Background WavePink WaveYellow Wave

AGILICO WORKPLACE TECHNOLOGY LIMITED (02559122)

AGILICO WORKPLACE TECHNOLOGY LIMITED (02559122) is an active UK company. incorporated on 16 November 1990. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660) and 1 other business activities. AGILICO WORKPLACE TECHNOLOGY LIMITED has been registered for 35 years. Current directors include ALGEO, Steven John, COLBY, Warren Michael, DAVEY, Simon Alan and 2 others.

Company Number
02559122
Status
active
Type
ltd
Incorporated
16 November 1990
Age
35 years
Address
C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
ALGEO, Steven John, COLBY, Warren Michael, DAVEY, Simon Alan, DAWSON, Paul William, JAN, Philip
SIC Codes
46660, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILICO WORKPLACE TECHNOLOGY LIMITED

AGILICO WORKPLACE TECHNOLOGY LIMITED is an active company incorporated on 16 November 1990 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660) and 1 other business activity. AGILICO WORKPLACE TECHNOLOGY LIMITED was registered 35 years ago.(SIC: 46660, 82990)

Status

active

Active since 35 years ago

Company No

02559122

LTD Company

Age

35 Years

Incorporated 16 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED
From: 9 April 2021To: 21 May 2024
D.M.C. BUSINESS MACHINES LIMITED
From: 6 July 2018To: 9 April 2021
D.M.C. BUSINESS MACHINES PLC
From: 8 January 1991To: 6 July 2018
BESTMOULD LIMITED
From: 16 November 1990To: 8 January 1991
Contact
Address

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

Previous Addresses

Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
From: 17 June 2011To: 8 April 2021
141 Wardour Street London W1F 0UT
From: 16 November 1990To: 17 June 2011
Timeline

53 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Sept 11
Loan Secured
Nov 13
Director Joined
Dec 13
Director Joined
Dec 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
Jul 16
Capital Reduction
May 17
Share Buyback
May 17
Share Buyback
May 17
Director Left
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Funding Round
Sept 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Capital Reduction
May 18
Share Buyback
May 18
Capital Reduction
May 18
Share Buyback
May 18
Director Left
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Share Buyback
Aug 18
Director Joined
Apr 19
Director Left
May 19
Funding Round
Jun 19
Loan Secured
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Director Joined
Jun 24
Director Joined
Jun 24
28
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ALGEO, Steven John

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

COLBY, Warren Michael

Active
Ellenborough House, CheltenhamGL50 1YD
Born February 1971
Director
Appointed 01 Jul 2024

DAVEY, Simon Alan

Active
Ellenborough House, CheltenhamGL50 1YD
Born June 1974
Director
Appointed 18 Jul 2016

DAWSON, Paul William

Active
Ellenborough House, CheltenhamGL50 1YD
Born August 1959
Director
Appointed 01 Jul 2024

JAN, Philip

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

HILL, Jonathan Edmond David

Resigned
Lower Coombe Street, CroydonCR0 1AA
Secretary
Appointed 04 Jun 2007
Resigned 30 Apr 2019

CARLTON REGISTRARS LIMITED

Resigned
Dover Childs Tyler, LondonW1B 4DT
Corporate secretary
Appointed N/A
Resigned 04 Jun 2007

COOK, Steven Michael Robert

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born April 1974
Director
Appointed 01 May 2015
Resigned 21 May 2018

DEMAN, Nicholas Alexander

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

HILL, Jonathan Edmond David

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born December 1960
Director
Appointed N/A
Resigned 30 Apr 2019

KAVANAGH, Philip Andrew

Resigned
Imperial Way, CroydonCR0 4RR
Born July 1959
Director
Appointed 10 Dec 2014
Resigned 01 Jul 2020

KELLY, Damian Mark

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born October 1969
Director
Appointed 22 May 1996
Resigned 22 Aug 2011

NEWMAN, David John

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born April 1967
Director
Appointed 02 Dec 2013
Resigned 04 Jul 2017

NICHOLSON, Justin James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born June 1968
Director
Appointed N/A
Resigned 01 Jul 2020

SIMCOCK, Robert

Resigned
The Old Dariy, ChelfordSK11 9BD
Born January 1969
Director
Appointed 28 Feb 2002
Resigned 17 Jun 2009

Persons with significant control

3

1 Active
2 Ceased
Ellenborough House, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018

Mr Jonathan Edmond David Hill

Ceased
Lower Coombe Street, CroydonCR0 1AA
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2018

Mr Justin James Nicholson

Ceased
Lower Coombe Street, CroydonCR0 1AA
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 November 2022
AAMDAAMD
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination 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
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Auditors Resignation Company
5 March 2019
AUDAUD
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Capital Cancellation Shares
15 August 2018
SH06Cancellation of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Resolution
15 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 August 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
6 July 2018
CERT10CERT10
Re Registration Memorandum Articles
6 July 2018
MARMAR
Resolution
6 July 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 July 2018
RR02RR02
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Resolution
16 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
16 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Resolution
15 May 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
5 March 2018
SH06Cancellation of Shares
Resolution
5 March 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 March 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 February 2018
SH06Cancellation of Shares
Resolution
28 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 February 2018
SH03Return of Purchase of Own Shares
Legacy
22 February 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
22 November 2017
SH06Cancellation of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 November 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2017
SH06Cancellation of Shares
Resolution
6 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Resolution
19 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
1 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 August 2017
SH06Cancellation of Shares
Resolution
22 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 August 2017
SH06Cancellation of Shares
Resolution
16 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 August 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Resolution
30 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
30 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
8 December 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
28 May 2015
RP04RP04
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
27 April 2015
RP04RP04
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Memorandum Articles
23 January 2015
MAMA
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Legacy
23 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
169169
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
25 July 2008
287Change of Registered Office
Legacy
26 June 2008
287Change of Registered Office
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2003
AAAnnual Accounts
Legacy
6 January 2003
88(3)88(3)
Legacy
6 January 2003
88(2)R88(2)R
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
123Notice of Increase in Nominal Capital
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2001
AAAnnual Accounts
Legacy
14 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
29 January 1998
287Change of Registered Office
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
88(2)R88(2)R
Legacy
7 June 1996
288288
Certificate Re Registration Private To Public Limited Company
16 May 1996
CERT5CERT5
Accounts Balance Sheet
16 May 1996
BSBS
Auditors Statement
16 May 1996
AUDSAUDS
Auditors Report
16 May 1996
AUDRAUDR
Legacy
16 May 1996
43(3)e43(3)e
Legacy
16 May 1996
43(3)43(3)
Re Registration Memorandum Articles
16 May 1996
MARMAR
Resolution
16 May 1996
RESOLUTIONSResolutions
Resolution
16 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
7 October 1992
88(2)R88(2)R
Legacy
18 September 1992
225(1)225(1)
Legacy
22 November 1991
363b363b
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
287Change of Registered Office
Certificate Change Of Name Company
7 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
123Notice of Increase in Nominal Capital
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Incorporation Company
16 November 1990
NEWINCIncorporation