Background WavePink WaveYellow Wave

AGILE CIRCUIT TECHNOLOGY GROUP LTD. (15548142)

AGILE CIRCUIT TECHNOLOGY GROUP LTD. (15548142) is an active UK company. incorporated on 8 March 2024. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGILE CIRCUIT TECHNOLOGY GROUP LTD. has been registered for 2 years. Current directors include CURRAN, Dean.

Company Number
15548142
Status
active
Type
ltd
Incorporated
8 March 2024
Age
2 years
Address
Unit 10 Hambridge Business Centre, Newbury, RG14 5TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURRAN, Dean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILE CIRCUIT TECHNOLOGY GROUP LTD.

AGILE CIRCUIT TECHNOLOGY GROUP LTD. is an active company incorporated on 8 March 2024 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGILE CIRCUIT TECHNOLOGY GROUP LTD. was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15548142

LTD Company

Age

2 Years

Incorporated 8 March 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 8 March 2024 - 30 September 2024(7 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

NCA 46 BIDCO LIMITED
From: 8 March 2024To: 29 January 2025
Contact
Address

Unit 10 Hambridge Business Centre Hambridge Lane Newbury, RG14 5TU,

Previous Addresses

PO Box 4385 15548142 - Companies House Default Address Cardiff CF14 8LH
From: 8 March 2024To: 23 December 2024
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Loan Secured
Jul 24
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CURRAN, Dean

Active
Hambridge Business Centre, NewburyRG14 5TU
Born September 1976
Director
Appointed 08 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Hambridge Lane, NewburyRG14 5TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024
CardiffCF14 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
10 December 2024
RP10RP10
Default Companies House Service Address Applied Psc
10 December 2024
RP10RP10
Default Companies House Service Address Applied Officer
27 November 2024
RP09RP09
Default Companies House Registered Office Address Applied
27 November 2024
RP05RP05
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Memorandum Articles
25 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Incorporation Company
8 March 2024
NEWINCIncorporation