Background WavePink WaveYellow Wave

AGILE WASTE LIMITED (07469084)

AGILE WASTE LIMITED (07469084) is an active UK company. incorporated on 14 December 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. AGILE WASTE LIMITED has been registered for 15 years. Current directors include FERRY, Stephen Robert.

Company Number
07469084
Status
active
Type
ltd
Incorporated
14 December 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 WASTE LIMITED

AGILE WASTE LIMITED is an active company incorporated on 14 December 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 WASTE LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07469084

LTD Company

Age

15 Years

Incorporated 14 December 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 17 September 2025 (7 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

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

CONTENDER SYSTEMS LIMITED
From: 21 August 2012To: 16 August 2019
RUBYROAD LIMITED
From: 14 December 2010To: 21 August 2012
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 79 Macrae Road, Eden Office Park Pill Bristol BS20 0DD England
From: 6 January 2021To: 22 July 2024
Crooksbury Basingstoke Road Riseley Reading RG7 1QD England
From: 16 August 2019To: 6 January 2021
79 Macrae Road Ham Green Bristol BS20 0DD
From: 18 December 2015To: 16 August 2019
Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
From: 13 May 2015To: 18 December 2015
7th Floor Tower Point 44 North Road Brighton BN1 1YR
From: 15 November 2013To: 13 May 2015
11 North Street Portslade Brighton BN41 1DH England
From: 15 July 2013To: 15 November 2013
1 & 2 the Sanctuary Eden Office Park 62 Macrae Road, Ham Green Bristol BS20 0DD England
From: 15 February 2013To: 15 July 2013
C/O Swift Datapro Software Ltd 1-2 the Sanctuary Eden Office Park, 62 Macrae Road Ham Green Bristol Avon BS20 0DD United Kingdom
From: 2 February 2012To: 15 February 2013
Merlin House 1 Langstone Business Park Newport NP18 2HJ United Kingdom
From: 14 December 2010To: 2 February 2012
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Feb 14
Funding Round
Jun 15
Director Left
Nov 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Owner Exit
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Feb 26
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FERRY, Stephen Robert

Active
60 Water Lane, WilmslowSK9 5AJ
Born January 1969
Director
Appointed 12 Jul 2024

BOWEN, Timothy James Ewart

Resigned
Manor Lane, Gerrards CrossSL9 7NH
Secretary
Appointed 28 Mar 2017
Resigned 12 Jul 2024

HONEYWOOD, Elaine Christine

Resigned
Macrae Road, BristolBS20 0DD
Secretary
Appointed 01 Dec 2015
Resigned 28 Mar 2017

ANCHORS, Kenneth

Resigned
62 Macrae Road, BristolBS20 0DD
Born June 1947
Director
Appointed 03 Aug 2012
Resigned 12 Oct 2012

BOWEN, Timothy James Ewart

Resigned
Wilmslow Road, Alderley EdgeSK9 7QD
Born July 1964
Director
Appointed 01 Oct 2015
Resigned 12 Jul 2024

CAIRNS, Christopher Gordon

Resigned
44 North Road, BrightonBN1 1YR
Born September 1949
Director
Appointed 14 Dec 2010
Resigned 01 Dec 2015

CLEMENTS, Sarah Harriet

Resigned
Point, BrightonBN1 1YR
Born October 1968
Director
Appointed 28 Jan 2014
Resigned 04 Nov 2015

DARBYSHIRE, Tim

Resigned
60 Water Lane, WilmslowSK9 5AJ
Born June 1963
Director
Appointed 12 Jul 2024
Resigned 31 Dec 2025

DORE, Nigel Geoffrey

Resigned
62 Macrae Road, BristolBS20 0DD
Born May 1957
Director
Appointed 03 Aug 2012
Resigned 12 Oct 2012

FRASER, Andrew George

Resigned
44 North Road, BrightonBN1 1YR
Born August 1957
Director
Appointed 03 Aug 2012
Resigned 12 Jul 2024

KIERNAN, Richard Duncan

Resigned
44 North Road, BrightonBN1 1YR
Born June 1971
Director
Appointed 23 Oct 2012
Resigned 02 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew George Fraser

Ceased
79 Macrae Road, Eden Office Park, 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

90

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
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
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 Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
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 Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Resolution
16 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
8 December 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 February 2013
AA01Change of Accounting Reference Date
Resolution
30 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Certificate Change Of Name Company
21 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Incorporation Company
14 December 2010
NEWINCIncorporation