Background WavePink WaveYellow Wave

AGILICO SYSTEMS LIMITED (02511016)

AGILICO SYSTEMS LIMITED (02511016) is an active UK company. incorporated on 12 June 1990. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). AGILICO SYSTEMS LIMITED has been registered for 35 years. Current directors include ALGEO, Steven John, BLUMENBLATT, Samuel Robert, DAVEY, Simon Alan and 3 others.

Company Number
02511016
Status
active
Type
ltd
Incorporated
12 June 1990
Age
35 years
Address
C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
ALGEO, Steven John, BLUMENBLATT, Samuel Robert, DAVEY, Simon Alan, JAN, Philip, TATHAM, Alexander Paul, THURLEY, Elliot James
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILICO SYSTEMS LIMITED

AGILICO SYSTEMS LIMITED is an active company incorporated on 12 June 1990 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). AGILICO SYSTEMS LIMITED was registered 35 years ago.(SIC: 33140)

Status

active

Active since 35 years ago

Company No

02511016

LTD Company

Age

35 Years

Incorporated 12 June 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DMC TECHNOLOGIES LIMITED
From: 6 September 2018To: 9 April 2021
FIRST OFFICE SYSTEMS LIMITED
From: 15 May 1991To: 6 September 2018
GREEN FUEL MISER LIMITED
From: 2 August 1990To: 15 May 1991
FLOWDOWN LIMITED
From: 12 June 1990To: 2 August 1990
Contact
Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham, GL50 1YD,

Previous Addresses

C/O Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA England
From: 18 November 2016To: 8 April 2021
14-16a Albion Road Tunbridge Wells Kent TN1 2NH
From: 12 June 1990To: 18 November 2016
Timeline

28 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
May 11
Share Issue
Jun 12
Funding Round
Jun 12
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Dec 19
Director Joined
Jul 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 23
Director Joined
Jul 24
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ALGEO, Steven John

Active
Ellenborough House, CheltenhamGL50 1YD
Born July 1975
Director
Appointed 01 Apr 2021

BLUMENBLATT, Samuel Robert

Active
Ellenborough House, CheltenhamGL50 1YD
Born June 1990
Director
Appointed 22 Jun 2023

DAVEY, Simon Alan

Active
Ellenborough House, CheltenhamGL50 1YD
Born June 1974
Director
Appointed 23 May 2018

JAN, Philip

Active
Ellenborough House, CheltenhamGL50 1YD
Born August 1976
Director
Appointed 01 Jul 2020

TATHAM, Alexander Paul

Active
Orbital Park, AshfordTN24 0HB
Born April 1979
Director
Appointed 11 Jun 2018

THURLEY, Elliot James

Active
Ellenborough House, CheltenhamGL50 1YD
Born March 1983
Director
Appointed 01 Jul 2024

DONEGAN, John Simon

Resigned
Sunbeam, TicehurstTN5 7HY
Secretary
Appointed N/A
Resigned 18 Nov 2016

BRANDON, Nicholas Simon Scott

Resigned
Albion Road, Tunbridge WellsTN1 2NH
Born August 1967
Director
Appointed 01 May 2011
Resigned 08 Feb 2017

BRETT, Andrew John

Resigned
23 The Spinney, TonbridgeTN9 2QQ
Born March 1951
Director
Appointed N/A
Resigned 31 Mar 2011

DEMAN, Nicholas Alexander

Resigned
Ellenborough House, CheltenhamGL50 1YD
Born October 1973
Director
Appointed 05 Apr 2019
Resigned 01 Apr 2021

DONEGAN, John Simon

Resigned
Sunbeam, TicehurstTN5 7HY
Born December 1955
Director
Appointed N/A
Resigned 18 Nov 2016

GOLBY, Ian John

Resigned
54 Powder Mill Lane, Tunbridge WellsTN4 9EJ
Born July 1958
Director
Appointed 01 May 1995
Resigned 02 Jun 2003

HILL, Jonathan Edmond David

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born December 1960
Director
Appointed 18 Nov 2016
Resigned 05 Apr 2019

KAVANAGH, Philip Andrew

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born July 1959
Director
Appointed 18 Nov 2016
Resigned 11 Jun 2018

LIGHTFOOT, Roger Bedo

Resigned
Orbital Park, AshfordTN24 0HB
Born October 1963
Director
Appointed 11 Jun 2018
Resigned 27 Jul 2018

NICHOLSON, Justin James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born June 1968
Director
Appointed 18 Nov 2016
Resigned 11 Jun 2018

SEAL, Jason Clifford

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born September 1974
Director
Appointed 01 Feb 2011
Resigned 08 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Ellenborough House, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
Lower Coombe Street, CroydonCR0 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

187

Legacy
25 March 2026
GUARANTEE2GUARANTEE2
Legacy
25 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
19 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Resolution
9 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2021
AAAnnual Accounts
Legacy
27 January 2021
PARENT_ACCPARENT_ACC
Legacy
27 January 2021
GUARANTEE2GUARANTEE2
Legacy
27 January 2021
AGREEMENT2AGREEMENT2
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
22 July 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Auditors Resignation Company
5 March 2019
AUDAUD
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Resolution
6 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Resolution
21 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement
19 May 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 May 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2017
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
22 August 2016
RP04AR01RP04AR01
Annual Return Company
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Capital Alter Shares Consolidation
20 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Capital Name Of Class Of Shares
2 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2011
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
21 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2002
AAAnnual Accounts
Legacy
12 November 2001
88(2)R88(2)R
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
24 October 2001
123Notice of Increase in Nominal Capital
Legacy
9 May 2001
363sAnnual Return (shuttle)
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Legacy
15 February 2001
88(2)R88(2)R
Resolution
15 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
88(2)R88(2)R
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
13 January 1999
88(2)R88(2)R
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
123Notice of Increase in Nominal Capital
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
28 August 1997
88(2)R88(2)R
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
123Notice of Increase in Nominal Capital
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
10 November 1996
88(2)R88(2)R
Legacy
6 October 1996
123Notice of Increase in Nominal Capital
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
16 November 1995
88(2)R88(2)R
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
9 May 1995
123Notice of Increase in Nominal Capital
Resolution
9 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
88(2)R88(2)R
Legacy
30 June 1994
123Notice of Increase in Nominal Capital
Resolution
30 June 1994
RESOLUTIONSResolutions
Legacy
21 April 1994
363sAnnual Return (shuttle)
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
88(2)R88(2)R
Legacy
6 April 1994
123Notice of Increase in Nominal Capital
Legacy
19 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Resolution
29 January 1993
RESOLUTIONSResolutions
Legacy
29 January 1993
88(2)R88(2)R
Legacy
29 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
88(2)R88(2)R
Resolution
25 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 February 1992
AAAnnual Accounts
Legacy
2 December 1991
88(2)R88(2)R
Legacy
2 December 1991
88(2)R88(2)R
Legacy
27 June 1991
363b363b
Legacy
19 June 1991
225(1)225(1)
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
287Change of Registered Office
Legacy
24 May 1991
88(2)R88(2)R
Legacy
24 May 1991
288288
Certificate Change Of Name Company
14 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1990
288288
Certificate Change Of Name Company
1 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1990
287Change of Registered Office
Incorporation Company
12 June 1990
NEWINCIncorporation