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

AGILYX UK LIMITED

1.09 UNIVERSITIES CENTRE FARADAY WHARF, HOLT STREET, BIRMINGHAM, B7 4BB,
Company Registration Number
05736947
Private Limited Company
Active

Company Overview

About Agilyx Uk Ltd
AGILYX UK LIMITED was founded on 2006-03-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Agilyx Uk 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
AGILYX UK LIMITED
 
Legal Registered Office
1.09 UNIVERSITIES CENTRE FARADAY WHARF
HOLT STREET
BIRMINGHAM
B7 4BB
Other companies in SL6
 
Previous Names
WILLIAMS WOODWARD LIMITED04/10/2017
Filing Information
Company Number 05736947
Company ID Number 05736947
Date formed 2006-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869873348  
Last Datalog update: 2024-04-06 22:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGILYX UK 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.

Company Officers of AGILYX UK LIMITED

Current Directors
Officer Role Date Appointed
AGILYX PTY LIMITED
Director 2017-12-21
JOHN WILLIAM CATARINICH
Director 2017-12-21
CHRISTOPHER OWEN DEVLIN
Director 2017-12-21
JEREMY STEPHEN NORDBERG
Director 2012-04-25
ANDREA WILLIAMS
Director 2006-03-09
CLIVE WOODWARD
Director 2006-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANGIE LOUISE MARLOW
Company Secretary 2016-03-01 2017-09-30
CLIVE WOODWARD
Company Secretary 2006-03-09 2016-02-29
PEMEX SERVICES LIMITED
Company Secretary 2006-03-09 2006-03-09
AMERSHAM SERVICES LIMITED
Nominated Director 2006-03-09 2006-03-09
PEMEX SERVICES LIMITED
Director 2006-03-09 2006-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA WILLIAMS WW XL LTD Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2017-12-19

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
2024-03-11CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
2023-07-27Register(s) moved to registered office address 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BB
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-02-09Registers moved to registered inspection location of 32 Heron Island Caversham Reading RG4 8DQ
2023-02-09Register inspection address changed from The Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP United Kingdom to 32 Heron Island Caversham Reading RG4 8DQ
2023-02-09Change of details for Mr Christopher Owen Develin as a person with significant control on 2023-02-09
2023-02-09Change of details for Mr John William Catarinich as a person with significant control on 2023-02-09
2023-02-09Change of details for Miss Andrea Williams as a person with significant control on 2023-02-09
2023-01-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-20AD04Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
2022-03-10AD04Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 400 Thames Valley Park Drive Thames Valley Park Drive Reading RG6 1PT England
2021-12-2130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19APPOINTMENT TERMINATED, DIRECTOR AGILYX PTY LIMITED
2021-12-19TM01APPOINTMENT TERMINATED, DIRECTOR AGILYX PTY LIMITED
2021-06-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM LOUIS VICTOR VANDEZANDE
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM The Summit Castle Hill Terrace Maidenhead SL6 4JP England
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WILLIAMS
2019-12-20AP01DIRECTOR APPOINTED MR TOM LOUIS VICTOR VANDEZANDE
2019-12-16CH01Director's details changed for Mr Christopher Owen Devlin on 2019-12-16
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM Curacao Ray Park Road Maidenhead Berkshire SL6 8NN
2019-10-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-12-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29PSC04Change of details for Mt Christopher Owen Develin as a person with significant control on 2018-11-29
2018-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA WILLIAMS
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEPHEN NORDBERG
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-08AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER OWEN DEVELIN
2017-12-21AP02Appointment of Agilyx Pty Limited as director on 2017-12-21
2017-12-21PSC07CESSATION OF ANDREA WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM CATARINICH
2017-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER OWEN DEVLIN
2017-12-21AP01DIRECTOR APPOINTED MR JOHN WILLIAM CATARINICH
2017-10-12RES13Resolutions passed:
  • Name change 03/10/2017
2017-10-04RES15CHANGE OF COMPANY NAME 04/10/17
2017-10-04CERTNMCOMPANY NAME CHANGED WILLIAMS WOODWARD LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-10-04TM02Termination of appointment of Angie Louise Marlow on 2017-09-30
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19PSC07CESSATION OF CLIVE WOODWARD AS A PERSON OF SIGNIFICANT CONTROL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0109/03/16 ANNUAL RETURN FULL LIST
2016-04-06AP03Appointment of Ms Angie Louise Marlow as company secretary on 2016-03-01
2016-04-06TM02Termination of appointment of Clive Woodward on 2016-02-29
2015-11-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-30AR0109/03/15 FULL LIST
2014-06-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-04AR0109/03/14 FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM CURACAO RAY PARK ROAD MAIDENHEAD BERKSHIRE SL6 8NN
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0109/03/13 FULL LIST
2012-08-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-09AP01DIRECTOR APPOINTED MR JEREMY STEPHEN NORDBERG
2012-03-23AR0109/03/12 FULL LIST
2012-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-03-22AD02SAIL ADDRESS CREATED
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WILLIAMS / 01/04/2011
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13AR0109/03/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WOODWARD / 13/04/2011
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0109/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WOODWARD / 04/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WILLIAMS / 04/04/2010
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM ROGER C OATEN FIRST FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 4 PIER CLOSE PORTISHEAD BRISTOL BS20 7BU
2007-04-11363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-11288cSECRETARY'S PARTICULARS CHANGED
2007-04-11288cSECRETARY'S PARTICULARS CHANGED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-09288bSECRETARY RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AGILYX UK 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 AGILYX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGILYX UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AGILYX UK LIMITED

Intangible Assets
Patents
We have not found any records of AGILYX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGILYX UK LIMITED
Trademarks
We have not found any records of AGILYX UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AGILYX UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-11 GBP £7,600 Vehicle, Plant & Machinery
Somerset County Council 2015-10 GBP £950 Miscellaneous Expenses
Tandridge District Council 2015-10 GBP £7,450 Vehicle, Plant & Machinery
Tandridge District Council 2015-9 GBP £4,450 Vehicle, Plant & Machinery
Somerset County Council 2015-7 GBP £1,800 Miscellaneous Expenses
Sevenoaks District Council 2015-6 GBP £850
Tandridge District Council 2015-3 GBP £850 Other Local Authorities
Redditch Borough Council 2015-3 GBP £1,900 Machinery & Equip - Purchase
Tameside Metropolitan Council 2015-3 GBP £20,335 Professional Consultancy Services
Redditch Borough Council 2015-2 GBP £950 Machinery & Equip - Purchase
Tameside Metropolitan Council 2015-2 GBP £24,485 Professional Consultancy Services
London Borough of Sutton 2015-2 GBP £825 Fees - Consultants (Ad Hoc)
Tandridge District Council 2015-2 GBP £850 Other Local Authorities
Tandridge District Council 2015-1 GBP £3,400 Other Local Authorities
London Borough of Sutton 2015-1 GBP £1,650 Fees - Consultants (Ad Hoc)
Tameside Metropolitan Council 2015-1 GBP £16,185 Professional Consultancy Services
Somerset County Council 2015-1 GBP £4,418 Miscellaneous Expenses
Oxford City Council 2014-12 GBP £1,850 Training
Tandridge District Council 2014-12 GBP £1,700 Other Local Authorities
Somerset County Council 2014-12 GBP £5,965 Miscellaneous Expenses
Tameside Metropolitan Council 2014-12 GBP £19,035
Somerset County Council 2014-11 GBP £5,719 Miscellaneous Expenses
Tandridge District Council 2014-11 GBP £3,400 Other Local Authorities
Somerset County Council 2014-10 GBP £11,694 Miscellaneous Expenses
Tandridge District Council 2014-10 GBP £850 Other Local Authorities
Oxford City Council 2014-9 GBP £1,680 Consultancy
Sevenoaks District Council 2014-3 GBP £1,700
Oxford City Council 2014-2 GBP £1,680 15 and 17 January 2014
Sevenoaks District Council 2014-1 GBP £850
Oxford City Council 2013-12 GBP £840 Redacted personal data 22 November 2013
Sevenoaks District Council 2013-12 GBP £3,400
Lincoln City Council 2013-11 GBP £2,450
Oxford City Council 2013-10 GBP £840 Redacted personal data 17 September 2013
Lincoln City Council 2013-10 GBP £9,295
Oxford City Council 2013-9 GBP £840 Job285Consultancy Services Ian Rigby 21 August 2013
Lincoln City Council 2013-9 GBP £5,910
Oxford City Council 2013-8 GBP £3,360 Consultancy Services Ian Rigby 6613
Lincoln City Council 2013-8 GBP £4,525
Lincoln City Council 2013-7 GBP £2,575
Oxford City Council 2013-6 GBP £4,160 Consultancy Services Ian Rigby
Lincoln City Council 2013-6 GBP £1,745
Oxford City Council 2013-5 GBP £6,760 P2P PROJECT FOUR CONSULTANT DAYS IAN RIGBY 26-28 MARCH & 3 APR 2013
Lincoln City Council 2013-5 GBP £4,448
Lincoln City Council 2013-4 GBP £7,430
Oxford City Council 2013-4 GBP £4,200 P2P 2 CONSULTANCY DAYS ian rigby & trevor scarborough
Oxford City Council 2013-3 GBP £9,240 P2P Project: Two Consultant Days - 22nd & 23rd January 2013 - Inv. No. SI-2012298
Oxford City Council 2013-2 GBP £3,360 P2P Project: Two Consultant Days. 15&16th January 2013 Invoice No. SI-2012293
Oxford City Council 2013-1 GBP £4,200 P2P PROJECT 2 CONSULTANT DAYS 4/5 DEC 2012
Oxford City Council 2012-12 GBP £9,240 P2P 2 DAYS 30/31 OCT
Oxford City Council 2012-11 GBP £6,720 P2P PROJ:2 CONSULTANT DAYS- 02&03 OCT 2012
Oxford City Council 2012-10 GBP £1,680 P2P PROJECT:1 DAY CONSULTANCY DAY 04/09/2012
Wigan Council 2012-10 GBP £4,500 Supplies & Services
Oxford City Council 2012-9 GBP £7,560 P2P PROJECT 1 CONSUTANTS DAY
Oxford City Council 2012-8 GBP £840 P2P PROJECT ONE CONSULTANTS DAY
Lewes District Council 2012-4 GBP £2,151
Lewes District Council 2012-3 GBP £1,836
Lewes District Council 2012-1 GBP £1,980
Lewes District Council 2011-12 GBP £10,901
Lewes District Council 2011-10 GBP £5,103
Oxford City Council 2000-0 GBP £1,680 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGILYX UK 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 AGILYX UK 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 AGILYX UK 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.