AGILITY MULTICHANNEL LIMITED
Overview
Company Name | AGILITY MULTICHANNEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07403073 |
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 AGILITY MULTICHANNEL LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is AGILITY MULTICHANNEL LIMITED located?
Registered Office Address | 207 Regent Street Suite 8, Third Floor W1B 3HH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGILITY MULTICHANNEL LIMITED?
Company Name | From | Until |
---|---|---|
DENCO 8 LIMITED | Oct 11, 2010 | Oct 11, 2010 |
What are the latest accounts for AGILITY MULTICHANNEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AGILITY MULTICHANNEL LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for AGILITY MULTICHANNEL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of David Michael Woodworth as a secretary on Nov 08, 2024 | 1 pages | TM02 | ||
Appointment of Edward John Dillon as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Michael Woodworth as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on Jan 12, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 59 st. Martin's Lane Suite 8 London WC2N 4JS on Sep 05, 2023 | 1 pages | AD01 | ||
Appointment of Mr John-Henry Fredrik Liepe as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Andrew Triandiflou as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Michael Woodworth as a secretary on Mar 17, 2022 | 2 pages | AP03 | ||
Termination of appointment of David Woodworth as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 28, 2022 | 2 pages | AP04 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Aug 22, 2022 | 2 pages | AP04 | ||
Second filing for the appointment of James Triandiflou as a director | 3 pages | RP04AP01 | ||
Termination of appointment of Jeffrey Dirk Shoreman as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Brian Gurley as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 28, 2022 | 1 pages | TM02 | ||
Appointment of David Woodworth as a secretary on Jan 28, 2022 | 2 pages | AP03 | ||
Appointment of David Woodworth as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Who are the officers of AGILITY MULTICHANNEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DILLON, Edward John | Director | Regent Street Suite 8, Third Floor W1B 3HH London 207 England | United States | American | Director | 333485770001 | ||||||||
LIEPE, John-Henry Fredrik | Director | 20 Eastbourne Terrace W2 6LG London C/O Insightsoftware United Kingdom | England | Swedish | Director | 204771090001 | ||||||||
WOODWORTH, David Michael | Secretary | Regent Street Suite 8, Third Floor W1B 3HH London 207 England | 299352500001 | |||||||||||
WOODWORTH, David | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 292344350001 | |||||||||||
DENISON TILL COMPANY SECRETARIES LIMITED | Secretary | Piccadilly YO1 9PP York Stamford House North Yorkshire England |
| 141054590001 | ||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor England |
| 146358090001 | ||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor England |
| 146358090001 | ||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
COOK, Andrew Graham | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | Director | 136810180001 | ||||||||
FROST, Martin Frank Baird | Director | Piccadilly YO1 9PP York Stamford House North Yorkshire United Kingdom | United Kingdom | British | Director | 111701420001 | ||||||||
GURLEY, Richard Brian | Director | Congress Ave 15th Floor 78701 Austin 515 Texas United States | United States | American | Cfo | 277039230001 | ||||||||
HUNT, Richard Christopher Rishworth | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | Director | 162948360002 | ||||||||
MISCHNICK, Kevin | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Company Director | 210641310001 | ||||||||
NEY, Christopher | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Ceo | 196819560002 | ||||||||
SHOREMAN, Jeffrey Dirk | Director | Congress Avenue Suite 1510 78701 Austin 515 Texas United States | United States | American | Chief Executive Officer | 175561040001 | ||||||||
SIMPSON, Jason | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Uk | British | Director | 162829160001 | ||||||||
THORBECKE, Fredrik Jan | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | Dutch | Software Executive | 161423290001 | ||||||||
TRIANDIFLOU, James Andrew | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | President | 280041030001 | ||||||||
WOODWORTH, David Michael | Director | Regent Street Suite 8, Third Floor W1B 3HH London 207 England | United States | American | Treasurer | 268431120001 |
Who are the persons with significant control of AGILITY MULTICHANNEL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Ney | May 02, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Marc Wolpow | Oct 17, 2017 | 101 Huntington Avenue 02199 Boston C/O Audax Group Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Geoffrey S Rehnert | Oct 17, 2017 | 101 Huntington Avenue 02199 Boston C/O Audax Group Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Richard Christopher Rishworth Hunt | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Graham Cook | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jason Mark Simpson | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for AGILITY MULTICHANNEL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 24, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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