Company NameAgile It Sd Limited
DirectorSineesh Meethale Edathil
Company StatusActive
Company Number07002806
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Sineesh Meethale Edathil
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address26 Rembrandt Way
Watford
Hertfordshire
WD18 7EB

Location

Registered Address26 Rembrandt Way
Watford
Hertfordshire
WD18 7EB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anu Subash
50.00%
Ordinary B
100 at £1Sineesh Meethale Edathil
50.00%
Ordinary

Financials

Year2014
Net Worth£22,693
Cash£54,754
Current Liabilities£32,315

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 January 2024 (4 months, 1 week ago)
Next Return Due15 January 2025 (8 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
7 June 2016Director's details changed for Mr Sineesh Meethale Edathil on 27 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Sineesh Meethale Edathil on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 12 James Way Watford WD19 6HL to 26 Rembrandt Way Watford Hertfordshire WD18 7EB on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 12 James Way Watford WD19 6HL to 26 Rembrandt Way Watford Hertfordshire WD18 7EB on 27 May 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(4 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(4 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(4 pages)
7 January 2015Director's details changed for Mr Sineesh Meethale Edathil on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Sineesh Meethale Edathil on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Sineesh Meethale Edathil on 1 December 2014 (2 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(3 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
12 November 2013Registered office address changed from 12 James Way Watford WD19 6HL England on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr Sineesh Meethale Edathil on 1 November 2013 (2 pages)
12 November 2013Registered office address changed from 30 Altham Gardens Watford WD19 6HJ United Kingdom on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr Sineesh Meethale Edathil on 1 November 2013 (2 pages)
12 November 2013Registered office address changed from 30 Altham Gardens Watford WD19 6HJ United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 12 James Way Watford WD19 6HL England on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr Sineesh Meethale Edathil on 1 November 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr Sineesh Meethale Edathil on 10 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Sineesh Meethale Edathil on 10 October 2011 (2 pages)
29 September 2011Registered office address changed from Flat 59 Cresswell House Hirst Crescent Wembley Middlesex HA9 7HJ United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Flat 59 Cresswell House Hirst Crescent Wembley Middlesex HA9 7HJ United Kingdom on 29 September 2011 (1 page)
18 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
18 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Director's details changed for Mr Sineesh Meethale Edathil on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Sineesh Meethale Edathil on 27 August 2010 (2 pages)
23 September 2009Ad 27/08/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
23 September 2009Ad 27/08/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
27 August 2009Incorporation (14 pages)
27 August 2009Incorporation (14 pages)