About

Registered Number: 05022825
Date of Incorporation: 22/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Lyefield House Lower Breache Road, Ewhurst, Cranleigh, Surrey, GU6 7SQ

 

Based in Surrey, Agile Space Ltd was registered on 22 January 2004, it's status is listed as "Active". This organisation has 2 directors listed as Hunter, Harriet Catherine Owen, Hunter, Matthew Edmund. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Harriet Catherine Owen 22 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Matthew Edmund 09 January 2006 02 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
AA01 - Change of accounting reference date 19 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 February 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 13 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
CH03 - Change of particulars for secretary 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
225 - Change of Accounting Reference Date 16 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 September 2006 Outstanding

N/A

Debenture 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.