2025
Compulsory Gazette Notice
3 Months Ago on 5 Aug 2025
Nicholas Kyle Newton Resigned
6 Months Ago on 1 May 2025
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 May 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 14 May 2024
Acquisition Hub Ltd (PSC) Appointed
1 Year 6 Months Ago on 2 May 2024
Paul Curry (PSC) Resigned
1 Year 6 Months Ago on 2 May 2024
Mr Nicholas Kyle Newton Appointed
1 Year 6 Months Ago on 2 May 2024
Paul Curry Resigned
1 Year 6 Months Ago on 2 May 2024
Get Credit Report
Discover Agile Pay Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Termination of appointment of Nicholas Kyle Newton as a director on 1 May 2025
Submitted on 1 May 2025
Registered office address changed from 1st Floor Maxim 1, 2 Parklands Way Maxim Business Park, Euro Central Scotland Motherwell ML1 4WR United Kingdom to Office 1 Technology House Newton Place Glasgow G3 7PR on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Paul Curry as a director on 2 May 2024
Submitted on 15 May 2024
Appointment of Mr Nicholas Kyle Newton as a director on 2 May 2024
Submitted on 15 May 2024
Confirmation statement made on 15 May 2024 with updates
Submitted on 15 May 2024
Cessation of Paul Curry as a person with significant control on 2 May 2024
Submitted on 15 May 2024
Notification of Acquisition Hub Ltd as a person with significant control on 2 May 2024
Submitted on 15 May 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year