Background WavePink WaveYellow Wave

AGILISYS SERVICES HOLDINGS LIMITED (03917871)

AGILISYS SERVICES HOLDINGS LIMITED (03917871) is an active UK company. incorporated on 2 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGILISYS SERVICES HOLDINGS LIMITED has been registered for 26 years. Current directors include ABBOTTS, Patrick Thomas, MINDENHALL, Andrew Philip.

Company Number
03917871
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
Scale Space Imperial College White City Campus, London, W12 7RZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ABBOTTS, Patrick Thomas, MINDENHALL, Andrew Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILISYS SERVICES HOLDINGS LIMITED

AGILISYS SERVICES HOLDINGS LIMITED is an active company incorporated on 2 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AGILISYS SERVICES HOLDINGS LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03917871

LTD Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 2 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

NETDECISIONS SERVICES LIMITED
From: 7 June 2000To: 6 March 2006
NETDECISIONS UK HOLDINGS LIMITED
From: 14 April 2000To: 7 June 2000
Contact
Address

Scale Space Imperial College White City Campus 58 Wood Lane London, W12 7RZ,

Previous Addresses

Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom
From: 1 September 2020To: 11 May 2023
Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom
From: 10 October 2016To: 1 September 2020
Second Floor 26-28 Hammersmith Grove London W6 7AW
From: 2 February 2000To: 10 October 2016
Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 10
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
May 13
Director Left
Jul 13
Loan Cleared
Apr 15
Loan Secured
May 15
Director Left
Oct 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Joined
Aug 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Secured
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ABBOTTS, Patrick Thomas

Active
Imperial College White City Campus, LondonW12 7RZ
Born February 1986
Director
Appointed 31 Jan 2023

MINDENHALL, Andrew Philip

Active
Imperial College White City Campus, LondonW12 7RZ
Born February 1970
Director
Appointed 01 Oct 2017

AMOS, Richard John

Resigned
22 Collens Road, HarpendenAL5 2AJ
Secretary
Appointed 21 Jan 2008
Resigned 23 Oct 2009

BERESFORD, John

Resigned
32 Peveril Avenue, GlasgowG73 4JJ
Secretary
Appointed 31 Jul 2003
Resigned 29 Sept 2005

DAVISON, Matthew St John

Resigned
7 Lansdowne Road, FrimleyGU16 9UW
Secretary
Appointed 31 Mar 2007
Resigned 04 Jan 2008

GRAFF, Tony

Resigned
39 Belsize Road, LondonNW6 4RX
Secretary
Appointed 29 Sept 2005
Resigned 31 Mar 2007

MINDENHALL, Charles Stuart

Resigned
Flat 5,8 Warrington Crescent, LondonW9 1EL
Secretary
Appointed 22 Feb 2000
Resigned 16 Feb 2001

STRADLING, Ewan Peter

Resigned
29 Burnthwaite Road, LondonSW6 5BQ
Secretary
Appointed 16 Feb 2001
Resigned 31 Jul 2003

SWINYARD, Richard Mark William

Resigned
Second Floor, LondonW6 7AW
Secretary
Appointed 01 Mar 2011
Resigned 30 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 2000
Resigned 22 Feb 2000

AMOS, Richard John

Resigned
22 Collens Road, HarpendenAL5 2AJ
Born February 1967
Director
Appointed 21 Jan 2008
Resigned 23 Oct 2009

ANDREWS, Kay Trudie

Resigned
Second Floor, LondonW6 7AW
Born October 1963
Director
Appointed 12 Dec 2008
Resigned 27 Mar 2015

BADALE, Manoj Kumar

Resigned
27 Blenheim Road, LondonW4 1ET
Born December 1967
Director
Appointed 22 Feb 2000
Resigned 12 Dec 2008

BARTHAKUR, Ranjit

Resigned
6 Landford Road, LondonSW15 1AG
Born August 1954
Director
Appointed 16 Feb 2001
Resigned 02 Feb 2004

BEARD, Steven Mark

Resigned
One Hammersmith Broadway, LondonW6 9DL
Born January 1974
Director
Appointed 21 Dec 2011
Resigned 01 Oct 2017

COURT, Andrew Philip Alden

Resigned
Hammersmith Broadway, LondonW6 9DL
Born April 1963
Director
Appointed 01 Oct 2017
Resigned 28 Jun 2019

DAVISON, Matthew St John

Resigned
7 Lansdowne Road, FrimleyGU16 9UW
Born July 1973
Director
Appointed 31 Mar 2007
Resigned 04 Jan 2008

DRURY, Thomas Waterworth

Resigned
Imperial College White City Campus, LondonW12 7RZ
Born September 1961
Director
Appointed 28 Jun 2019
Resigned 31 Mar 2022

GORDON, Mark Webster

Resigned
Imperial College White City Campus, LondonW12 7RZ
Born August 1962
Director
Appointed 10 May 2022
Resigned 31 Jan 2023

GRAFF, Tony

Resigned
39 Belsize Road, LondonNW6 4RX
Born January 1961
Director
Appointed 29 Sept 2005
Resigned 31 Mar 2007

MINDENHALL, Charles Stuart

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1971
Director
Appointed 22 Feb 2000
Resigned 23 May 2018

MORLAND, Paul Gilmer

Resigned
6 Landford Road, LondonSW15 1AG
Born June 1960
Director
Appointed 16 Feb 2001
Resigned 01 Jun 2002

PIRONA, Gabriel Joseph

Resigned
Imperial College White City Campus, LondonW12 7RZ
Born April 1970
Director
Appointed 01 Jul 2020
Resigned 25 Mar 2022

SAFFER, Alan

Resigned
Second Floor, LondonW6 7AW
Born January 1958
Director
Appointed 03 May 2013
Resigned 14 Jun 2013

STRADLING, Ewan Peter

Resigned
29 Burnthwaite Road, LondonSW6 5BQ
Born August 1971
Director
Appointed 01 Jun 2002
Resigned 03 Feb 2004

SWINYARD, Richard Mark William

Resigned
Second Floor, LondonW6 7AW
Born October 1973
Director
Appointed 01 Mar 2011
Resigned 30 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

1

Imperial College White City Campus, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Resolution
16 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363aAnnual Return
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
363aAnnual Return
Legacy
14 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
7 May 2004
287Change of Registered Office
Legacy
16 April 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
363aAnnual Return
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363aAnnual Return
Legacy
6 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
16 October 2002
288cChange of Particulars
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
244244
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288cChange of Particulars
Legacy
4 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
12 March 2001
363aAnnual Return
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Legacy
19 October 2000
123Notice of Increase in Nominal Capital
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Legacy
19 October 2000
123Notice of Increase in Nominal Capital
Legacy
19 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2000
287Change of Registered Office
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Resolution
24 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2000
NEWINCIncorporation