Background WavePink WaveYellow Wave

AGIL LIMITED (06039470)

AGIL LIMITED (06039470) is an active UK company. incorporated on 2 January 2007. with registered office in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGIL LIMITED has been registered for 19 years. Current directors include EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles.

Company Number
06039470
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
Unit 5 Manton Wood Enterprise Park, Worksop, S80 2RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGIL LIMITED

AGIL LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGIL LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06039470

LTD Company

Age

19 Years

Incorporated 2 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

LAWGRA (NO.1286) LIMITED
From: 2 January 2007To: 16 February 2007
Contact
Address

Unit 5 Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

78 Coombe Road New Malden Surrey KT3 4QS
From: 2 January 2007To: 25 January 2010
Timeline

6 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Sept 17
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EDWARDS, Richard Peter

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born December 1965
Director
Appointed 18 Jan 2007

PRIOR, Karen Lesley

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born May 1960
Director
Appointed 31 May 2020

WILSON, Marc Charles

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born January 1988
Director
Appointed 31 May 2020

PRIOR, Karen Lesley

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Secretary
Appointed 25 Jan 2010
Resigned 31 May 2020

ECO ANIMAL HEALTH GROUP PLC

Resigned
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 18 Jan 2007
Resigned 25 Jan 2010

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 02 Jan 2007
Resigned 18 Jan 2007

PRIOR, Karen Lesley

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Born April 1960
Director
Appointed 31 May 2020
Resigned 31 May 2020

ROSE, Richard Sidney

Resigned
Regents Park Terrace, LondonNW1 7EE
Born February 1956
Director
Appointed 18 Jan 2007
Resigned 01 Sept 2017

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 02 Jan 2007
Resigned 18 Jan 2007

Persons with significant control

1

Anpario Plc

Active
Manton Wood Enterprise Park, WorksopS80 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Memorandum Articles
12 March 2007
MEM/ARTSMEM/ARTS
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
287Change of Registered Office
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 2007
NEWINCIncorporation