Background WavePink WaveYellow Wave

AGENCY EXPRESS LIMITED (03636473)

AGENCY EXPRESS LIMITED (03636473) is an active UK company. incorporated on 23 September 1998. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGENCY EXPRESS LIMITED has been registered for 27 years. Current directors include BROOKES, Benjamin John, WATSON, Carole Lynne, WATSON, John Stephen.

Company Number
03636473
Status
active
Type
ltd
Incorporated
23 September 1998
Age
27 years
Address
UNIT & 1 & 2, Norwich, NR14 8HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKES, Benjamin John, WATSON, Carole Lynne, WATSON, John Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENCY EXPRESS LIMITED

AGENCY EXPRESS LIMITED is an active company incorporated on 23 September 1998 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGENCY EXPRESS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03636473

LTD Company

Age

27 Years

Incorporated 23 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

UNIT & 1 & 2 The Business Centre Rectory Road East Carleton Norwich, NR14 8HT,

Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Mar 12
Share Buyback
Mar 12
Capital Reduction
Apr 12
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Oct 14
Director Joined
Jul 16
New Owner
Jun 22
Funding Round
Jan 25
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROOKES, Benjamin John

Active
Rectory Road, NorwichNR14 8HT
Born May 1983
Director
Appointed 01 Oct 2014

WATSON, Carole Lynne

Active
Rectory Road, NorwichNR14 8HT
Born November 1951
Director
Appointed 25 Jul 2016

WATSON, John Stephen

Active
Rectory Road, NorwichNR14 8HT
Born September 1959
Director
Appointed 24 Sept 1998

ELIEL, Frank Eric

Resigned
Rectory Road, NorwichNR14 8HT
Secretary
Appointed 24 Sept 1998
Resigned 14 Mar 2012

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 23 Sept 1998
Resigned 24 Sept 1998

CORBETT, David John

Resigned
The Old Church St Matthews Road, NorwichNR1 1SP
Born July 1947
Director
Appointed 24 Sept 1998
Resigned 24 Aug 2006

ELIEL, Frank Eric

Resigned
Rectory Road, NorwichNR14 8HT
Born April 1946
Director
Appointed 24 Sept 1998
Resigned 14 Mar 2012

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 23 Sept 1998
Resigned 24 Sept 1998

Persons with significant control

2

Mrs Carole Lynne Watson

Active
Rectory Road, NorwichNR14 8HT
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2021

Mr John Stephen Watson

Active
Rectory Road, NorwichNR14 8HT
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
17 January 2014
AAAnnual Accounts
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Capital Cancellation Shares
5 April 2012
SH06Cancellation of Shares
Resolution
28 March 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 March 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Legacy
6 October 2010
MG02MG02
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
88(2)R88(2)R
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
287Change of Registered Office
Incorporation Company
23 September 1998
NEWINCIncorporation