Background WavePink WaveYellow Wave

AGILE FIVE LTD (13074222)

AGILE FIVE LTD (13074222) is an active UK company. incorporated on 9 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGILE FIVE LTD has been registered for 5 years. Current directors include DASHWOOD, Gavin Robert, PAPAEVRIPIDES, Alexandros.

Company Number
13074222
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DASHWOOD, Gavin Robert, PAPAEVRIPIDES, Alexandros
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILE FIVE LTD

AGILE FIVE LTD is an active company incorporated on 9 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGILE FIVE LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13074222

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom
From: 9 December 2020To: 2 December 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Nov 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DASHWOOD, Gavin Robert

Active
1 New Park Square, EdinburghEH12 9GR
Born August 1984
Director
Appointed 02 Oct 2025

PAPAEVRIPIDES, Alexandros

Active
Davidson Building, LondonWC2E 7HA
Born April 1985
Director
Appointed 02 Oct 2025

MACLENNAN, Neil

Resigned
2a Harvest Drive, EdinburghEH28 8QJ
Secretary
Appointed 01 Dec 2021
Resigned 23 Feb 2023

BEST, Paul John

Resigned
DerbyDE22 3FS
Born June 1959
Director
Appointed 09 Dec 2020
Resigned 01 Dec 2021

COLLINS, Claire Rose

Resigned
5 Southampton Street, LondonWC2E 7HA
Born October 1974
Director
Appointed 01 Dec 2021
Resigned 29 Sept 2025

FIELDING, David

Resigned
DerbyDE22 3FS
Born June 1982
Director
Appointed 09 Dec 2020
Resigned 01 Dec 2021

HOPKINSON, Matthew John

Resigned
5 Southampton Street, LondonWC2E 7HA
Born August 1980
Director
Appointed 01 Dec 2021
Resigned 04 Apr 2024

REES, Simon James

Resigned
DerbyDE22 3FS
Born April 1969
Director
Appointed 09 Dec 2020
Resigned 01 Dec 2021

STRAW, Louise Emma

Resigned
DerbyDE22 3FS
Born October 1974
Director
Appointed 09 Dec 2020
Resigned 01 Dec 2021

STRAW, Matthew Peter

Resigned
DerbyDE22 3FS
Born March 1974
Director
Appointed 09 Dec 2020
Resigned 02 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
5 Southampton Street, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr Matthew Peter Straw

Ceased
DerbyDE22 3FS
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020
Ceased 01 Dec 2021

Mrs Louise Emma Straw

Ceased
DerbyDE22 3FS
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Resolution
9 December 2021
RESOLUTIONSResolutions
Memorandum Articles
9 December 2021
MAMA
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2020
NEWINCIncorporation