Background WavePink WaveYellow Wave

AGENCY SECTOR MANAGEMENT (U.K.) LIMITED (02053849)

AGENCY SECTOR MANAGEMENT (U.K.) LIMITED (02053849) is an active UK company. incorporated on 9 September 1986. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in business and domestic software development. AGENCY SECTOR MANAGEMENT (U.K.) LIMITED has been registered for 39 years. Current directors include ALLEN, David, ASPITAL, Carl Derek, BAKER, David and 6 others.

Company Number
02053849
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 1986
Age
39 years
Address
Ashford House, Ashford, TW15 2TQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLEN, David, ASPITAL, Carl Derek, BAKER, David, BEEKS, Ramon, BINSTEAD, John Richard, CAMPEY, Stuart Patrick James, INGARFIELD, Glenn, NOLAN, Martin, PETROVA, Vicky Frances
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENCY SECTOR MANAGEMENT (U.K.) LIMITED

AGENCY SECTOR MANAGEMENT (U.K.) LIMITED is an active company incorporated on 9 September 1986 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AGENCY SECTOR MANAGEMENT (U.K.) LIMITED was registered 39 years ago.(SIC: 62012)

Status

active

Active since 39 years ago

Company No

02053849

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 9 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Ashford House 41-45 Church Road Ashford, TW15 2TQ,

Timeline

20 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Apr 11
Director Joined
May 11
Director Left
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GREER, Sharon

Active
Ashford House, AshfordTW15 2TQ
Secretary
Appointed 09 Aug 2023

ALLEN, David

Active
Ashford House, AshfordTW15 2TQ
Born February 1978
Director
Appointed 16 Oct 2023

ASPITAL, Carl Derek

Active
Ashford House, AshfordTW15 2TQ
Born February 1956
Director
Appointed 30 Jul 2014

BAKER, David

Active
Ashford House, AshfordTW15 2TQ
Born July 1984
Director
Appointed 11 Oct 2023

BEEKS, Ramon

Active
Ashford House, AshfordTW15 2TQ
Born November 1964
Director
Appointed 09 Dec 2019

BINSTEAD, John Richard

Active
Ashford House, AshfordTW15 2TQ
Born August 1967
Director
Appointed 10 Oct 2007

CAMPEY, Stuart Patrick James

Active
Ashford House, AshfordTW15 2TQ
Born March 1976
Director
Appointed 11 Oct 2023

INGARFIELD, Glenn

Active
Ashford House, AshfordTW15 2TQ
Born February 1963
Director
Appointed 15 May 2018

NOLAN, Martin

Active
Ashford House, AshfordTW15 2TQ
Born June 1961
Director
Appointed 15 May 2014

PETROVA, Vicky Frances

Active
Ashford House, AshfordTW15 2TQ
Born March 1968
Director
Appointed 12 Oct 2009

ANGELL, William Charles

Resigned
Ashford House, AshfordTW15 2TQ
Secretary
Appointed 01 Mar 2000
Resigned 04 Mar 2022

BROWN, Sheila Judith

Resigned
100 Vicarage Farm Road, HounslowTW5 0AE
Secretary
Appointed N/A
Resigned 31 Dec 1993

GRIFFITHS, Mervyn John

Resigned
Ashford House, AshfordTW15 2TQ
Secretary
Appointed 03 Mar 2022
Resigned 20 Jul 2023

KERR, Christine Margaret

Resigned
4 The Beacons, LoughtonIG10 2SQ
Secretary
Appointed 16 Feb 1994
Resigned 01 Aug 1994

WHITE, Thomas William Robert

Resigned
48 Somerset Way, IverSL0 9AF
Secretary
Appointed 01 Aug 1994
Resigned 29 Feb 2000

BARRELL, Charles Michael

Resigned
20 Halstead Grove, CheadleSK8 4HL
Born May 1949
Director
Appointed 29 Mar 1994
Resigned 26 Apr 2000

BOWLEY, John Arthur

Resigned
42 Cowleaze, ChinnorOX9 4TB
Born June 1947
Director
Appointed 18 Nov 1993
Resigned 11 May 1994

CARROLL, John Alfred

Resigned
The Coach House, ReigateRH2 0ED
Born January 1925
Director
Appointed 18 Nov 1993
Resigned 06 Dec 1995

CLARK, Nigel George

Resigned
Ashford House, AshfordTW15 2TQ
Born May 1969
Director
Appointed 01 Oct 2014
Resigned 01 Jun 2023

CREAGH, Adrian

Resigned
3 College Ride, BagshotGU19 5EW
Born July 1963
Director
Appointed 05 Sept 2007
Resigned 11 Apr 2011

DRAKELEY, Brian Christopher

Resigned
Ashford House, AshfordTW15 2TQ
Born December 1940
Director
Appointed 10 May 2000
Resigned 04 Dec 2019

DWYER, June Mary

Resigned
Ashford House, AshfordTW15 2TQ
Born June 1954
Director
Appointed 10 May 2011
Resigned 15 May 2018

EDWARDS, Roy Timothy

Resigned
21 Wellington Road, AshfordTW15 3RN
Born January 1953
Director
Appointed N/A
Resigned 11 Dec 1996

GARRATT, Neal John

Resigned
9 Gray Place, OttershawKT16 0GB
Born September 1957
Director
Appointed N/A
Resigned 18 Mar 1994

GRIFFITHS, Mervyn John

Resigned
Ashford House, AshfordTW15 2TQ
Born July 1952
Director
Appointed 09 Apr 2003
Resigned 20 Jul 2023

HOLDEN, Leslie James

Resigned
1 New Houses, ChertseyKT16 0NG
Born July 1947
Director
Appointed N/A
Resigned 14 May 1993

IVEY, George Alfred William

Resigned
Little Pilkim Back Lane, Chalfont St GilesHP8 4PB
Born April 1944
Director
Appointed 06 Dec 1995
Resigned 09 Oct 2002

MACSWINEY, Peter John

Resigned
Ashford House, AshfordTW15 2TQ
Born June 1952
Director
Appointed 11 May 1994
Resigned 11 Oct 2023

MANNING, Peter John

Resigned
24 Hambledon Close, AylesburyHP21 9TY
Born August 1959
Director
Appointed 12 Feb 2003
Resigned 06 May 2014

MARSHALL-JOBSON, Kevin Paul

Resigned
48 Wraysbury Road, WraysburyTW19 6HA
Born March 1949
Director
Appointed 22 Mar 1994
Resigned 23 Feb 2007

MCCARTHY, Richard Edward Charles

Resigned
8 Beaufort Gardens, AscotSL5 8PG
Born December 1948
Director
Appointed 08 Jul 1998
Resigned 30 Jul 2014

MCLEAN, Kevin Douglas

Resigned
30 Genesis Close, StainesTW19 7BE
Born April 1962
Director
Appointed 11 Dec 1996
Resigned 24 Sept 2009

MERRITT, David George Peter

Resigned
99 Harvard Road, CamberleyGU15 4UR
Born December 1948
Director
Appointed N/A
Resigned 17 Mar 1994

MONAGHAN, Nicholas John

Resigned
15 Manor Road, AshfordTW15 2SL
Born August 1950
Director
Appointed 29 Mar 1994
Resigned 02 Feb 2000

PETROVA, Vicky Frances

Resigned
43 Oakfield Road, CamberleyGU17 9DZ
Born March 1968
Director
Appointed 13 Aug 2003
Resigned 05 Sept 2007
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Resolution
21 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
31 May 2000
288cChange of Particulars
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
13 October 1999
288cChange of Particulars
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
288cChange of Particulars
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288cChange of Particulars
Legacy
21 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
20 November 1996
MEM/ARTSMEM/ARTS
Resolution
20 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Auditors Resignation Company
26 July 1995
AUDAUD
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
9 August 1994
288288
Legacy
18 July 1994
287Change of Registered Office
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
8 March 1994
363b363b
Legacy
28 February 1994
288288
Legacy
12 January 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Auditors Resignation Company
8 December 1993
AUDAUD
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
25 July 1993
288288
Legacy
15 June 1993
288288
Legacy
16 March 1993
363b363b
Legacy
16 March 1993
363(287)363(287)
Legacy
16 March 1993
288288
Legacy
26 January 1993
288288
Legacy
12 January 1993
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
287Change of Registered Office
Legacy
10 November 1992
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
363b363b
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Resolution
21 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
23 January 1990
363363
Legacy
23 January 1990
363363
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Memorandum Articles
5 June 1989
MEM/ARTSMEM/ARTS
Resolution
5 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
11 October 1988
288288
Legacy
11 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
27 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
9 September 1986
CERTINCCertificate of Incorporation