Background WavePink WaveYellow Wave

AGILE APPLICATIONS GROUP LIMITED (09383897)

AGILE APPLICATIONS GROUP LIMITED (09383897) is an active UK company. incorporated on 12 January 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGILE APPLICATIONS GROUP LIMITED has been registered for 11 years. Current directors include CLARKE, John Paul, FERRY, Stephen Robert.

Company Number
09383897
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
Christian Douglass Accountants Limited 2 Jordan Street, Manchester, M15 4PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARKE, John Paul, FERRY, Stephen Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILE APPLICATIONS GROUP LIMITED

AGILE APPLICATIONS GROUP LIMITED is an active company incorporated on 12 January 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AGILE APPLICATIONS GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09383897

LTD Company

Age

11 Years

Incorporated 12 January 2015

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 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

AGILE APPLICATIONS LIMITED
From: 2 September 2015To: 9 October 2015
PAGODA TECHNOLOGY LIMITED
From: 12 January 2015To: 2 September 2015
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 Macrae Road Eden Office Park Bristol Avon BS20 0DD
From: 18 January 2016To: 22 July 2024
Eden Office Park 79 Macrae Road Pill Bristol BS20 0DD England
From: 7 September 2015To: 18 January 2016
9 Manor Lane Gerrards Cross SL9 7NH United Kingdom
From: 12 January 2015To: 7 September 2015
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Oct 15
Funding Round
Oct 15
Funding Round
Apr 16
Director Joined
May 23
Director Joined
May 23
Capital Update
Apr 24
Funding Round
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
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Director Left
Feb 26
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLARKE, John Paul

Active
King Street, ManchesterM2 4WQ
Born January 1981
Director
Appointed 12 Jul 2024

FERRY, Stephen Robert

Active
2 Jordan Street, ManchesterM15 4PY
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

BOWEN, Timothy James Ewart

Resigned
Manor Lane, Gerrards CrossSL9 7NH
Secretary
Appointed 12 Jan 2015
Resigned 18 Sept 2015

HONEYWOOD, Elaine

Resigned
Macrae Road, Ham GreenBS20 0DD
Secretary
Appointed 18 Sept 2015
Resigned 28 Mar 2017

BOWEN, Timothy James Ewart

Resigned
Manor Lane, Gerrards CrossSL9 7NH
Born July 1964
Director
Appointed 12 Jan 2015
Resigned 12 Jul 2024

DARBYSHIRE, Tim

Resigned
2 Jordan Street, ManchesterM15 4PY
Born June 1963
Director
Appointed 12 Jul 2024
Resigned 31 Dec 2025

FRASER, Andrew George

Resigned
Macrae Road Eden Office Park, BristolBS20 0DD
Born August 1957
Director
Appointed 09 Sept 2015
Resigned 12 Jul 2024

KENNEY, Michael Andrew

Resigned
Ruskin Avenue, NewportNP10 0ED
Born May 1947
Director
Appointed 15 Mar 2023
Resigned 12 Jul 2024

WOODROW, Philip

Resigned
Partickhill Road, GlasgowG11 5AB
Born November 1966
Director
Appointed 15 Mar 2023
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
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 12 Jul 2024

Mr Andrew George Fraser

Ceased
Wilmslow Road, Alderley EdgeSK9 7QD
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
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 Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination 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
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Second Filing Capital Allotment Shares
13 July 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
12 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 April 2024
SH19Statement of Capital
Legacy
26 April 2024
SH20SH20
Legacy
26 April 2024
CAP-SSCAP-SS
Resolution
26 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 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
2 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Change Of Name Notice
4 October 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 2015
RESOLUTIONSResolutions
Incorporation Company
12 January 2015
NEWINCIncorporation