Background WavePink WaveYellow Wave

AGILE HOLDCO LIMITED (09318927)

AGILE HOLDCO LIMITED (09318927) is an active UK company. incorporated on 19 November 2014. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. AGILE HOLDCO LIMITED has been registered for 11 years. Current directors include DEAN, James Jonathan, DEAN, Noel.

Company Number
09318927
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
7 St. Petersgate, Stockport, SK1 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
DEAN, James Jonathan, DEAN, Noel
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILE HOLDCO LIMITED

AGILE HOLDCO LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. AGILE HOLDCO LIMITED was registered 11 years ago.(SIC: 64921)

Status

active

Active since 11 years ago

Company No

09318927

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

7 St. Petersgate Stockport, SK1 1EB,

Previous Addresses

39 - 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England
From: 30 March 2016To: 17 August 2022
Dean House Suthers Street Oldham OL9 7th England
From: 17 February 2016To: 30 March 2016
1 Park Row Leeds LS1 5AB United Kingdom
From: 19 November 2014To: 17 February 2016
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Capital Update
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
May 17
Owner Exit
May 18
Director Left
May 18
Owner Exit
Feb 23
Director Left
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEAN, James Jonathan

Active
Suthers Street, OldhamOL9 7TH
Born November 1975
Director
Appointed 19 Nov 2014

DEAN, Noel

Active
Suthers Street, OldhamOL9 7TH
Born December 1949
Director
Appointed 19 Nov 2014

HEATON, John

Resigned
Suthers Street, OldhamOL9 7TH
Secretary
Appointed 19 Nov 2014
Resigned 30 Nov 2015

HILL, Kevin

Resigned
Suthers Street, OldhamOL9 7TH
Born May 1961
Director
Appointed 19 Nov 2014
Resigned 30 Nov 2015

HINDLE, David Ian

Resigned
Manvers Way, RotherhamS63 5DA
Born December 1967
Director
Appointed 01 Dec 2015
Resigned 30 Apr 2018

QUIMBY, Dennis

Resigned
Suthers Street, OldhamOL9 7TH
Born November 1950
Director
Appointed 19 Nov 2014
Resigned 23 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Dennis Quimby

Ceased
Suthers Street, OldhamOL9 7TH
Born November 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2023

Mr David Ian Hindle

Ceased
Manvers Way, RotherhamS63 7FD
Born December 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr Noel Dean

Active
Suthers Street, OldhamOL9 7TH
Born December 1949

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

Mr James Jonathan Dean

Active
Suthers Street, OldhamOL9 7TH
Born November 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
30 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
19 December 2014
MR01Registration of a Charge
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Resolution
16 December 2014
RESOLUTIONSResolutions
Legacy
8 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2014
SH19Statement of Capital
Legacy
8 December 2014
CAP-SSCAP-SS
Resolution
8 December 2014
RESOLUTIONSResolutions
Incorporation Company
19 November 2014
NEWINCIncorporation