Company NameAgilinx Ltd
DirectorsAdam Nelson De Grave Gandy and Caroline Gandy
Company StatusActive
Company Number04490336
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam Nelson De Grave Gandy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Sandy Lane, Lower Peover
Knutsford
Cheshire
WA16 9JF
Secretary NameMrs Caroline Gandy
NationalityBritish
StatusCurrent
Appointed06 September 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleDoctor
Correspondence AddressThe Croft
Sandy Lane, Allostock
Knutsford
Cheshire
WA16 9JF
Director NameMrs Caroline Gandy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft, Sandy Lane Lower Peover
Knutsford
Cheshire
WA16 9JF
Director NameLarry Raymond Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Coper Park
Plymouth
PL6 7SJ
Director NameAndrew James Barlow
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Grange Bolton Road
Turton
Bolton
BL7 0AW
Secretary NameMr Adam Nelson De Grave Gandy
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Sandy Lane, Lower Peover
Knutsford
Cheshire
WA16 9JF
Director NameMrs Caroline Gandy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft, Sandy Lane Lower Peover
Knutsford
Cheshire
WA16 9JF

Contact

Websitewww.kwosh.co.uk
Telephone0845 3373389
Telephone regionUnknown

Location

Registered AddressThe Croft, Sandy Lane
Lower Peover
Knutsford
Cheshire
WA16 9JF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAllostock
WardShakerley

Shareholders

100 at £1Adam Gandy
50.00%
Ordinary A
100 at £1Caroline Gandy
50.00%
Ordinary A

Financials

Year2014
Net Worth£12,010
Cash£13,394
Current Liabilities£14,975

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
20 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
29 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
18 July 2017Change of details for Mrs Caroline Gandy as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Adam Nelson De Grave Gandy as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mrs Caroline Gandy as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Adam Nelson De Grave Gandy as a person with significant control on 18 July 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 January 2016Secretary's details changed for Dr Caroline Naik on 18 May 2015 (1 page)
22 January 2016Director's details changed for Dr Caroline Naik on 18 May 2015 (2 pages)
22 January 2016Director's details changed for Dr Caroline Naik on 18 May 2015 (2 pages)
22 January 2016Secretary's details changed for Dr Caroline Naik on 18 May 2015 (1 page)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
2 June 2015Appointment of Dr Caroline Naik as a director on 18 May 2015 (2 pages)
2 June 2015Appointment of Dr Caroline Naik as a director on 18 May 2015 (2 pages)
2 June 2015Termination of appointment of Caroline Gandy as a director on 18 May 2015 (1 page)
2 June 2015Termination of appointment of Caroline Gandy as a director on 18 May 2015 (1 page)
19 May 2015Appointment of Mrs Caroline Gandy as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mrs Caroline Gandy as a director on 18 May 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(4 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 200
(4 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 200
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
11 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
24 August 2010Director's details changed for Adam Nelson De Grave Gandy on 19 July 2010 (2 pages)
24 August 2010Director's details changed for Adam Nelson De Grave Gandy on 19 July 2010 (2 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (1 page)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 February 2007Registered office changed on 22/02/07 from: unit 40 greenheys centre m s p pencroft way manchester M15 6JJ (1 page)
22 February 2007Registered office changed on 22/02/07 from: unit 40 greenheys centre m s p pencroft way manchester M15 6JJ (1 page)
28 July 2006Return made up to 19/07/06; full list of members (2 pages)
28 July 2006Return made up to 19/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 September 2005Return made up to 19/07/05; full list of members (7 pages)
13 September 2005Return made up to 19/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
31 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
2 September 2003Return made up to 19/07/03; full list of members (7 pages)
2 September 2003Return made up to 19/07/03; full list of members (7 pages)
28 November 2002Registered office changed on 28/11/02 from: the old mission house 86 higher lane lymm WA13 0BG (1 page)
28 November 2002Registered office changed on 28/11/02 from: the old mission house 86 higher lane lymm WA13 0BG (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
19 July 2002Incorporation (8 pages)
19 July 2002Incorporation (8 pages)