AGILEBITS UK LIMITED
Executive Summary
AgileBits UK Limited shows a strengthening financial position with increased net assets and positive profitability supported by intercompany funding and a parent company letter of support. The company demonstrates adequate liquidity and no external debt, making it a suitable candidate for credit approval with conditions related to monitoring intercompany balances and parent support. Continued oversight of working capital management and underlying group financial health is advised.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Jeffrey Allan Shiner as a director on 2025-08-01 |
01/08/251 August 2025 New | Termination of appointment of Sara Anne Teare as a director on 2025-08-01 |
01/08/251 August 2025 New | Appointment of Mr Senad Mustafic as a director on 2025-08-01 |
01/08/251 August 2025 New | Appointment of Mr Gregory Nathaniel Henry as a director on 2025-08-01 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
13/06/2513 June 2025 | Director's details changed for Jeffrey Allan Shiner on 2025-06-11 |
24/02/2524 February 2025 | Statement of capital following an allotment of shares on 2025-02-23 |
03/07/243 July 2024 | Accounts for a small company made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
01/03/241 March 2024 | Registered office address changed from Herschel House 58 Herschel House Slough Berkshire SL1 1PG United Kingdom to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
14/06/2314 June 2023 | Cessation of Roustem Karimov as a person with significant control on 2023-06-11 |
14/06/2314 June 2023 | Cessation of Natalia Karimova as a person with significant control on 2023-06-11 |
14/06/2314 June 2023 | Cessation of David Allan Scott Teare as a person with significant control on 2023-06-11 |
14/06/2314 June 2023 | Cessation of Sara Anne Teare as a person with significant control on 2023-06-11 |
14/06/2314 June 2023 | Notification of a person with significant control statement |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Accounts for a small company made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/06/2012 June 2020 | CURRSHO FROM 30/06/2021 TO 31/12/2020 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company