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

AGENCI LIMITED

ASH RADAR STATION MARSHBOROUGH ROAD, MARSHBOROUGH, SANDWICH, KENT, CT13 0PL,
Company Registration Number
04705868
Private Limited Company
Active

Company Overview

About Agenci Ltd
AGENCI LIMITED was founded on 2003-03-20 and has its registered office in Sandwich. The organisation's status is listed as "Active". Agenci Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGENCI LIMITED
 
Legal Registered Office
ASH RADAR STATION MARSHBOROUGH ROAD
MARSHBOROUGH
SANDWICH
KENT
CT13 0PL
Other companies in WF5
 
Previous Names
B-28 LIMITED12/03/2007
Filing Information
Company Number 04705868
Company ID Number 04705868
Date formed 2003-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100990344  
Last Datalog update: 2025-01-05 10:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENCI 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 AGENCI LIMITED
The following companies were found which have the same name as AGENCI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGENCI ARTS CIC 27 Old Gloucester Street London WC1N 3AX Active - Proposal to Strike off Company formed on the 2018-11-28
AGENCI.ME LIMITED 27A GREEN LANE NORTHWOOD HA6 2PX Active Company formed on the 2021-10-24
AGENCIA 12 Y 23, INC. 7883 SURREY PINES DR APOLLO BEACH FL 33572 Inactive Company formed on the 1999-12-06
AGENCIA 6 CORP 9870 PALMETTO CLUB DR MIAMI FL 33157 Inactive Company formed on the 2012-09-11
AGENCIA A U.S.A., INC. 901 PONCE DE LEON, SUITE 530 CORAL GABLES FL 33134 Inactive Company formed on the 1991-01-22
AGENCIA ABSTRACT FL LLC 538 BROADHOLLOW ROAD STE. 315 MELVILLE NY 11747 Active Company formed on the 2023-07-31
AGENCIA ABSTRACT NYC LLC 538 BROADHOLLOW ROAD STE. 315 MELVILLE NY 11747 Active Company formed on the 2023-07-31
AGENCIA ADUANAL ICSA & WAREHOUSE, INC. 11633 BOB MITCHELL DR EL PASO TX 79936 Forfeited Company formed on the 2011-08-25
AGENCIA ADUANAL DE LA PAZ USA California Unknown
AGENCIA ADUANAL ORAN INC 500 NW 107TH AVE MIAMI FL 33172 Active Company formed on the 2020-03-06
AGENCIA ADUANAL EXIMP SUCURSAL TRANSMIGRANTES, LLC 1018 W MILITARY HWY 281 LOS INDIOS TX 78567 Active Company formed on the 2023-05-11
AGENCIA AGRO SISTEMAS INC. Ontario Unknown
AGENCIA ALIANZA MULTISERVICES INC. 1498 Flanders Rd New York Flanders NY 11901 Active Company formed on the 2021-07-08
AGENCIA AMECA JALISCO LLC 1507 S WELLS AVE STE 200 RENO NV 89502 Active Company formed on the 2013-09-16
AGENCIA AMBIENTAL ENTORNO CUBANO, INC. 2984 S.W. 123RD AVE MIAMI FL 33175 Inactive Company formed on the 2000-01-31
AGENCIA AMANECER, INC. 15023 SW 90TH TERRACE MIAMI FL 33196 Inactive Company formed on the 1989-09-19
AGENCIA AMABLE INC Georgia Unknown
AGENCIA AMERICANA CORPORATION New Jersey Unknown
AGENCIA ARBOR LLC 1428 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2020-08-21
AGENCIA ARTISTA TV USA, LLC 929 E ESPERANZA AVE UNIT 4 MCALLEN TX 78501 Active Company formed on the 2023-04-24

Company Officers of AGENCI LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DENZIL MAURICE HAGUE
Director 2018-06-08
GARY JOHN HIBBERD
Director 2012-09-03
ADRIAN TREVOR HOWE
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ALAN TOM BARKER
Director 2003-03-20 2018-06-08
DAVID ROBERT RILEY
Director 2016-08-17 2018-06-08
ALAN JEFFREY COOK
Director 2012-03-01 2016-05-26
RACHAEL FRANCES CLARE BATESON
Director 2012-10-01 2014-12-02
MARK BARNEY BATTLES
Director 2013-03-07 2013-08-01
KATIE JOANNE BARKER
Company Secretary 2003-03-20 2013-02-28
HARGOBIND SINGH AHLUWALIA
Director 2010-05-07 2012-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DENZIL MAURICE HAGUE ARCTURUS SECURITY LIMITED Director 2018-03-09 CURRENT 2018-01-24 Active
ANDREW DENZIL MAURICE HAGUE CYBERFORT LIMITED Director 2017-07-07 CURRENT 2004-02-09 Active
ANDREW DENZIL MAURICE HAGUE CYBERFORT GROUP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
ANDREW DENZIL MAURICE HAGUE CYBERFORT BIDCO LIMITED Director 2017-05-31 CURRENT 2017-04-27 Active
ANDREW DENZIL MAURICE HAGUE GREEN KAT CONTRACTING LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
ADRIAN TREVOR HOWE ARCTURUS SECURITY LIMITED Director 2018-03-09 CURRENT 2018-01-24 Active
ADRIAN TREVOR HOWE CYBERFORT GROUP LIMITED Director 2017-08-22 CURRENT 2017-05-31 Active
ADRIAN TREVOR HOWE CYBERFORT LIMITED Director 2017-08-22 CURRENT 2004-02-09 Active
ADRIAN TREVOR HOWE THE BUNKER SECURE HOSTING LIMITED Director 2017-08-22 CURRENT 2006-06-12 Active
ADRIAN TREVOR HOWE CYBERFORT BIDCO LIMITED Director 2017-08-22 CURRENT 2017-04-27 Active
ADRIAN TREVOR HOWE THE TIFFIN GIRLS' SCHOOL Director 2011-02-22 CURRENT 2011-02-22 Active

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
2024-12-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-11REGISTRATION OF A CHARGE / CHARGE CODE 047058680008
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047058680003
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047058680005
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047058680007
2024-04-29DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ANDREW DENZIL MAURICE HAGUE
2024-03-25CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 047058680007
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 047058680006
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR SIMON PAUL JONES
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Venture West Greenham Business Park Greenham Thatcham RG19 6HX England
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-10Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD JAY
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 5 the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-10AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN HIBBERD
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047058680005
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047058680004
2019-03-12AP01DIRECTOR APPOINTED MR DAVID EDWARD JAY
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE
2018-12-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AA01Previous accounting period extended from 31/03/18 TO 31/05/18
2018-10-04PSC07CESSATION OF STUART ALAN TOM BARKER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04PSC03Notification of Cyberfort Bidco Limited as a person with significant control on 2018-06-08
2018-07-03SH08Change of share class name or designation
2018-07-03RES12Resolution of varying share rights or name
2018-07-03RES01ADOPT ARTICLES 08/06/2018
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047058680003
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART BARKER
2018-06-14AP01DIRECTOR APPOINTED MR ADRIAN HOWE
2018-06-14AP01DIRECTOR APPOINTED MR ANDREW DENZIL MAURICE HAGUE
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047058680002
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 119
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 119
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-03CH01Director's details changed for Mr Stuart Alan Tom Barker on 2017-04-03
2017-03-10SH0110/03/17 STATEMENT OF CAPITAL GBP 119
2017-03-10SH0110/03/17 STATEMENT OF CAPITAL GBP 118
2017-03-10SH0110/03/17 STATEMENT OF CAPITAL GBP 117
2017-03-10SH0110/03/17 STATEMENT OF CAPITAL GBP 116
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 23-23 the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM 22-23 the Walled Garden the Nostell Estate Yard Nostell, Wakefield West Yorkshire WF14 1AB United Kingdom
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN HIBBERD / 16/08/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN TOM BARKER / 17/08/2016
2016-08-17AP01DIRECTOR APPOINTED MR DAVID ROBERT RILEY
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOK
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HIBBERD / 01/01/2016
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 115
2016-04-18AR0120/03/16 FULL LIST
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 7 THE OFFICE VILLAGE SILKWOOD PARK WAKEFIELD WEST YORKSHIRE WF5 9TJ
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HIBBERD / 17/04/2016
2015-12-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 115
2015-04-15AR0120/03/15 FULL LIST
2015-02-17ANNOTATIONReplacement
2015-02-17AR0120/03/14 FULL LIST AMEND
2015-02-17AR0120/03/13 FULL LIST AMEND
2015-02-17ANNOTATIONReplaced
2015-01-20SH0101/10/12 STATEMENT OF CAPITAL GBP 115
2014-12-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL BATESON
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HIBBERD / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN TOM BARKER / 17/07/2014
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 147
2014-04-17AR0120/03/14 FULL LIST
2014-04-17AR0120/03/14 FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 194 PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8AF UNITED KINGDOM
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM, 194 PONTEFRACT ROAD, CUDWORTH, BARNSLEY, SOUTH YORKSHIRE, S72 8AF, UNITED KINGDOM
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BATTLES
2013-06-11AR0120/03/13 FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR MARK BARNEY BATTLES
2013-06-11AR0120/03/13 FULL LIST
2013-03-05AP01DIRECTOR APPOINTED MS RACHAEL BATESON
2013-03-05AP01DIRECTOR APPOINTED MR GARY HIBBERD
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY KATIE BARKER
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, 16 ST. MARTIN'S LE GRAND, LONDON, EC1A 4EN, UNITED KINGDOM
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HARGOBIND AHLUWALIA
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-17AR0120/03/12 FULL LIST
2012-04-17AP01DIRECTOR APPOINTED MR ALAN COOK
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM, 16 ST. MARTIN'S LE GRAND, LONDON, EC1A 4EN, UNITED KINGDOM
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2011 FROM 9 FIELDSEND OXSPRING NR PENISTONE SHEFFIELD YORKSHIRE S36 8WY
2011-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2011 FROM, 9 FIELDSEND, OXSPRING NR PENISTONE, SHEFFIELD, YORKSHIRE, S36 8WY
2011-04-11AR0120/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-08AP01DIRECTOR APPOINTED MR HARGOBIND SINGH AHLUWALIA
2010-04-12AR0120/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN TOM BARKER / 20/03/2010
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-21363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-28RES03EXEMPTION FROM APPOINTING AUDITORS
2007-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-10363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-12CERTNMCOMPANY NAME CHANGED B-28 LIMITED CERTIFICATE ISSUED ON 12/03/07
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-29RES03EXEMPTION FROM APPOINTING AUDITORS
2006-06-05363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-28DISS40STRIKE-OFF ACTION DISCONTINUED
2006-03-28652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-23RES03EXEMPTION FROM APPOINTING AUDITORS
2005-11-23652aAPPLICATION FOR STRIKING-OFF
2005-04-05363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-03-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17288cSECRETARY'S PARTICULARS CHANGED
2004-10-05DISS40STRIKE-OFF ACTION DISCONTINUED
2004-09-29652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2004-06-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2004-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 92 FORSYTHIA AVENUE, EAST ARDSLEY, WAKEFIELD WEST YORKSHIRE WF3 2HT
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 92 FORSYTHIA AVENUE, EAST, ARDSLEY, WAKEFIELD, WEST YORKSHIRE, WF3 2HT
2004-05-19652aAPPLICATION FOR STRIKING-OFF
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AGENCI 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 AGENCI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 90,953
Creditors Due Within One Year 2012-03-31 £ 22,515

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 AGENCI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 22,198
Cash Bank In Hand 2012-03-31 £ 26,783
Current Assets 2013-03-31 £ 79,776
Current Assets 2012-03-31 £ 37,703
Debtors 2013-03-31 £ 57,578
Debtors 2012-03-31 £ 10,920
Shareholder Funds 2012-03-31 £ 22,107
Tangible Fixed Assets 2013-03-31 £ 6,227
Tangible Fixed Assets 2012-03-31 £ 6,919

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGENCI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENCI LIMITED
Trademarks
We have not found any records of AGENCI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENCI 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 (62090 - Other information technology service activities) as AGENCI LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AGENCI 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 AGENCI 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 AGENCI 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.