Background WavePink WaveYellow Wave

AGIBILITY LTD (08384803)

AGIBILITY LTD (08384803) is an active UK company. incorporated on 1 February 2013. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGIBILITY LTD has been registered for 13 years. Current directors include BRINSON, Michael John, DERRY, Simon John, FRANKLIN-WILSON, Matthew Nicholas and 1 others.

Company Number
08384803
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
1 Lindenmuth Way, Greenham Business Park, Thatcham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRINSON, Michael John, DERRY, Simon John, FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGIBILITY LTD

AGIBILITY LTD is an active company incorporated on 1 February 2013 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AGIBILITY LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08384803

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Lindenmuth Way, Greenham Business Park Greenham Thatcham, RG19 6AD,

Previous Addresses

Wharf House Wharf Street Newbury West Berkshire RG14 5AP
From: 19 January 2015To: 26 November 2020
Mill Reef House Cheap Street Newbury Berkshire RG14 5DD
From: 16 July 2013To: 19 January 2015
145-157 St John Street London EC1V 4PW England
From: 1 February 2013To: 16 July 2013
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Share Issue
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Apr 14
Funding Round
Mar 15
Funding Round
Jul 15
Loan Secured
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Oct 18
Funding Round
Feb 19
Loan Secured
Apr 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Apr 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 25
Director Joined
Apr 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Apr 26
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRINSON, Michael John

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born November 1986
Director
Appointed 01 Apr 2025

DERRY, Simon John

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born February 1961
Director
Appointed 27 Aug 2021

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born October 1970
Director
Appointed 01 Feb 2013

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born January 1963
Director
Appointed 22 Feb 2013

FURBER, Simon Mark

Resigned
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024
Resigned 24 Mar 2026

FURNESS, Ian Edward

Resigned
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born September 1968
Director
Appointed 27 Aug 2021
Resigned 01 Sept 2023

HOCKEY, Michael Charles

Resigned
Wharf Street, NewburyRG14 5AP
Born January 1972
Director
Appointed 22 Feb 2013
Resigned 29 Sept 2017

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born February 1972
Director
Appointed 27 Aug 2021
Resigned 19 Jan 2024

SIMPSON, Samuel Martin

Resigned
Wharf Street, NewburyRG14 5AP
Born May 1975
Director
Appointed 22 Feb 2013
Resigned 29 Sept 2017

Persons with significant control

1

Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 November 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2017
PSC09Update to PSC Statements
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Auditors Resignation Company
7 March 2017
AUDAUD
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Resolution
12 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Resolution
8 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
17 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Resolution
8 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Incorporation Company
1 February 2013
NEWINCIncorporation