Agileappco. Ltd HOVE


Agileappco started in year 2015 as Private Limited Company with registration number 09521982. The Agileappco company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hove at Cornelius House. Postal code: BN3 2DJ.

The firm has 2 directors, namely Hannah S., Alex S.. Of them, Alex S. has been with the company the longest, being appointed on 1 April 2015 and Hannah S. has been with the company for the least time - from 19 September 2016. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Agileappco. Ltd Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09521982
Date of Incorporation Wed, 1st Apr 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Hannah S.

Position: Director

Appointed: 19 September 2016

Alex S.

Position: Director

Appointed: 01 April 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Alex S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alex S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth432       
Balance Sheet
Cash Bank In Hand2 666       
Cash Bank On Hand2 66620 83642 41487 970133 115273 183272 254295 904
Current Assets4 66625 93058 245102 917165 764316 063299 801376 954
Debtors2 0005 09415 83114 94732 64942 88027 54781 050
Net Assets Liabilities4329 44829 66863 582117 777217 315221 657297 055
Property Plant Equipment3331 5142 1402 4342 4012 1829 8247 511
Tangible Fixed Assets333       
Other Debtors       1 230
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve422       
Shareholder Funds432       
Other
Accrued Liabilities Deferred Income7501 000      
Accumulated Depreciation Impairment Property Plant Equipment1679972 5294 6596 6888 61613 33319 938
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2887650-6   
Average Number Employees During Period22334666
Corporation Tax Payable3 4341 363      
Creditors4 56717 70830 35341 35549 98043 33333 33319 693
Creditors Due Within One Year4 567       
Deferred Tax Liabilities 288364414408   
Increase From Depreciation Charge For Year Property Plant Equipment 8301 5322 1302 0291 9284 7176 605
Net Current Assets Liabilities998 22227 89261 562115 784258 874247 033310 664
Number Shares Allotted1 000       
Number Shares Issued Fully Paid 200      
Other Creditors 6 3339 28310 59012 24511 0335 92822 110
Other Taxation Social Security Payable4914017 39128 53137 49239 24736 75032 170
Par Value Share00      
Prepayments Accrued Income2 000       
Property Plant Equipment Gross Cost5002 5114 6697 0939 08910 79823 15727 449
Provisions 288364414408   
Provisions For Liabilities Balance Sheet Subtotal 2883644144084081 8671 427
Share Capital Allotted Called Up Paid10       
Tangible Fixed Assets Additions500       
Tangible Fixed Assets Cost Or Valuation500       
Tangible Fixed Assets Depreciation167       
Tangible Fixed Assets Depreciation Charged In Period167       
Total Additions Including From Business Combinations Property Plant Equipment 2 0112 1582 4241 9961 70912 3594 292
Total Assets Less Current Liabilities4329 73630 03263 996118 185261 056256 857318 175
Trade Creditors Trade Payables 7 2813 6792 234243243 10
Trade Debtors Trade Receivables 5 09415 83114 94732 64942 88027 54779 820
Bank Borrowings Overdrafts     43 33333 33319 693

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
Free Download (9 pages)

Company search

Advertisements