Background WavePink WaveYellow Wave

AGILE LINK LIMITED (09634260)

AGILE LINK LIMITED (09634260) is an active UK company. incorporated on 11 June 2015. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGILE LINK LIMITED has been registered for 10 years. Current directors include MOORE, Thomas Francis, PURI, Pranay.

Company Number
09634260
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
The Old Surgery, Newport, TF10 8NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOORE, Thomas Francis, PURI, Pranay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILE LINK LIMITED

AGILE LINK LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGILE LINK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09634260

LTD Company

Age

10 Years

Incorporated 11 June 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 29 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Old Surgery Ercall Heath Newport, TF10 8NH,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Aug 25
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOORE, Thomas Francis

Active
Ercall Heath, NewportTF10 8NH
Born September 1944
Director
Appointed 11 Jun 2015

PURI, Pranay

Active
Crabtree Close, WolverhamptonWV4 6PU
Born December 1974
Director
Appointed 11 Jun 2015

RICHARDS, Natalie

Resigned
Molyneux Park Road, Tunbridge WellsTN4 8DQ
Born November 1988
Director
Appointed 11 Jun 2015
Resigned 23 Jul 2025

Persons with significant control

6

3 Active
3 Ceased

Mr Pranay Puri

Active
Crabtree Close, WolverhamptonWV4 6PU
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2016

Ms Natalie Richards

Active
Molyneux Park Road, Tunbridge WellsTN4 8DQ
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2016

Mr Thomas Francis Moore

Active
Ercall Heath, NewportTF10 8NH
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2016

Mr Pranay Puri

Ceased
Crabtree Close, WolverhamptonWV4 6PU
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018

Ms Natalie Richards

Ceased
Molyneux Park Road, Tunbridge WellsTN4 8DQ
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mr Thomas Francis Moore

Ceased
Ercall Heath, NewportTF10 8NH
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2016
AR01AR01
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Incorporation Company
11 June 2015
NEWINCIncorporation