Background WavePink WaveYellow Wave

AGILO LIMITED (05965340)

AGILO LIMITED (05965340) is an active UK company. incorporated on 12 October 2006. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. AGILO LIMITED has been registered for 19 years. Current directors include BARRACLOUGH, Scott.

Company Number
05965340
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
05965340 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BARRACLOUGH, Scott
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILO LIMITED

AGILO LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. AGILO LIMITED was registered 19 years ago.(SIC: 66120)

Status

active

Active since 19 years ago

Company No

05965340

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 8 September 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Dormant

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 12 October 2016 (9 years ago)
Submitted on 12 October 2016 (9 years ago)

Next Due

Due by 26 October 2017
For period ending 12 October 2017

Previous Company Names

AGIO GLOBAL MANAGEMENT COMPANY LIMITED
From: 12 October 2006To: 16 May 2007
Contact
Address

05965340 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

The Coach House Foston York England and Wales Y060 7Qg
From: 8 September 2014To: 5 November 2014
Milton Gate, 60 Chiswell Street London EC1Y 4AG
From: 10 May 2010To: 8 September 2014
20 Piccadilly London W1J 0DG
From: 12 October 2006To: 10 May 2010
Timeline

4 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Mar 10
Director Left
Apr 10
Share Buyback
Apr 10
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARRACLOUGH, Helen Rhona

Active
CardiffCF14 8LH
Secretary
Appointed 26 Jun 2014

BARRACLOUGH, Scott

Active
CardiffCF14 8LH
Born April 1967
Director
Appointed 10 Mar 2010

BARRACLOUGH, Scott

Resigned
Station Road, PolegateBN26 6EA
Secretary
Appointed 01 Jun 2007
Resigned 01 Apr 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 May 2010
Resigned 26 Jun 2014

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 12 Oct 2006
Resigned 01 Jun 2007

BRAJOVIC, Milos

Resigned
16 Kensington Mansions, LondonSW5 9TF
Born February 1972
Director
Appointed 02 Feb 2007
Resigned 21 Apr 2010

GRANITE, Jason

Resigned
20 Piccadilly, LondonW1J 0DG
Born July 1975
Director
Appointed 01 May 2007
Resigned 01 Aug 2008

JOHNSON, Alexander

Resigned
29 Brompton Avenue, GuisboroughTS14 6GH
Born September 1975
Director
Appointed 01 Feb 2007
Resigned 28 Mar 2007

NORRIS, Steven John

Resigned
1 Killieser Avenue, LondonSW2 4NU
Born May 1945
Director
Appointed 02 Feb 2007
Resigned 24 Sept 2007

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 12 Oct 2006
Resigned 05 Feb 2007

Persons with significant control

1

Mr Scott Barraclough

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

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

Filing History

87

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
27 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
27 February 2025
RP09RP09
Default Companies House Service Address Applied Officer
27 February 2025
RP09RP09
Default Companies House Registered Office Address Applied
27 February 2025
RP05RP05
Restoration Order Of Court
20 July 2022
AC92AC92
Gazette Dissolved Voluntary
14 February 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 November 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 November 2016
DS01DS01
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Legacy
5 July 2010
MG02MG02
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Memorandum Articles
25 May 2010
MEM/ARTSMEM/ARTS
Change Sail Address Company With Old Address
10 May 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Move Registers To Registered Office Company
10 May 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
28 April 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
29 October 2008
363aAnnual Return
Legacy
23 October 2008
122122
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
287Change of Registered Office
Legacy
16 May 2008
169169
Legacy
15 April 2008
169169
Legacy
11 February 2008
288cChange of Particulars
Legacy
7 February 2008
88(2)R88(2)R
Legacy
6 February 2008
169169
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
123Notice of Increase in Nominal Capital
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
123Notice of Increase in Nominal Capital
Legacy
22 May 2007
88(2)R88(2)R
Resolution
22 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
287Change of Registered Office
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Incorporation Company
12 October 2006
NEWINCIncorporation