Company NameAgile P2 Limited
DirectorEnzo Masiello
Company StatusActive - Proposal to Strike off
Company Number11084389
CategoryPrivate Limited Company
Incorporation Date27 November 2017(6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Enzo Masiello
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Secretary NameMr Enzo Masiello
StatusCurrent
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address132 Burnt Ash Road
London
SE12 8PU

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 November 2022 (1 year, 4 months ago)
Next Return Due10 December 2023 (overdue)

Filing History

2 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
9 May 2019Registered office address changed from PO Box 4385 11084389: Companies House Default Address Cardiff CF14 8LH to 132 Burnt Ash Road Lee London SE12 8PU on 9 May 2019 (2 pages)
8 April 2019Change of details for Mr Enzo Masiello as a person with significant control on 1 April 2019 (2 pages)
8 April 2019Previous accounting period extended from 30 November 2018 to 31 January 2019 (1 page)
2 April 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
2 April 2019Secretary's details changed for Mr Enzo Masiello on 27 March 2019 (1 page)
2 April 2019Director's details changed for Mr Enzo Masiello on 31 March 2019 (2 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Registered office address changed to PO Box 4385, 11084389: Companies House Default Address, Cardiff, CF14 8LH on 6 March 2019 (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 1
(31 pages)