Background WavePink WaveYellow Wave

AGILICO SOFTWARE LIMITED (03319922)

AGILICO SOFTWARE LIMITED (03319922) is an active UK company. incorporated on 18 February 1997. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGILICO SOFTWARE LIMITED has been registered for 29 years. Current directors include ALGEO, Steven John, BLUMENBLATT, Samuel Robert, DAVEY, Simon Alan and 2 others.

Company Number
03319922
Status
active
Type
ltd
Incorporated
18 February 1997
Age
29 years
Address
Ellenborough House C/O Harrison Clark Rickerbys, Cheltenham, GL50 1YD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALGEO, Steven John, BLUMENBLATT, Samuel Robert, DAVEY, Simon Alan, JAN, Philip, THURLEY, Elliot James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILICO SOFTWARE LIMITED

AGILICO SOFTWARE LIMITED is an active company incorporated on 18 February 1997 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AGILICO SOFTWARE LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03319922

LTD Company

Age

29 Years

Incorporated 18 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

INVU SERVICES LIMITED
From: 4 November 1997To: 20 May 2022
INTERPAGE SERVICES LIMITED
From: 18 February 1997To: 4 November 1997
Contact
Address

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

Previous Addresses

C/O Invu Services Limited Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB
From: 16 February 2012To: 17 November 2021
the Beren Blisworth Hill Farm, Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB
From: 18 February 1997To: 16 February 2012
Timeline

18 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Feb 11
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Jan 22
Capital Update
Apr 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ALGEO, Steven John

Active
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Born July 1975
Director
Appointed 15 Nov 2021

BLUMENBLATT, Samuel Robert

Active
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Born June 1990
Director
Appointed 22 Jun 2023

DAVEY, Simon Alan

Active
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Born June 1974
Director
Appointed 15 Nov 2021

JAN, Philip

Active
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Born August 1976
Director
Appointed 15 Nov 2021

THURLEY, Elliot James

Active
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Born March 1983
Director
Appointed 22 Jun 2023

AGOSTINI, John Charles

Resigned
19 Priors Park, Milton KeynesMK4 2BT
Secretary
Appointed 01 Mar 2000
Resigned 07 Sept 2009

FALCONER, Tracey Ann

Resigned
20 Downsway, NorthamptonNN4 0TD
Secretary
Appointed 19 Feb 1997
Resigned 09 Mar 1998

OWEN, Alexandra Rachael

Resigned
The Beren Blisworth Hill, NorthamptonNN7 3DB
Secretary
Appointed 07 Sept 2009
Resigned 09 Jul 2010

SMITH, Ian

Resigned
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Secretary
Appointed 09 Jul 2010
Resigned 22 Jun 2023

HALCYON ENTERPRISES PLC

Resigned
Mpw (Te) City Tower Level 4, LondonEC2V 5DE
Corporate secretary
Appointed 09 Mar 1998
Resigned 01 Mar 2000

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 18 Feb 1997
Resigned 19 Feb 1997

AGOSTINI, John Charles

Resigned
19 Priors Park, Milton KeynesMK4 2BT
Born December 1958
Director
Appointed 01 Mar 2000
Resigned 10 Jul 2009

EVANS, Stuart

Resigned
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Born July 1964
Director
Appointed 11 Feb 2014
Resigned 15 Nov 2021

GALLICK, Colin David

Resigned
Stoke Road, NorthamptonNN7 3DB
Born August 1953
Director
Appointed 16 Apr 2009
Resigned 31 Jan 2014

MORGAN, David

Resigned
6 Andrews Close, LutterworthLE17 5ER
Born January 1961
Director
Appointed 19 Feb 1997
Resigned 13 May 2009

NEWMAN, Timothy Paul

Resigned
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Born August 1959
Director
Appointed 11 Feb 2014
Resigned 15 Nov 2021

SMITH, Ian Kenneth

Resigned
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD
Born September 1957
Director
Appointed 24 Aug 2009
Resigned 22 Jun 2023

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 18 Feb 1997
Resigned 19 Feb 1997

Persons with significant control

3

2 Active
1 Ceased

Invu Plc

Ceased
Stoke Road, NorthamptonNN7 3DB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2021
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
C/O Harrison Clark Rickerbys, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Legacy
25 March 2026
GUARANTEE2GUARANTEE2
Legacy
25 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 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
Certificate Change Of Name Company
20 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Resolution
7 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Statement Of Companys Objects
22 November 2021
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Auditors Resignation Company
15 February 2008
AUDAUD
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
29 June 1999
288cChange of Particulars
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
225Change of Accounting Reference Date
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1997
287Change of Registered Office
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Incorporation Company
18 February 1997
NEWINCIncorporation