AGILITAS IT SOLUTIONS LIMITED
Overview
Company Name | AGILITAS IT SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02504382 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AGILITAS IT SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AGILITAS IT SOLUTIONS LIMITED located?
Registered Office Address | Solutions House 6 Glaisdale Parkway NG8 4GP Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGILITAS IT SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
ACAL ENTERPRISE SOLUTIONS LIMITED | Nov 28, 2012 | Nov 28, 2012 |
COMPUTER PARTS INTERNATIONAL LIMITED | May 07, 2003 | May 07, 2003 |
COMPUTER PARTS INTERNATIONAL PLC | Jun 08, 1990 | Jun 08, 1990 |
FORCERIB LIMITED | May 22, 1990 | May 22, 1990 |
What are the latest accounts for AGILITAS IT SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for AGILITAS IT SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for AGILITAS IT SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 025043820009 in full | 4 pages | MR04 | ||
Appointment of Mr Gary Lomas as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Appointment of Miss Sara Wilkes as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Appointment of Miss Kirsty Walker as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Simon Pape as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Registration of charge 025043820011, created on Dec 20, 2024 | 49 pages | MR01 | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Simon Pape as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Collette Ann De Gioia as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Hayes-Warren as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Street as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Robert Graham Dixon as a director on May 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Warren John Playford as a director on Jan 28, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott William Lynn as a director on May 19, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Appointment of Ms Collette Ann De Gioia as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Hayes-Warren as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Ian Cummins as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Paul Eglon as a director on Feb 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donna Margaret Simpson as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Termination of appointment of Jason Spring as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of AGILITAS IT SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXON, Mark Robert Graham | Director | Vicarage Hill Tanworth-In-Arden B94 5EB Solihull Little Court England | England | British | Commercial Director | 51467220005 | ||||
LOMAS, Gary | Director | Cromer Road Overstand NR27 0NT Cromer Foxglove House Norfolk England | England | British | Cro | 331120130001 | ||||
WALKER, Kirsty | Director | Stapleford Lane Toton NG9 6GA Nottingham 58 England | England | British | Cfo | 321820110001 | ||||
WILKES, Sara | Director | Ambassador Avenue B31 2GZ Birmingham 22 England | England | British | Ceo | 331119910001 | ||||
ASHBY, Douglas Frederick | Secretary | Orchard Barn Tollerton Lane Tollerton NG12 4FT Nottingham Nottinghamshire | British | 28157180002 | ||||||
GROVES, David Harry | Secretary | 37 Yew Tree Lane Gedling NG4 4AN Nottingham | British | Company Director | 64843190001 | |||||
SALE, Wendy Marie | Secretary | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House England | British | Secretary | 97547360003 | |||||
TAYLOR, David Charles | Secretary | 33 Kensington Road Sandiacre NG10 5PD Nottingham Nottinghamshire | British | 28157170001 | ||||||
ARMSTRONG, Guy Justin | Director | Tree Tops House Court Drive OX10 7ER Shillingford Oxfordshire | Irish | Managing Director | 89998680001 | |||||
ASHBY, Douglas Frederick | Director | Woodborough Manor 70 Main Street Woodborough NG14 6EA Nottingham | England | British | Managing Director | 28157180003 | ||||
ASHBY, Helen Margaret | Director | Woodborough Manor 70 Main Street, Woodborough NG14 6EA Nottingham | British | Human Resources Director | 46195590002 | |||||
BAILEY, Anthony Raymond | Director | 30 Hill Rise Trowell NG9 3PE Nottingham Nottinghamshire | England | British | Technical Director | 30809210001 | ||||
BUCHAN, George Allan | Director | White Lodge 3 Whitehall Road M33 3WJ Sale Cheshire | United Kingdom | British | Company Director | 5639810002 | ||||
COOPER, Malcolm Howard | Director | Malthouse Close GU52 6TB Church Crookham 24 Hampshire | England | British | Chartered Accountant | 152298610001 | ||||
CUMMINS, Michael Ian | Director | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House | United Kingdom | British | Business Development Director | 277154830001 | ||||
DE GIOIA, Collette Ann | Director | Dawson Close Newthorpe NG16 2ES Nottingham 3 England | England | British | Finance Director | 306134800001 | ||||
DODD, Glyn | Director | 14 Bromham Mill Giffard Park MK14 5QP Milton Keynes Buckinghamshire | England | British | Director | 92363460001 | ||||
EGLON, Richard Paul | Director | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House | England | British | Marketing Director | 92431500001 | ||||
GIBBINS, Simon Mark | Director | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House England | England | British | Chartered Accountant | 155213730001 | ||||
GROVES, David Harry | Director | 37 Yew Tree Lane Gedling NG4 4AN Nottingham | British | Accountant | 64843190001 | |||||
HALL, Robert Bernard | Director | 24 Frame Lane Doseley TF4 3BH Telford Salop | United Kingdom | British | Company Director | 117808940001 | ||||
HALL, Robert Bernard | Director | 24 Frame Lane Doseley TF4 3BH Telford Salop | United Kingdom | British | Director | 117808940001 | ||||
HAYES-WARREN, John | Director | Lowerbridge Montford Bridge SY4 1FE Shrewsbury 2 United Kingdom | England | British | Chief Revenue Officer | 306135140001 | ||||
HESKETH, Mark James | Director | Cross Lanes Oscroft CH3 8NQ Chester Cross Hey Cheshire United Kingdom | United Kingdom | British | Company Director | 128234580003 | ||||
HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | Director | 28465490001 | ||||
KELLY, Thomas Gerard | Director | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House | England | Irish | Company Director | 159162570001 | ||||
KIRKMAN, Michael John | Director | 8 Ashington Drive Arnold NG5 8GH Nottingham Nottinghamshire | British | Computer Installer | 17455360001 | |||||
LAUGHTON, Anthony Joseph | Director | The Old House Frensham GU10 3EF Farnham Surrey | British | Chief Executive | 70673560001 | |||||
LYNN, Scott William | Director | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House | England | British | Services Director | 277154910001 | ||||
LYNN, Shaun James | Director | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House England | England | British | Managing Director | 175880840001 | ||||
MASOM, Grant Anthony | Director | 6 Hill Place Blackpond Lane SL2 3EW Farnham Common Berkshire | United Kingdom | British | Company Director | 46157710001 | ||||
NEVILLE, Paul Howard | Director | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House England | England | British | None | 174710340001 | ||||
NEVILLE, Paul Howard | Director | Parts House Glaisdale Parkway NG8 4GP Nottingham Nottinghamshire | England | British | Company Director | 174710340001 | ||||
PAPE, Christopher Simon | Director | Old Lansdowne Road M20 2WX Manchester 92 England | England | British | Company Director | 300133280001 | ||||
PLAYFORD, Warren John | Director | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House | England | British | Client Director | 277154880001 |
Who are the persons with significant control of AGILITAS IT SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agilitas It Holdings Limited | Apr 06, 2016 | 6 Glaisdale Parkway NG8 4GP Nottingham Solutions House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0