Background WavePink WaveYellow Wave

BIG AGILE LTD (11453086)

BIG AGILE LTD (11453086) is an active UK company. incorporated on 6 July 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. BIG AGILE LTD has been registered for 7 years. Current directors include BALLOUCHE, Camille Kamil Jacques, DHANANI, Abbas Hussain, EMERY, Darren David and 2 others.

Company Number
11453086
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
24 Milestone Road, London, SE19 2LL
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BALLOUCHE, Camille Kamil Jacques, DHANANI, Abbas Hussain, EMERY, Darren David, GOVE, Sergio, MAURER, Simon James
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG AGILE LTD

BIG AGILE LTD is an active company incorporated on 6 July 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. BIG AGILE LTD was registered 7 years ago.(SIC: 58290)

Status

active

Active since 7 years ago

Company No

11453086

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

24 Milestone Road London, SE19 2LL,

Previous Addresses

18 Carey Mansions Rutherford Street London SW1P 2LT England
From: 3 September 2020To: 26 November 2021
Agilicist, Labs House 15-19 Bloomsbury Way London WC1A 2th England
From: 12 April 2019To: 3 September 2020
14 Lyndhurst Gardens Pinner Middlesex HA5 3XB United Kingdom
From: 6 July 2018To: 12 April 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Share Issue
Nov 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BALLOUCHE, Camille Kamil Jacques

Active
Avenue Georges Abel, 26120 Chabeuil
Born November 1987
Director
Appointed 26 Nov 2018

DHANANI, Abbas Hussain

Active
Sussex Gardens, LondonN6 4LY
Born September 1978
Director
Appointed 26 Nov 2018

EMERY, Darren David

Active
Oxford Road, Gerrards CrossSL9 7DJ
Born December 1979
Director
Appointed 06 Jul 2018

GOVE, Sergio

Active
Milestone Road, LondonSE19 2LL
Born July 1983
Director
Appointed 26 Nov 2018

MAURER, Simon James

Active
Liberty Lane, AddlestoneKT15 1NQ
Born January 1975
Director
Appointed 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 November 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Incorporation Company
6 July 2018
NEWINCIncorporation