Company NameAgilekrc Limited
DirectorSimon Buehring
Company StatusActive
Company Number01937452
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Buehring
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleIT Consultant
Country of ResidenceJapan
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMr Jie Gao
StatusCurrent
Appointed09 March 2020(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMrs Kathryn Maree Richards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 09 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBatch Farm
Rughill Cocklake
Wedmore
Somerset
BS28 4HL
Director NameMr Keith Alan Richards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatch Farm
Rughill Cocklake
Wedmore
Somerset
BS28 4HL
Secretary NameMrs Kathryn Maree Richards
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatch Farm
Rughill Cocklake
Wedmore
Somerset
BS28 4HL

Contact

Websiteagilekrc.com/
Telephone01934 710332
Telephone regionWeston-Super-Mare

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26 at £1Kathryn Maree Richards
26.00%
Ordinary
26 at £1Keith Alan Richards
26.00%
Ordinary
16 at £1Amy Jane Richards
16.00%
Ordinary
16 at £1Hannah Maree Richards
16.00%
Ordinary
16 at £1Katie Louise Richards
16.00%
Ordinary

Financials

Year2014
Net Worth£39,463
Cash£26,972
Current Liabilities£33,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 March 2023Change of details for Knowledge Train Limited as a person with significant control on 16 March 2023 (2 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 May 2021Registered office address changed from 14 Charterhouse Square London EC1M 6AX England to 20 Old Bailey London EC4M 7AN on 26 May 2021 (1 page)
24 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 9 March 2020 (2 pages)
7 July 2020Current accounting period extended from 9 March 2021 to 31 March 2021 (1 page)
4 May 2020Previous accounting period shortened from 31 July 2020 to 9 March 2020 (1 page)
12 March 2020Cessation of Keith Alan Richards as a person with significant control on 9 March 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
12 March 2020Registered office address changed from Batch Farm Rughill Cocklake Wedmore Somerset BS28 4HL to 14 Charterhouse Square London EC1M 6AX on 12 March 2020 (1 page)
12 March 2020Appointment of Mr Simon Buehring as a director on 9 March 2020 (2 pages)
12 March 2020Termination of appointment of Kathryn Maree Richards as a secretary on 9 March 2020 (1 page)
12 March 2020Appointment of Mr Jie Gao as a secretary on 9 March 2020 (2 pages)
12 March 2020Termination of appointment of Keith Alan Richards as a director on 9 March 2020 (1 page)
12 March 2020Termination of appointment of Kathryn Maree Richards as a director on 9 March 2020 (1 page)
12 March 2020Cessation of Kathryn Maree Richards as a person with significant control on 9 March 2020 (1 page)
12 March 2020Notification of Knowledge Train Limited as a person with significant control on 9 March 2020 (2 pages)
4 November 2019Micro company accounts made up to 31 July 2019 (1 page)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (1 page)
3 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
31 July 2015Company name changed keith richards consultants LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
31 July 2015Company name changed keith richards consultants LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
29 September 2011Company name changed keith richards consulting LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Company name changed keith richards consulting LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Keith Alan Richards on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mrs Kathryn Maree Richards on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Keith Alan Richards on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Kathryn Maree Richards on 20 November 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 February 2008Company name changed keith richards LTD\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed keith richards LTD\certificate issued on 20/02/08 (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 December 2006Return made up to 31/10/06; full list of members (7 pages)
7 December 2006Return made up to 31/10/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
24 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
26 October 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
13 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
26 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Accounts made up to 31 July 2000 (11 pages)
20 November 2000Return made up to 31/10/00; full list of members (6 pages)
20 November 2000Accounts made up to 31 July 2000 (11 pages)
20 November 2000Return made up to 31/10/00; full list of members (6 pages)
24 December 1999Accounts made up to 31 July 1999 (11 pages)
24 December 1999Accounts made up to 31 July 1999 (11 pages)
1 December 1999Return made up to 31/10/99; full list of members (6 pages)
1 December 1999Return made up to 31/10/99; full list of members (6 pages)
4 March 1999Accounts made up to 31 July 1998 (11 pages)
4 March 1999Accounts made up to 31 July 1998 (11 pages)
26 October 1998Return made up to 31/10/98; full list of members (6 pages)
26 October 1998Return made up to 31/10/98; full list of members (6 pages)
25 November 1997Accounts made up to 31 July 1997 (12 pages)
25 November 1997Accounts made up to 31 July 1997 (12 pages)
12 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/97
(4 pages)
12 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/97
(4 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
15 October 1996Accounts made up to 31 July 1996 (12 pages)
15 October 1996Accounts made up to 31 July 1996 (12 pages)
9 January 1996Return made up to 31/10/95; full list of members (6 pages)
9 January 1996Return made up to 31/10/95; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
6 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
20 April 1995Accounts made up to 31 July 1994 (11 pages)
20 April 1995Accounts made up to 31 July 1994 (11 pages)
3 November 1994Return made up to 31/10/94; no change of members (4 pages)
8 November 1993Accounts made up to 31 July 1993 (10 pages)
5 November 1993Return made up to 31/10/93; no change of members (5 pages)
27 October 1992Return made up to 31/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1992Accounts made up to 31 July 1992 (9 pages)
24 January 1992Accounts made up to 31 July 1991 (9 pages)
25 October 1991Return made up to 31/10/91; no change of members (4 pages)
7 December 1990Return made up to 31/10/90; no change of members (7 pages)
7 December 1990Accounts made up to 31 July 1990 (9 pages)
29 May 1990Company name changed circleflight LIMITED\certificate issued on 30/05/90 (2 pages)
29 May 1990Company name changed circleflight LIMITED\certificate issued on 30/05/90 (2 pages)
12 February 1990Accounts made up to 31 July 1989 (9 pages)
12 February 1990Return made up to 31/10/89; full list of members (4 pages)
8 June 1989Accounts made up to 31 July 1988 (10 pages)
15 March 1989Registered office changed on 15/03/89 from: the byre hylsbroke farm lower langford bristol, avon BS18 7BN (1 page)
15 March 1989Return made up to 31/10/88; full list of members (4 pages)
9 August 1988Registered office changed on 09/08/88 from: 13 franklins way claverham bristol BS19 4ND (2 pages)
6 January 1988Accounts made up to 31 July 1987 (8 pages)
6 January 1988Return made up to 31/10/87; full list of members (5 pages)
30 March 1987Accounting reference date extended from 31/03 to 31/07 (1 page)
30 January 1987Accounts made up to 31 July 1986 (9 pages)
30 January 1987Return made up to 31/12/86; full list of members (4 pages)
27 December 1986New director appointed (2 pages)
8 August 1985Incorporation (12 pages)