Company NameAgile Business Process UK Limited
DirectorJorge Manuel De Oliveira Soares
Company StatusActive
Company Number09328348
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)
Previous NameAgile Business Process Limited

Business Activity

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

Director

Director NameMr Jorge Manuel De Oliveira Soares
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Durham Close Durham Close
London
SW20 0QJ

Location

Registered AddressThe Print Rooms
Unit G3
164-180 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jorge Manuel De Oliveira Soares
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£80,126
Current Liabilities£110,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

10 August 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
10 August 2023Registered office address changed from The Print Rooms the Print Rooms Unit G03 164-180 Union Street London SE1 0LH England to The Print Rooms Unit G3 164-180 Union Street London SE1 0LH on 10 August 2023 (1 page)
28 July 2023Registered office address changed from The Print Rooms, 164-180 Union Street London SE1 0LH England to The Print Rooms the Print Rooms Unit G03 164-180 Union Street London SE1 0LH on 28 July 2023 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
25 November 2022Registered office address changed from Fulham Park House 1a Chesilton Road London SW6 5AA England to The Print Rooms, 164-180 Union Street London SE1 0LH on 25 November 2022 (1 page)
13 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
30 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
16 August 2021Registered office address changed from Fulham Park House Chesilton Road London SW6 5AA England to Fulham Park House 1a Chesilton Road London SW6 5AA on 16 August 2021 (1 page)
21 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
19 July 2021Registered office address changed from Foundry Building 2 Smiths Square London W6 8AF England to Fulham Park House Chesilton Road London SW6 5AA on 19 July 2021 (1 page)
3 April 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
28 August 2020Registered office address changed from Foundy Building 2 Smiths Square London W6 8AF England to Foundry Building 2 Smiths Square London W6 8AF on 28 August 2020 (1 page)
25 August 2020Micro company accounts made up to 30 December 2019 (3 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
13 March 2020Previous accounting period extended from 30 November 2019 to 30 December 2019 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
18 July 2019Registered office address changed from Hammersmith Foundry 77 Fulham Palace Road London W6 8JA England to Foundy Building 2 Smiths Square London W6 8AF on 18 July 2019 (1 page)
18 July 2019Director's details changed for Mr Jorge Manuel De Oliveira Soares on 15 July 2019 (2 pages)
18 July 2019Change of details for Mr Jorge Manuel De Oliveira Soares as a person with significant control on 15 July 2019 (2 pages)
19 June 2019Registered office address changed from 2 Queen Caroline Street Queen Caroline Street Hammersmith London W6 9DX England to Hammersmith Foundry 77 Fulham Palace Road London W6 8JA on 19 June 2019 (1 page)
16 October 2018Director's details changed for Mr Jorge Manuel De Oliveira Soares on 16 October 2018 (2 pages)
15 October 2018Change of details for Mr Jorge Manuel De Oliveira Soares as a person with significant control on 15 October 2018 (2 pages)
7 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
21 June 2018Change of details for Mr Jorge Manuel De Oliveira Soares as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Registered office address changed from 1 Northumberland Avenue London WC2N 5BW to 2 Queen Caroline Street Queen Caroline Street Hammersmith London W6 9DX on 21 June 2018 (1 page)
8 December 2017Director's details changed for Jorge Manuel De Oliveira Soares on 29 October 2017 (2 pages)
8 December 2017Change of details for Mr Jorge Manuel De Oliveira Soares as a person with significant control on 29 November 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
25 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
21 April 2015Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom to 1 Northumberland Avenue London WC2N 5BW on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom to 1 Northumberland Avenue London WC2N 5BW on 21 April 2015 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
(50 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
(50 pages)