Agilesphere LLP LONDON


Agilesphere LLP started in year 2013 as Limited Liability Partnership with registration number OC389602. The Agilesphere LLP company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Unit 10.g.1, The Leather Market. Postal code: SE1 3ER.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Agilesphere LLP Address / Contact

Office Address Unit 10.g.1, The Leather Market
Office Address2 Weston Street
Town London
Post code SE1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number OC389602
Date of Incorporation Fri, 29th Nov 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

C E Jensen Consulting Ltd

Position: Corporate LLP Designated Member

Appointed: 21 June 2023

Fimatix Uk Limited

Position: Corporate LLP Designated Member

Appointed: 06 April 2020

Contact Seven Ltd

Position: Corporate LLP Member

Appointed: 01 July 2017

Resigned: 06 April 2020

Ikdotin Ltd

Position: Corporate LLP Member

Appointed: 01 August 2016

Resigned: 31 October 2018

Indica Consultancy Ltd

Position: Corporate LLP Member

Appointed: 01 August 2016

Resigned: 06 April 2020

Deepali Thanki Ltd

Position: Corporate LLP Member

Appointed: 21 January 2016

Resigned: 01 January 2018

Sulaco Consulting Limited

Position: Corporate LLP Member

Appointed: 21 January 2016

Resigned: 06 April 2020

Best Outcomes Uk Ltd

Position: Corporate LLP Member

Appointed: 21 January 2016

Resigned: 06 April 2020

Nelcreate Ltd

Position: Corporate LLP Member

Appointed: 03 December 2015

Resigned: 30 June 2018

Crystal M It Consultancy Ltd

Position: Corporate LLP Member

Appointed: 03 December 2015

Resigned: 31 December 2018

Evoco.co.uk Ltd

Position: Corporate LLP Member

Appointed: 03 December 2015

Resigned: 25 April 2018

Fsed Consultants Limited

Position: Corporate LLP Member

Appointed: 03 December 2015

Resigned: 06 April 2020

Scrumconnect Ltd

Position: Corporate LLP Member

Appointed: 03 December 2015

Resigned: 29 March 2018

Throughput Focus Ltd

Position: Corporate LLP Member

Appointed: 03 December 2015

Resigned: 06 April 2020

Xmachine Systems Ltd

Position: Corporate LLP Member

Appointed: 03 December 2015

Resigned: 31 May 2018

Hugh I.

Position: LLP Designated Member

Appointed: 06 April 2015

Resigned: 06 April 2020

Apple Cart Management Llp

Position: Corporate LLP Designated Member

Appointed: 01 January 2015

Resigned: 03 August 2019

Kubernetes Ltd

Position: Corporate LLP Designated Member

Appointed: 30 November 2013

Resigned: 21 June 2023

Rok Partners Llp

Position: Corporate LLP Designated Member

Appointed: 29 November 2013

Resigned: 31 December 2014

Kybernetes Llp

Position: Corporate LLP Designated Member

Appointed: 29 November 2013

Resigned: 30 November 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats discovered, there is Fimatix Uk Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the PSC register is Kubernetes Limited that put London, England as the official address. This PSC has a legal form of "a limited", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Hugh I., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Fimatix Uk Limited

The Leather Market, Unit 11.1.1 Weston Street, London, SE1 3ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10860988
Notified on 6 April 2020
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Kubernetes Limited

62 Wilson Street, Uffington, London, Oxfordshire, EC2A 2BU, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05667138
Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Hugh I.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Apple Cart Management Ltd

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 06106442
Notified on 6 April 2016
Ceased on 3 August 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Jeremy R.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 25-50% voting rights
right to manage 25% to 50% of surplus assets

Davina S.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 25-50% voting rights
right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand404 046954 0281 322829
Current Assets1 373 1112 753 093117 59941 698
Debtors969 0651 799 065116 27740 869
Other Debtors  66 95520 289
Property Plant Equipment4 46315 907  
Other
Accumulated Amortisation Impairment Intangible Assets  4 5009 000
Accumulated Depreciation Impairment Property Plant Equipment4 83313 90967 53974 252
Amounts Owed By Group Undertakings  49 32220 580
Amounts Owed To Group Undertakings  1 396 
Average Number Employees During Period13  
Bank Borrowings Overdrafts  10 00025 833
Creditors882 5311 880 93948 61454 943
Fixed Assets  50 29139 078
Increase From Amortisation Charge For Year Intangible Assets   4 500
Increase From Depreciation Charge For Year Property Plant Equipment 9 076 6 713
Intangible Assets  40 50036 000
Intangible Assets Gross Cost  45 000 
Net Current Assets Liabilities490 580872 15468 985-13 245
Other Creditors  37 21844 943
Property Plant Equipment Gross Cost9 29629 81677 330 
Total Additions Including From Business Combinations Property Plant Equipment 20 520  
Total Assets Less Current Liabilities  119 27625 833

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search