Background WavePink WaveYellow Wave

AGILE PIXEL LIMITED (08483922)

AGILE PIXEL LIMITED (08483922) is an active UK company. incorporated on 11 April 2013. with registered office in Otley. The company operates in the Information and Communication sector, engaged in business and domestic software development. AGILE PIXEL LIMITED has been registered for 12 years. Current directors include BROWN, Richard Alexander, CLOUGH, David Graham.

Company Number
08483922
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
3 Whiteley Croft Rise, Otley, LS21 3NR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Richard Alexander, CLOUGH, David Graham
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILE PIXEL LIMITED

AGILE PIXEL LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Otley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AGILE PIXEL LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08483922

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

3 Whiteley Croft Rise Otley, LS21 3NR,

Previous Addresses

89 Silk Mill Drive Leeds LS16 6PU
From: 24 May 2013To: 2 October 2014
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 11 April 2013To: 24 May 2013
Timeline

12 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Jun 16
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Sept 17
Director Left
Jul 19
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Richard Alexander

Active
Vivian Street, BristolBS3 4LW
Born August 1983
Director
Appointed 11 Apr 2013

CLOUGH, David Graham

Active
Whiteley Croft Rise, OtleyLS21 3NR
Born March 1982
Director
Appointed 11 Apr 2013

ALLSUCH, Henry

Resigned
Thorpe Street, YorkYO23 1NL
Born May 1983
Director
Appointed 06 Sept 2017
Resigned 17 May 2019

ALLSUCH, Henry

Resigned
Jesse Owens Dr, Austin
Born May 1983
Director
Appointed 11 Apr 2013
Resigned 13 Mar 2014

COX, Sarah Kathleen

Resigned
Orchard Place, Newcastle Upon TyneNE2 2DE
Born August 1984
Director
Appointed 17 Jun 2016
Resigned 01 Feb 2017

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 11 Apr 2013
Resigned 11 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Kathleen Cox

Ceased
Whiteley Croft Rise, OtleyLS21 3NR
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017

Mr Richard Alexandar Brown

Active
Whiteley Croft Rise, OtleyLS21 3NR
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mr David Graham Clough

Active
Whiteley Croft Rise, OtleyLS21 3NR
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Incorporation Company
11 April 2013
NEWINCIncorporation