Background WavePink WaveYellow Wave

AGILIANCE LIMITED (07217096)

AGILIANCE LIMITED (07217096) is an active UK company. incorporated on 8 April 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. AGILIANCE LIMITED has been registered for 16 years. Current directors include DE CHASTELAI SMITH, Angela, RECORD, John.

Company Number
07217096
Status
active
Type
ltd
Incorporated
8 April 2010
Age
16 years
Address
47 Graham Avenue, London, W13 9TQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DE CHASTELAI SMITH, Angela, RECORD, John
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILIANCE LIMITED

AGILIANCE LIMITED is an active company incorporated on 8 April 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. AGILIANCE LIMITED was registered 16 years ago.(SIC: 59113)

Status

active

Active since 16 years ago

Company No

07217096

LTD Company

Age

16 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

47 Graham Avenue London, W13 9TQ,

Previous Addresses

C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
From: 8 April 2010To: 19 May 2010
Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RECORD, John

Active
Graham Avenue, LondonW13 9TQ
Secretary
Appointed 14 May 2010

DE CHASTELAI SMITH, Angela

Active
Graham Avenue, LondonW13 9TQ
Born January 1958
Director
Appointed 14 May 2010

RECORD, John

Active
Graham Avenue, LondonW13 9TQ
Born June 1953
Director
Appointed 14 May 2010

CODDAN SECRETARY SERVICE LTD

Resigned
Baker St, LondonW1U 6TY
Corporate secretary
Appointed 08 Apr 2010
Resigned 14 May 2010

OSTAPCHUK, Ekaterina

Resigned
Baker St, LondonW1U 6TY
Born February 1982
Director
Appointed 08 Apr 2010
Resigned 14 May 2010

Persons with significant control

2

Miss Angela De Chastelai Smith

Active
Graham Avenue, LondonW13 9TQ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2017

Mr Robert John Record

Active
Graham Avenue, LondonW13 9TQ
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
7 July 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Incorporation Company
8 April 2010
NEWINCIncorporation