Agila Consulting Limited COLCHESTER


Founded in 2010, Agila Consulting, classified under reg no. 07394906 is an active company. Currently registered at C/o Streets Whittles The Old Exchange CO1 1HE, Colchester the company has been in the business for 14 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 9th August 2011 Agila Consulting Limited is no longer carrying the name Stemset.

The company has 4 directors, namely Thomas K., Stephen J. and Martin N. and others. Of them, Martin N., Peter G. have been with the company the longest, being appointed on 11 October 2010 and Thomas K. has been with the company for the least time - from 1 December 2012. As of 24 April 2024, there were 2 ex directors - Thomas K., Andrew D. and others listed below. There were no ex secretaries.

Agila Consulting Limited Address / Contact

Office Address C/o Streets Whittles The Old Exchange
Office Address2 64 West Stockwell Street
Town Colchester
Post code CO1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07394906
Date of Incorporation Mon, 4th Oct 2010
Industry Environmental consulting activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Thomas K.

Position: Director

Appointed: 01 December 2012

Stephen J.

Position: Director

Appointed: 02 October 2011

Martin N.

Position: Director

Appointed: 11 October 2010

Peter G.

Position: Director

Appointed: 11 October 2010

Thomas K.

Position: Director

Appointed: 02 October 2011

Resigned: 19 October 2011

Andrew D.

Position: Director

Appointed: 04 October 2010

Resigned: 11 October 2010

Company previous names

Stemset August 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand45 703124 59962 95856 09448 66393 80542 006
Current Assets229 985228 865100 286189 998227 121242 694158 632
Debtors184 282104 26637 328133 904178 458148 889116 626
Other Debtors17 8794 90813 16113 04334 9248 4329 426
Other
Corporation Tax Payable27851-8 381 3581 556
Corporation Tax Recoverable   8   
Creditors220 256218 91990 159179 899216 840233 624153 727
Current Tax For Period2785143    
Net Current Assets Liabilities9 7299 94610 12710 09910 2819 0704 905
Number Shares Issued Fully Paid 400     
Other Creditors90 82041 03843 17738 14574 478117 11165 858
Par Value Share 1     
Trade Creditors Trade Payables129 158177 83046 990141 754142 324115 15586 313
Trade Debtors Trade Receivables166 40399 35824 167120 853143 534140 457107 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search