Download leads from Nexok and grow your business. Find out more

Agilyx UK Limited

Private Limited Company

Agilyx UK Limited
1.09 Universities Centre Faraday Wharf
Holt Street
Birmingham
B7 4BB
Company NameAgilyx UK Limited
Company StatusActive
Company Number05736947
Incorporation Date9 March 2006 (18 years, 1 month ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameWilliams Woodward Limited
Current DirectorsJohn William Catarinich and Christopher Owen Develin
Business IndustryInformation and Communication
Business ActivityInformation Technology Consultancy Activities
Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June
Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Contact

Registered Address1.09 Universities Centre Faraday Wharf
Holt Street
Birmingham
B7 4BB
Shared Address This company shares its address with 1 other company
ConstituencyBirmingham, Ladywood
RegionWest Midlands
CountyWest Midlands
Built Up AreaWest Midlands

Accounts & Returns

Accounts Year End30 June
CategoryTotal Exemption Full
Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Director Overview

Current

2

Retired

10

Closed

Classification

SIC IndustryInformation and communication
SIC 2003 (7222)Other software consultancy and supply
SIC 2007 (62020)Information technology consultancy activities

Event History

18 December 2023Total exemption full accounts made up to 30 June 2023
27 July 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BB on 27 July 2023
27 July 2023Register(s) moved to registered office address 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BB
13 March 2023Confirmation statement made on 9 March 2023 with no updates
9 February 2023Register inspection address has been changed from The Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP United Kingdom to 32 Heron Island Caversham Reading RG4 8DQ

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing