AGILITAS IT SOLUTIONS LIMITED

AGILITAS IT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGILITAS IT SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02504382
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AGILITAS IT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACAL ENTERPRISE SOLUTIONS LIMITEDNov 28, 2012Nov 28, 2012
    COMPUTER PARTS INTERNATIONAL LIMITEDMay 07, 2003May 07, 2003
    COMPUTER PARTS INTERNATIONAL PLCJun 08, 1990Jun 08, 1990
    FORCERIB LIMITEDMay 22, 1990May 22, 1990

    What are the latest accounts for AGILITAS IT SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for AGILITAS IT SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for AGILITAS IT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 025043820009 in full

    4 pagesMR04
    ADUGNXEX

    Appointment of Mr Gary Lomas as a director on Jan 10, 2025

    2 pagesAP01
    XDU67I57

    Appointment of Miss Sara Wilkes as a director on Jan 10, 2025

    2 pagesAP01
    XDU67H0H

    Appointment of Miss Kirsty Walker as a director on Jan 10, 2025

    2 pagesAP01
    XDU67FMA

    Termination of appointment of Christopher Simon Pape as a director on Jan 10, 2025

    1 pagesTM01
    XDU67DBV

    Registration of charge 025043820011, created on Dec 20, 2024

    49 pagesMR01
    XDIKPSLS

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01
    XDI6IG54

    Appointment of Mr Christopher Simon Pape as a director on Dec 10, 2024

    2 pagesAP01
    XDHQBDQR

    Termination of appointment of Collette Ann De Gioia as a director on Aug 02, 2024

    1 pagesTM01
    XD8NNBB4

    Termination of appointment of John Hayes-Warren as a director on Jun 11, 2024

    1 pagesTM01
    XD51YOWI

    Termination of appointment of John Street as a director on Jun 11, 2024

    1 pagesTM01
    XD51XUBK

    Appointment of Mr Mark Robert Graham Dixon as a director on May 07, 2024

    2 pagesAP01
    XD2O1GF6

    Termination of appointment of Warren John Playford as a director on Jan 28, 2024

    1 pagesTM01
    XCVQP3FK

    Full accounts made up to Mar 31, 2023

    34 pagesAA
    ACIZW11V

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01
    XCIMQILA

    Termination of appointment of Scott William Lynn as a director on May 19, 2023

    1 pagesTM01
    XC44OLLD

    Full accounts made up to Mar 31, 2022

    36 pagesAA
    XC0V2MRL

    Appointment of Ms Collette Ann De Gioia as a director on Mar 01, 2023

    2 pagesAP01
    XBYDG9FD

    Appointment of Mr John Hayes-Warren as a director on Mar 01, 2023

    2 pagesAP01
    XBYDG976

    Termination of appointment of Michael Ian Cummins as a director on Feb 17, 2023

    1 pagesTM01
    XBY2FW77

    Termination of appointment of Richard Paul Eglon as a director on Feb 04, 2023

    1 pagesTM01
    XBY2FW08

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01
    XBII6OHK

    Termination of appointment of Donna Margaret Simpson as a director on Mar 25, 2022

    1 pagesTM01
    XB471K0P

    Full accounts made up to Mar 31, 2021

    29 pagesAA
    AB2AK0FE

    Termination of appointment of Jason Spring as a director on Mar 31, 2022

    1 pagesTM01
    XB0ZZTQZ

    Who are the officers of AGILITAS IT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Mark Robert Graham
    Vicarage Hill
    Tanworth-In-Arden
    B94 5EB Solihull
    Little Court
    England
    Director
    Vicarage Hill
    Tanworth-In-Arden
    B94 5EB Solihull
    Little Court
    England
    EnglandBritishCommercial Director51467220005
    LOMAS, Gary
    Cromer Road
    Overstand
    NR27 0NT Cromer
    Foxglove House
    Norfolk
    England
    Director
    Cromer Road
    Overstand
    NR27 0NT Cromer
    Foxglove House
    Norfolk
    England
    EnglandBritishCro331120130001
    WALKER, Kirsty
    Stapleford Lane
    Toton
    NG9 6GA Nottingham
    58
    England
    Director
    Stapleford Lane
    Toton
    NG9 6GA Nottingham
    58
    England
    EnglandBritishCfo321820110001
    WILKES, Sara
    Ambassador Avenue
    B31 2GZ Birmingham
    22
    England
    Director
    Ambassador Avenue
    B31 2GZ Birmingham
    22
    England
    EnglandBritishCeo331119910001
    ASHBY, Douglas Frederick
    Orchard Barn Tollerton Lane
    Tollerton
    NG12 4FT Nottingham
    Nottinghamshire
    Secretary
    Orchard Barn Tollerton Lane
    Tollerton
    NG12 4FT Nottingham
    Nottinghamshire
    British28157180002
    GROVES, David Harry
    37 Yew Tree Lane
    Gedling
    NG4 4AN Nottingham
    Secretary
    37 Yew Tree Lane
    Gedling
    NG4 4AN Nottingham
    BritishCompany Director64843190001
    SALE, Wendy Marie
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    Secretary
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    BritishSecretary97547360003
    TAYLOR, David Charles
    33 Kensington Road
    Sandiacre
    NG10 5PD Nottingham
    Nottinghamshire
    Secretary
    33 Kensington Road
    Sandiacre
    NG10 5PD Nottingham
    Nottinghamshire
    British28157170001
    ARMSTRONG, Guy Justin
    Tree Tops House
    Court Drive
    OX10 7ER Shillingford
    Oxfordshire
    Director
    Tree Tops House
    Court Drive
    OX10 7ER Shillingford
    Oxfordshire
    IrishManaging Director89998680001
    ASHBY, Douglas Frederick
    Woodborough Manor
    70 Main Street Woodborough
    NG14 6EA Nottingham
    Director
    Woodborough Manor
    70 Main Street Woodborough
    NG14 6EA Nottingham
    EnglandBritishManaging Director28157180003
    ASHBY, Helen Margaret
    Woodborough Manor
    70 Main Street, Woodborough
    NG14 6EA Nottingham
    Director
    Woodborough Manor
    70 Main Street, Woodborough
    NG14 6EA Nottingham
    BritishHuman Resources Director46195590002
    BAILEY, Anthony Raymond
    30 Hill Rise
    Trowell
    NG9 3PE Nottingham
    Nottinghamshire
    Director
    30 Hill Rise
    Trowell
    NG9 3PE Nottingham
    Nottinghamshire
    EnglandBritishTechnical Director30809210001
    BUCHAN, George Allan
    White Lodge
    3 Whitehall Road
    M33 3WJ Sale
    Cheshire
    Director
    White Lodge
    3 Whitehall Road
    M33 3WJ Sale
    Cheshire
    United KingdomBritishCompany Director5639810002
    COOPER, Malcolm Howard
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    Director
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    EnglandBritishChartered Accountant152298610001
    CUMMINS, Michael Ian
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    Director
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    United KingdomBritishBusiness Development Director277154830001
    DE GIOIA, Collette Ann
    Dawson Close
    Newthorpe
    NG16 2ES Nottingham
    3
    England
    Director
    Dawson Close
    Newthorpe
    NG16 2ES Nottingham
    3
    England
    EnglandBritishFinance Director306134800001
    DODD, Glyn
    14 Bromham Mill
    Giffard Park
    MK14 5QP Milton Keynes
    Buckinghamshire
    Director
    14 Bromham Mill
    Giffard Park
    MK14 5QP Milton Keynes
    Buckinghamshire
    EnglandBritishDirector92363460001
    EGLON, Richard Paul
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    Director
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    EnglandBritishMarketing Director92431500001
    GIBBINS, Simon Mark
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    Director
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    EnglandBritishChartered Accountant155213730001
    GROVES, David Harry
    37 Yew Tree Lane
    Gedling
    NG4 4AN Nottingham
    Director
    37 Yew Tree Lane
    Gedling
    NG4 4AN Nottingham
    BritishAccountant64843190001
    HALL, Robert Bernard
    24 Frame Lane
    Doseley
    TF4 3BH Telford
    Salop
    Director
    24 Frame Lane
    Doseley
    TF4 3BH Telford
    Salop
    United KingdomBritishCompany Director117808940001
    HALL, Robert Bernard
    24 Frame Lane
    Doseley
    TF4 3BH Telford
    Salop
    Director
    24 Frame Lane
    Doseley
    TF4 3BH Telford
    Salop
    United KingdomBritishDirector117808940001
    HAYES-WARREN, John
    Lowerbridge
    Montford Bridge
    SY4 1FE Shrewsbury
    2
    United Kingdom
    Director
    Lowerbridge
    Montford Bridge
    SY4 1FE Shrewsbury
    2
    United Kingdom
    EnglandBritishChief Revenue Officer306135140001
    HESKETH, Mark James
    Cross Lanes
    Oscroft
    CH3 8NQ Chester
    Cross Hey
    Cheshire
    United Kingdom
    Director
    Cross Lanes
    Oscroft
    CH3 8NQ Chester
    Cross Hey
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director128234580003
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritishDirector28465490001
    KELLY, Thomas Gerard
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    Director
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    EnglandIrishCompany Director159162570001
    KIRKMAN, Michael John
    8 Ashington Drive
    Arnold
    NG5 8GH Nottingham
    Nottinghamshire
    Director
    8 Ashington Drive
    Arnold
    NG5 8GH Nottingham
    Nottinghamshire
    BritishComputer Installer17455360001
    LAUGHTON, Anthony Joseph
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    Director
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    BritishChief Executive70673560001
    LYNN, Scott William
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    Director
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    EnglandBritishServices Director277154910001
    LYNN, Shaun James
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    Director
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    EnglandBritishManaging Director175880840001
    MASOM, Grant Anthony
    6 Hill Place
    Blackpond Lane
    SL2 3EW Farnham Common
    Berkshire
    Director
    6 Hill Place
    Blackpond Lane
    SL2 3EW Farnham Common
    Berkshire
    United KingdomBritishCompany Director46157710001
    NEVILLE, Paul Howard
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    Director
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    EnglandBritishNone174710340001
    NEVILLE, Paul Howard
    Parts House
    Glaisdale Parkway
    NG8 4GP Nottingham
    Nottinghamshire
    Director
    Parts House
    Glaisdale Parkway
    NG8 4GP Nottingham
    Nottinghamshire
    EnglandBritishCompany Director174710340001
    PAPE, Christopher Simon
    Old Lansdowne Road
    M20 2WX Manchester
    92
    England
    Director
    Old Lansdowne Road
    M20 2WX Manchester
    92
    England
    EnglandBritishCompany Director300133280001
    PLAYFORD, Warren John
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    Director
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    EnglandBritishClient Director277154880001

    Who are the persons with significant control of AGILITAS IT SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    Apr 06, 2016
    6 Glaisdale Parkway
    NG8 4GP Nottingham
    Solutions House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09000477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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