Agency Software Worldwide Limited HADLOW


Agency Software Worldwide started in year 1982 as Private Limited Company with registration number 01665695. The Agency Software Worldwide company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Hadlow at Latters House. Postal code: TN11 0EF. Since 28th September 2006 Agency Software Worldwide Limited is no longer carrying the name Kent Computer Consultants.

At the moment there are 3 directors in the the firm, namely Steven H., Noelle E. and Nicholas T.. In addition one secretary - Anne P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Agency Software Worldwide Limited Address / Contact

Office Address Latters House
Office Address2 High Street
Town Hadlow
Post code TN11 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01665695
Date of Incorporation Tue, 21st Sep 1982
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 30th March
Company age 42 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Steven H.

Position: Director

Appointed: 22 September 2006

Anne P.

Position: Secretary

Appointed: 08 August 2000

Noelle E.

Position: Director

Appointed: 01 June 1996

Nicholas T.

Position: Director

Appointed: 31 December 1991

Gary B.

Position: Secretary

Appointed: 25 November 1997

Resigned: 08 August 2000

Nicholas T.

Position: Secretary

Appointed: 27 January 1997

Resigned: 25 November 1997

Charles S.

Position: Director

Appointed: 31 December 1991

Resigned: 24 January 1997

Joan S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 January 1997

Paul S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Nicholas T. This PSC and has 75,01-100% shares.

Nicholas T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kent Computer Consultants September 28, 2006
Industrial And Commercial Systems May 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth993 9021 334 184908 6751 023 0011 074 3281 187 823       
Balance Sheet
Cash Bank On Hand     197 807193 435607 061381 254663 249793 4671 037 5021 612 129
Current Assets1 256 2771 503 9581 044 8771 058 756715 337718 304949 3331 478 1181 335 7141 398 5981 574 9691 597 1322 305 617
Debtors998 9141 129 748690 645736 938590 564520 497755 898871 057954 460735 349758 253559 630693 488
Net Assets Liabilities     1 187 8231 321 8461 567 7751 980 5172 232 0892 435 1242 458 4822 785 714
Other Debtors555 290713 127    1 206226 716155 154152 776160 413164 58178 983
Property Plant Equipment     1 109 1441 081 5091 052 8881 484 3471 505 9341 523 6641 461 7811 480 572
Cash Bank In Hand251 170374 210354 232321 818124 773197 807       
Net Assets Liabilities Including Pension Asset Liability993 9021 334 184908 6751 023 0011 074 3281 187 823       
Tangible Fixed Assets480 290491 548594 752752 0431 134 2011 109 144       
Intangible Fixed Assets2 7682 768           
Stocks Inventory6 193            
Trade Debtors431 285393 787           
Reserves/Capital
Called Up Share Capital28 00028 00028 00028 00028 00028 000       
Profit Loss Account Reserve882 4001 222 682797 173911 499962 8261 076 321       
Shareholder Funds993 9021 334 184908 6751 023 0011 074 3281 187 823       
Other
Accumulated Depreciation Impairment Property Plant Equipment     232 232266 436316 739360 947411 588465 293529 217595 950
Amounts Owed By Related Parties       283 300218 001230 175240 922194 088166 863
Amounts Owed To Group Undertakings      7 26444 25886 89597 075236 031152 919132 265
Average Number Employees During Period      64687380857768
Bank Borrowings     181 103149 394126 692103 641    
Bank Borrowings Overdrafts242 400242 400   145 601126 729103 74080 540    
Corporation Tax Payable       45 946   22 63388 021
Corporation Tax Recoverable     3 8181 09045 50046 59646 59645 99847 02846 099
Creditors     145 601126 729103 74080 540760 944811 909647 645997 032
Deferred Tax Asset Debtors          23 2488 179 
Fixed Assets483 058494 316597 520754 8111 145 9191 120 4611 092 8261 064 2051 520 9241 552 6521 570 3821 508 9951 511 108
Future Minimum Lease Payments Under Non-cancellable Operating Leases        7 5727 950   
Increase From Depreciation Charge For Year Property Plant Equipment      34 20450 30344 20850 64153 70563 92467 333
Investments Fixed Assets 2 7682 7682 76811 71811 31711 31711 31736 57746 71846 71847 21430 536
Investments In Group Undertakings Participating Interests        36 57746 71846 71847 21430 536
Net Current Assets Liabilities753 2441 082 268553 555456 547103 252212 963355 749607 310540 133637 654763 060949 4871 308 585
Other Creditors     10 6718 523462 126400 838336 293259 977223 801163 728
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            600
Other Disposals Property Plant Equipment            3 000
Other Taxation Social Security Payable     48 91848 623253 230213 241242 912216 395184 991182 888
Property Plant Equipment Gross Cost     1 341 3761 347 9451 369 6271 845 2941 917 5221 988 9571 990 9982 076 522
Provisions For Liabilities Balance Sheet Subtotal         -41 783603 33 979
Total Additions Including From Business Combinations Property Plant Equipment      6 56921 682475 66772 22871 4352 04188 524
Total Assets Less Current Liabilities1 236 3021 576 5841 151 0751 211 3581 249 1711 333 4241 448 5751 671 5152 061 0572 190 3062 333 4422 458 4822 819 693
Trade Creditors Trade Payables     63 27079 83588 24271 50684 66499 50663 301430 130
Trade Debtors Trade Receivables     185 847346 649361 041534 709305 802310 921145 754401 543
Amount Specific Advance Or Credit Directors      140 000129 643     
Amount Specific Advance Or Credit Made In Period Directors      153 0004 643     
Amount Specific Advance Or Credit Repaid In Period Directors      13 00015 000     
Accrued Liabilities Deferred Income     217 251271 939      
Amounts Owed By Group Undertakings     282 225202 390283 300     
Creditors Due After One Year242 400242 400242 400188 357174 843145 601       
Creditors Due Within One Year503 033421 690491 322602 209612 085505 341       
Investments In Group Undertakings     11 31711 31711 317     
Number Shares Allotted280 000280 000280 000280 000280 000280 000       
Par Value Share000000       
Prepayments     48 60764 563      
Revaluation Reserve83 50283 50283 50283 50283 50283 502       
Secured Debts 242 400242 400214 583257 147181 103       
Share Capital Allotted Called Up Paid28 00028 00028 00028 00028 00028 000       
Tangible Fixed Assets Additions  106 289182 884420 1699 564       
Tangible Fixed Assets Cost Or Valuation609 163624 220728 759911 6431 331 8121 341 376       
Tangible Fixed Assets Depreciation128 873132 672134 007159 600197 611232 232       
Tangible Fixed Assets Depreciation Charged In Period  2 66725 59338 01134 621       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 332          
Tangible Fixed Assets Disposals  1 749          
Advances Credits Directors65 58835 58824 53213 033         
Advances Credits Repaid In Period Directors 30 00011 05611 499         
Accruals Deferred Income Within One Year315 773197 522           
Intangible Fixed Assets Cost Or Valuation2 7682 768           
Other Creditors Due Within One Year1 0515 486           
Prepayments Accrued Income Current Asset12 33922 834           
Taxation Social Security Due Within One Year151 804175 177           
Trade Creditors Within One Year34 40543 505           

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements