Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGENDA MANAGEMENT SERVICES LIMITED
Company Information for

AGENDA MANAGEMENT SERVICES LIMITED

10TH FLOOR, WEST ONE, 114 WELLINGTON STREET, LEEDS, LS1 1BA,
Company Registration Number
04637581
Private Limited Company
Active

Company Overview

About Agenda Management Services Ltd
AGENDA MANAGEMENT SERVICES LIMITED was founded on 2003-01-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Agenda Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AGENDA MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
10TH FLOOR, WEST ONE
114 WELLINGTON STREET
LEEDS
LS1 1BA
Other companies in BD1
 
Filing Information
Company Number 04637581
Company ID Number 04637581
Date formed 2003-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB808948682  
Last Datalog update: 2024-02-07 03:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENDA MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGENDA MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as AGENDA MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGENDA MANAGEMENT SERVICES BEACH ROAD Singapore 199588 Active Company formed on the 2008-09-13

Company Officers of AGENDA MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HOLDEN
Company Secretary 2009-06-12
PHILIP HOLDEN
Director 2009-06-12
CHRISTOPHER WILLIAM JONES
Director 2003-03-01
TIMOTHY JAMES POPE
Director 2009-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI FAY POLLARD
Company Secretary 2007-08-22 2013-08-28
JOHN GORDON RIDINGS
Director 2005-10-01 2009-09-22
RACHAEL LOUISE CHARMBURY
Director 2003-01-17 2009-06-12
SIMON MICHAEL GORDON
Director 2009-02-18 2009-06-12
JOHN HENRY GODFREY HELLER
Director 2003-01-17 2009-01-22
RACHAEL LOUISE CHARMBURY
Company Secretary 2006-05-25 2007-08-22
MARCUS BENEDICT PATRICK
Company Secretary 2004-09-22 2006-05-25
JONATHAN CHARLES NICHOLSON
Director 2004-12-08 2005-09-16
GARRY GEORGE STRAN
Director 2003-03-01 2005-02-24
ANDREW JOHN WATSON
Director 2003-03-01 2005-02-24
ROBERT JAMES WEEKES
Director 2003-03-01 2004-12-08
JANE ALISON MACNAB
Company Secretary 2003-06-09 2004-09-21
JANE ALISON MACNAB
Director 2003-06-09 2004-07-22
ANDREW MALCOLM DUNCAN
Company Secretary 2003-01-17 2003-06-04
ANDREW MALCOLM DUNCAN
Director 2003-01-17 2003-06-04
HSE SECRETARIES LIMITED
Company Secretary 2003-01-15 2003-01-17
HSE DIRECTORS LIMITED
Director 2003-01-15 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HOLDEN BRABCO 1022 LIMITED Director 2016-04-14 CURRENT 2010-10-19 Active
PHILIP HOLDEN JCCO 332 LIMITED Director 2013-05-23 CURRENT 2013-05-13 Active - Proposal to Strike off
PHILIP HOLDEN JCCO 331 LIMITED Director 2013-05-23 CURRENT 2013-05-13 Active - Proposal to Strike off
PHILIP HOLDEN JCCO 330 LIMITED Director 2013-05-23 CURRENT 2013-05-13 Active
PHILIP HOLDEN FAIRFAX SOLICITORS LIMITED Director 2012-04-02 CURRENT 2009-07-20 Dissolved 2013-10-01
PHILIP HOLDEN ECOSTREAM TECHNOLOGIES LIMITED Director 2010-08-06 CURRENT 2009-09-09 Active - Proposal to Strike off
PHILIP HOLDEN ICON TECHNOLOGY SYSTEMS LIMITED Director 2010-08-06 CURRENT 2009-09-10 Active
PHILIP HOLDEN COUPLING TECHNOLOGY LIMITED Director 2010-01-27 CURRENT 2010-01-13 Active
PHILIP HOLDEN NSN BUSINESS SOLUTIONS LIMITED Director 2009-08-26 CURRENT 2002-12-03 Active - Proposal to Strike off
PHILIP HOLDEN DRYDENS LIMITED Director 2009-05-01 CURRENT 2008-12-03 Active
PHILIP HOLDEN JCCO 175 LIMITED Director 2009-03-13 CURRENT 2007-11-09 Active
CHRISTOPHER WILLIAM JONES DRYDENS LIMITED Director 2010-01-04 CURRENT 2008-12-03 Active
CHRISTOPHER WILLIAM JONES DONTWORRYMUM.COM LTD Director 2008-01-10 CURRENT 2008-01-10 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-02Audit exemption subsidiary accounts made up to 2020-12-31
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-02PSC05Change of details for Drydens Limited as a person with significant control on 2021-11-30
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX England
2021-11-04AP01DIRECTOR APPOINTED PHILIP WILLIAM SHEPHERD
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SUTHERLAND
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVID HAMILTON
2020-02-18AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-15PSC02Notification of Drydens Limited as a person with significant control on 2019-04-08
2020-01-15PSC07CESSATION OF PHILIP HOLDEN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-21AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-15AP01DIRECTOR APPOINTED MR DAVID WILLIAM SUTHERLAND
2019-05-03RES01ADOPT ARTICLES 03/05/19
2019-04-18AP01DIRECTOR APPOINTED MR OLIVER JOHN STRATTON
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM JONES
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046375810001
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-03PSC07CESSATION OF SUSAN CAROL NICKSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1034000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM Shire House 2 Humboldt Street Bradford West Yorkshire BD1 5HQ
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1034000
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046375810001
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1034000
2015-02-10AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1034000
2014-01-31AR0115/01/14 ANNUAL RETURN FULL LIST
2013-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICKI POLLARD
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-05AR0115/01/13 ANNUAL RETURN FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-20AR0115/01/12 ANNUAL RETURN FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JONES / 21/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / VICKI POLLARD / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES POPE / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOLDEN / 21/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HOLDEN / 21/10/2011
2011-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-18AR0115/01/11 ANNUAL RETURN FULL LIST
2010-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-29AR0115/01/10 FULL LIST
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JONES / 29/01/2010
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN RIDINGS
2009-07-23288aDIRECTOR APPOINTED TIMOTHY POPE
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-22RES01ADOPT ARTICLES 12/06/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR RACHEL CHARMBURY
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR SIMON GORDON
2009-06-22288aDIRECTOR AND SECRETARY APPOINTED PHILIP HOLDEN
2009-02-20288aDIRECTOR APPOINTED MR SIMON MICHAEL GORDON
2009-02-09363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN HELLER
2008-11-01RES01ALTER ARTICLES 16/10/2008
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-08363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: PENNINE HOUSE 39-45 WELL STREET BRADFORD WEST YORKSHIRE BD1 5HS
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-10-06MEM/ARTSARTICLES OF ASSOCIATION
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-03288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED
2006-02-03363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-09-30288bDIRECTOR RESIGNED
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288bDIRECTOR RESIGNED
2004-09-29288bSECRETARY RESIGNED
2004-09-29288aNEW SECRETARY APPOINTED
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-30288bDIRECTOR RESIGNED
2004-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-08-11288aNEW SECRETARY APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGENDA MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGENDA MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGENDA MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AGENDA MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

AGENDA MANAGEMENT SERVICES LIMITED owns 1 domain names.

drydenstracing.co.uk  

Trademarks
We have not found any records of AGENDA MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENDA MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AGENDA MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGENDA MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGENDA MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGENDA MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.