Background WavePink WaveYellow Wave

SUN AGILE SOFTWARE LTD (08385248)

SUN AGILE SOFTWARE LTD (08385248) is an active UK company. incorporated on 1 February 2013. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. SUN AGILE SOFTWARE LTD has been registered for 13 years. Current directors include FERRY, Stephen Robert.

Company Number
08385248
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 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
S

SUN AGILE SOFTWARE LTD

SUN AGILE SOFTWARE LTD is an active company incorporated on 1 February 2013 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SUN AGILE SOFTWARE LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08385248

LTD Company

Age

13 Years

Incorporated 1 February 2013

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
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: 24 July 2024To: 1 October 2025
79 Macrae Road Ham Green Bristol BS20 0DD England
From: 18 December 2015To: 24 July 2024
Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
From: 31 March 2015To: 18 December 2015
3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom
From: 1 May 2014To: 31 March 2015
Russell Bedford House City Forum 250 City Road , London EC1V 2QQ
From: 1 February 2013To: 1 May 2014
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 15
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
Loan Secured
Oct 24
Owner Exit
Dec 24
Director Left
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 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

BOWEN, Timothy James Ewart

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

DARBYSHIRE, Tim

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

FRASER, Andrew George

Resigned
City Forum, LondonEC1V 2QQ
Born August 1957
Director
Appointed 01 Feb 2013
Resigned 12 Jul 2024

KIERNAN, Richard Duncan

Resigned
City Forum, LondonEC1V 2QQ
Born June 1971
Director
Appointed 01 Feb 2013
Resigned 02 Feb 2016

Persons with significant control

3

1 Active
2 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
Wilmslow Road, Alderley EdgeSK9 7QD

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
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

62

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
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 Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 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
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 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 Total Exemption Small
7 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
18 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Incorporation Company
1 February 2013
NEWINCIncorporation