Background WavePink WaveYellow Wave

AGILITY SOFTWARE LIMITED (04155448)

AGILITY SOFTWARE LIMITED (04155448) is an active UK company. incorporated on 7 February 2001. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development. AGILITY SOFTWARE LIMITED has been registered for 25 years. Current directors include MALCOLM, David, WHITE, Felim.

Company Number
04155448
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MALCOLM, David, WHITE, Felim
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY SOFTWARE LIMITED

AGILITY SOFTWARE LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AGILITY SOFTWARE LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04155448

LTD Company

Age

25 Years

Incorporated 7 February 2001

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 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne, NE27 0QJ,

Previous Addresses

Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2021To: 1 March 2024
11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN England
From: 26 September 2016To: 7 June 2021
11 Westgate Road Newcastle upon Tyne NE4 9PN England
From: 10 February 2016To: 26 September 2016
Audley Mews Rows Terrace Newcastle upon Tyne Tyne & Wear NE3 1QE
From: 7 February 2001To: 10 February 2016
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Oct 10
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Sept 18
New Owner
Jul 20
New Owner
Jul 20
New Owner
Sept 20
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COMPANY SECRETARIES (CHESTER) LTD

Active
2 Well House Barns Chester Road, ChesterCH4 0DH
Corporate secretary
Appointed 30 Jun 2012

MALCOLM, David

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born June 1959
Director
Appointed 10 Jun 2013

WHITE, Felim

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born June 1956
Director
Appointed 29 Aug 2025

BOLAM, Andrew

Resigned
Whittingham Road, Newcastle Upon TyneNE5 4DN
Secretary
Appointed 06 Mar 2009
Resigned 12 Jul 2010

CLAYDON, Lorraine Iris

Resigned
59 Ennerdale Drive, CongletonCW12 4FJ
Secretary
Appointed 31 Mar 2002
Resigned 01 Sept 2003

CLAYDON, Lorraine Iris

Resigned
59 Ennerdale Drive, CongletonCW12 4FJ
Secretary
Appointed 07 Feb 2001
Resigned 31 Mar 2002

MALCOLM, David

Resigned
Wyndham Avenue, Newcastle Upon TyneNE3 4QE
Secretary
Appointed 12 Jul 2010
Resigned 30 Jun 2012

MALCOLM, David

Resigned
22 Wyndham Avenue, NewcastleNE3 4QE
Secretary
Appointed 01 Nov 2002
Resigned 01 Sept 2003

PITT, Margaret Ann

Resigned
63 Strathearn Way, Newcastle Upon TyneNE3 2SD
Secretary
Appointed 01 Sept 2003
Resigned 30 Sept 2004

VAN SCHALKWYK, Mark

Resigned
4 Back Grangewood Ter, MorpethNE61 5QG
Secretary
Appointed 01 Oct 2004
Resigned 03 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2001
Resigned 07 Feb 2001

CLAYDON, Lorraine Iris

Resigned
59 Ennerdale Drive, CongletonCW12 4FJ
Born March 1965
Director
Appointed 07 Feb 2001
Resigned 31 Mar 2002

FISH, Martyn

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PN
Born April 1956
Director
Appointed 25 Apr 2013
Resigned 30 May 2018

MALCOLM, David

Resigned
22 Wyndham Avenue, NewcastleNE3 4QE
Born June 1959
Director
Appointed 07 Feb 2001
Resigned 30 Jun 2012

MORT, Lorraine Iris

Resigned
59 Ennerdale Drive, CongletonCW12 4FJ
Born March 1965
Director
Appointed 02 Nov 2007
Resigned 29 Aug 2025

MORT, Richard Brian

Resigned
59 Ennerdale Drive, CongletonCW12 4FJ
Born February 1964
Director
Appointed 12 Sept 2001
Resigned 31 Oct 2007

Persons with significant control

3

Mrs Karen Holly Fish

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2019

Mr David Malcolm

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2019

Mrs Lorraine Mort

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Appoint Person Director Company
28 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
8 February 2007
123Notice of Increase in Nominal Capital
Legacy
8 February 2007
88(2)R88(2)R
Resolution
8 February 2007
RESOLUTIONSResolutions
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
31 October 2005
288cChange of Particulars
Legacy
31 October 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
88(2)R88(2)R
Legacy
16 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
88(2)R88(2)R
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
123Notice of Increase in Nominal Capital
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
88(2)R88(2)R
Legacy
17 July 2001
287Change of Registered Office
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
9 February 2001
288bResignation of Director or Secretary
Incorporation Company
7 February 2001
NEWINCIncorporation