Background WavePink WaveYellow Wave

AGILE APPLICATIONS LIMITED (07443094)

AGILE APPLICATIONS LIMITED (07443094) is an active UK company. incorporated on 17 November 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. AGILE APPLICATIONS LIMITED has been registered for 15 years. Current directors include FERRY, Stephen Robert.

Company Number
07443094
Status
active
Type
ltd
Incorporated
17 November 2010
Age
15 years
Address
Christian Douglass Accountants Limited 2 Jordan Street, Manchester, M15 4PY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FERRY, Stephen Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILE APPLICATIONS LIMITED

AGILE APPLICATIONS LIMITED is an active company incorporated on 17 November 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AGILE APPLICATIONS LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07443094

LTD Company

Age

15 Years

Incorporated 17 November 2010

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 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SWIFT DATAPRO SOFTWARE LIMITED
From: 17 November 2010To: 8 April 2016
Contact
Address

Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester, M15 4PY,

Previous Addresses

Queens Court Wilmslow Road Alderley Edge SK9 7QD England
From: 22 July 2024To: 1 October 2025
79 Macrae Road Pill Bristol BS20 0DD
From: 22 April 2014To: 22 July 2024
1&2 the Sanctuary Eden Office Park 62 Macrae Road Ham Green Bristol BS20 0DD
From: 17 November 2010To: 22 April 2014
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Loan Secured
Aug 13
Director Joined
Jan 15
Share Buyback
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Capital Reduction
Sept 15
Director Left
Jan 17
Director Joined
May 23
Funding Round
Jul 24
Owner Exit
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Feb 26
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FERRY, Stephen Robert

Active
2 Jordan Street, ManchesterM15 4PY
Born January 1969
Director
Appointed 12 Jul 2024

BOWEN, Timothy James Ewart

Resigned
Wilmslow Road, Alderley EdgeSK9 7QD
Secretary
Appointed 28 Mar 2017
Resigned 12 Jul 2024

DORE, Caroline

Resigned
Macrae Road, BristolBS20 0DD
Secretary
Appointed 03 May 2011
Resigned 18 Sept 2015

HONEYWOOD, Elaine

Resigned
Macrae Road, HamgreenBS20 0DD
Secretary
Appointed 18 Sept 2015
Resigned 28 Mar 2017

ANCHORS, Kenneth

Resigned
Macrae Road, BristolBS20 0DD
Born June 1947
Director
Appointed 30 Nov 2010
Resigned 28 Feb 2015

ANCHORS, Susan Margaret

Resigned
Eden Office Park, BristolBS20 0DD
Born December 1948
Director
Appointed 13 Jan 2011
Resigned 23 Dec 2011

BOWEN, Timothy James Ewart

Resigned
Wilmslow Road, Alderley EdgeSK9 7QD
Born July 1964
Director
Appointed 01 Dec 2014
Resigned 12 Jul 2024

CAIRNS, Christopher Gordon

Resigned
The Sanctuary Eden Office Park, BristolBS20 0DD
Born September 1949
Director
Appointed 17 Nov 2010
Resigned 28 Feb 2015

DARBYSHIRE, Tim

Resigned
2 Jordan Street, ManchesterM15 4PY
Born June 1963
Director
Appointed 12 Jul 2024
Resigned 31 Dec 2025

DORE, Caroline Ann

Resigned
Eden Office Park, BristolBS20 0DD
Born December 1962
Director
Appointed 13 Jan 2011
Resigned 23 Dec 2011

DORE, Nigel Geoffrey

Resigned
Macrae Road, BristolBS20 0DD
Born May 1957
Director
Appointed 01 Dec 2010
Resigned 13 Jan 2017

FRASER, Andrew George

Resigned
Wilmslow Road, Alderley EdgeSK9 7QD
Born August 1957
Director
Appointed 23 Dec 2011
Resigned 12 Jul 2024

KENNEY, Michael Andrew

Resigned
Ruskin Avenue, NewportNP10 0ED
Born May 1947
Director
Appointed 01 Jan 2011
Resigned 12 Jul 2024

WOODROW, Philip

Resigned
Partickhill Road, GlasgowG11 5AB
Born November 1966
Director
Appointed 15 Mar 2023
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew George Fraser

Ceased
Macrae Road, BristolBS20 0DD
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
60 Water Lane, WilmslowSK9 5AJ

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

89

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Capital Cancellation Shares
17 September 2015
SH06Cancellation of Shares
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
15 April 2015
CH03Change of Secretary Details
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2012
AAAnnual Accounts
Resolution
1 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Resolution
20 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Legacy
7 January 2012
MG01MG01
Change Account Reference Date Company Current Extended
24 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Incorporation Company
17 November 2010
NEWINCIncorporation