About

Registered Number: 07394906
Date of Incorporation: 04/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: WHITTLES, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, CO1 1HE,

 

Based in Colchester, Agila Consulting Ltd was registered on 04 October 2010. The current directors of the company are Guthrie, Peter Moir, Professor, Jessup, Stephen Graham, Kane, Thomas Richard, Nielsen, Martin Anthony Wille, Kane, Thomas Richard. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTHRIE, Peter Moir, Professor 11 October 2010 - 1
JESSUP, Stephen Graham 02 October 2011 - 1
KANE, Thomas Richard 01 December 2012 - 1
NIELSEN, Martin Anthony Wille 11 October 2010 - 1
KANE, Thomas Richard 02 October 2011 19 October 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 October 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 14 February 2012
SH01 - Return of Allotment of shares 16 January 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
SH01 - Return of Allotment of shares 13 December 2011
AR01 - Annual Return 13 October 2011
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 09 August 2011
AA01 - Change of accounting reference date 22 December 2010
SH01 - Return of Allotment of shares 10 December 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AD01 - Change of registered office address 12 October 2010
NEWINC - New incorporation documents 04 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.