Agent Software Limited MANCHESTER


Founded in 2015, Agent Software, classified under reg no. 09751817 is an active company. Currently registered at 3rd Floor, North Square M1 1JU, Manchester the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Heather S., Thomson S.. Of them, Thomson S. has been with the company the longest, being appointed on 27 August 2015 and Heather S. has been with the company for the least time - from 18 April 2016. As of 8 May 2024, there was 1 ex director - Amy H.. There were no ex secretaries.

Agent Software Limited Address / Contact

Office Address 3rd Floor, North Square
Office Address2 11-13 Spear Street
Town Manchester
Post code M1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09751817
Date of Incorporation Thu, 27th Aug 2015
Industry Business and domestic software development
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Heather S.

Position: Director

Appointed: 18 April 2016

Thomson S.

Position: Director

Appointed: 27 August 2015

Amy H.

Position: Director

Appointed: 27 August 2015

Resigned: 07 April 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Street Group Ltd from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Thomson S. This PSC owns 50,01-75% shares. The third one is Heather S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Street Group Ltd

11-13 Spear Street, Manchester, M1 1JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12168847
Notified on 15 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomson S.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 50,01-75% shares

Heather S.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth25 243     
Balance Sheet
Cash Bank On Hand58 114419 291544 756824 8471 368 6691 408 444
Current Assets68 052486 121756 4881 086 9282 272 0082 430 530
Debtors11 71666 830211 732262 081903 3391 022 086
Net Assets Liabilities25 243258 532423 776717 1521 419 3101 071 073
Other Debtors 40 000169 598174 344235 570612 071
Property Plant Equipment2 45810 17624 14558 64080 754121 989
Cash Bank In Hand56 336     
Net Assets Liabilities Including Pension Asset Liability25 243     
Tangible Fixed Assets2 458     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve25 143     
Shareholder Funds25 243     
Other
Accrued Liabilities Deferred Income15 44059 375 118 812143 961523 916
Accumulated Amortisation Impairment Intangible Assets     22 396
Accumulated Depreciation Impairment Property Plant Equipment1 5354 30811 53827 15456 744101 164
Additions Other Than Through Business Combinations Intangible Assets     90 490
Additions Other Than Through Business Combinations Property Plant Equipment  21 19950 11151 704 
Amounts Owed By Related Parties    568 000168 000
Average Number Employees During Period 6 173251
Bank Borrowings Overdrafts    228 000188 000
Corporation Tax Payable10 21494 178196 882   
Corporation Tax Recoverable   6 867  
Creditors44 775235 832352 269419 519228 000188 000
Deferred Tax Asset Debtors     56 826
Fixed Assets    80 754190 083
Future Minimum Lease Payments Under Non-cancellable Operating Leases  140 833108 33375 83343 333
Increase From Amortisation Charge For Year Intangible Assets     22 396
Increase From Depreciation Charge For Year Property Plant Equipment 2 7737 23015 61629 59044 420
Intangible Assets     68 094
Intangible Assets Gross Cost     90 490
Net Current Assets Liabilities23 277250 289404 219667 4091 580 1531 068 990
Number Shares Issued Fully Paid 2828   
Other Creditors 7 73877 12321 95237 092100 011
Other Taxation Social Security Payable12 28751 85278 22398 474326 118310 292
Par Value Share111   
Property Plant Equipment Gross Cost3 99314 48435 68385 794137 498223 153
Provisions For Liabilities Balance Sheet Subtotal4921 9334 5888 89713 597 
Total Additions Including From Business Combinations Property Plant Equipment 10 491   85 655
Total Assets Less Current Liabilities25 735260 465428 364726 0491 492 7171 259 073
Trade Creditors Trade Payables2 13618 57141180 281172 629379 321
Trade Debtors Trade Receivables9 93826 83042 13480 87099 769185 189
Additional Provisions Increase From New Provisions Recognised 1 441    
Creditors Due Within One Year44 775     
Number Shares Allotted28     
Provisions4921 933    
Provisions For Liabilities Charges492     
Share Capital Allotted Called Up Paid28     
Tangible Fixed Assets Additions3 993     
Tangible Fixed Assets Cost Or Valuation3 993     
Tangible Fixed Assets Depreciation1 535     
Tangible Fixed Assets Depreciation Charged In Period1 535     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates August 26, 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search