• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Agilisys Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hammersmith and Fulham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Agilisys Limited
  • Address
    ******************
  • SIC Codes
    58290, 62090, 70229
  • SIC Description
    Other software publishing, Other information technology service activities, Management consultancy activities other than financial management
  • Company Number
    04327369
  • Listing UID
    79961
Google Advert
Location
  • 58 Wood Ln, London W12 7RZ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.513948
  • Longitude
    -0.22261
  • Easting
    523430.0
  • Northing
    180944.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU327796
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, February 21, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ABBOTTS, Patrick Thomas
    Appointed On: January 31, 2023
    Occupation: N/A
    Role: director
    Address: Scale Space, Imperial College White City Campus, 58 Wood Lane, London, W12 7RZ, United Kingdom
    MINDENHALL, Andrew Philip
    Appointed On: October 1, 2017
    Occupation: N/A
    Role: director
    Address: Scale Space, Imperial College White City Campus, 58 Wood Lane, London, W12 7RZ, United Kingdom
    AMOS, Richard John
    Appointed On: January 21, 2008
    Occupation: N/A
    Role: secretary
    Address: 22 Collens Road, Harpenden, Hertfordshire, AL5 2AJ
    Resigned On: October 23, 2009
    BERESFORD, John
    Appointed On: June 17, 2004
    Occupation: N/A
    Role: secretary
    Address: 32 Peveril Avenue, Burnside, Glasgow, G73 4JJ
    Resigned On: September 29, 2005
    DAVISON, Matthew St John
    Appointed On: March 31, 2007
    Occupation: N/A
    Role: secretary
    Address: 7 Lansdowne Road, Frimley, Surrey, GU16 9UW
    Resigned On: January 4, 2008
    GRAFF, Tony
    Appointed On: August 11, 2005
    Occupation: N/A
    Role: secretary
    Address: 39 Belsize Road, London, NW6 4RX
    Resigned On: March 31, 2007
    SWINYARD, Richard Mark William
    Appointed On: August 25, 2010
    Occupation: N/A
    Role: secretary
    Address: 26-28, Second Floor, Hammersmith Grove, London, W6 7AW, England
    Resigned On: September 30, 2011
    PAILEX SECRETARIES LIMITED
    Appointed On: November 22, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: 20 Bedford Row, London, WC1R 4JS
    Resigned On: November 26, 2001
    SECRETARIAT SERVICES LIMITED
    Appointed On: November 26, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: Frogmore Hall, Frogmore Park, Watton On Stone, Hertfordshire, SG14 3RU
    Resigned On: June 17, 2004
    AMOS, Richard John
    Appointed On: January 21, 2008
    Occupation: N/A
    Role: director
    Address: 22 Collens Road, Harpenden, Hertfordshire, AL5 2AJ
    Resigned On: October 23, 2009
    ANDREWS, Kay Trudie
    Appointed On: December 12, 2008
    Occupation: N/A
    Role: director
    Address: Second Floor (C/O Netdecisions), 26-28 Hammersmith Grove, London, W6 7AW
    Resigned On: March 27, 2015
    BADALE, Manoj Kumar
    Appointed On: November 26, 2001
    Occupation: N/A
    Role: director
    Address: 27 Blenheim Road, London, W4 1ET
    Resigned On: December 12, 2008
    BARTHAKUR, Ranjit
    Appointed On: November 26, 2001
    Occupation: N/A
    Role: director
    Address: 6 Landford Road, Putney, London, SW15 1AG
    Resigned On: March 12, 2003
    BEARD, Steven Mark
    Appointed On: December 21, 2011
    Occupation: N/A
    Role: director
    Address: Third Floor, One Hammersmith Broadway, Hammersmith, London, W6 9DL, United Kingdom
    Resigned On: October 1, 2017
    COURT, Andrew Philip Alden
    Appointed On: October 1, 2017
    Occupation: N/A
    Role: director
    Address: 1, Hammersmith Broadway, London, W6 9DL, United Kingdom
    Resigned On: June 28, 2019
    CUNNINGHAM, Anthony
    Appointed On: December 12, 2003
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, Brafferton, York, North Yorkshire, YO61 2NZ, United Kingdom
    Resigned On: March 31, 2004
    DAVISON, Matthew St John
    Appointed On: March 31, 2007
    Occupation: N/A
    Role: director
    Address: 7 Lansdowne Road, Frimley, Surrey, GU16 9UW
    Resigned On: January 4, 2008
    DRURY, Thomas Waterworth
    Appointed On: June 28, 2019
    Occupation: N/A
    Role: director
    Address: Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, W12 7RZ, United Kingdom
    Resigned On: March 31, 2022
    GORDON, Mark Webster
    Appointed On: May 10, 2022
    Occupation: N/A
    Role: director
    Address: Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, W12 7RZ, United Kingdom
    Resigned On: January 31, 2023
    GRAFF, Tony
    Appointed On: August 11, 2005
    Occupation: N/A
    Role: director
    Address: 39 Belsize Road, London, NW6 4RX
    Resigned On: March 31, 2007
    HARDCASTLE, Timothy William
    Appointed On: June 15, 2004
    Occupation: N/A
    Role: director
    Address: 3 Walnut Tree Grove, Brampton, Huntingdon, Cambridgeshire, PE28 4UG
    Resigned On: March 8, 2005
    JOHNSON, Robert Nigel
    Appointed On: November 26, 2001
    Occupation: N/A
    Role: director
    Address: 16 Kirkwell, Bishopthorpe, York, Yorkshire, YO23 2RZ
    Resigned On: June 15, 2004
    LAVERY, Kevin Gregory
    Appointed On: November 26, 2001
    Occupation: N/A
    Role: director
    Address: Old Colony House, 6, South King Street, Manchester, M2 6DQ
    Resigned On: January 29, 2004
    LEGASSICK, Lara Sue
    Appointed On: November 23, 2010
    Occupation: N/A
    Role: director
    Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
    Resigned On: May 23, 2018
    MINDENHALL, Charles Stuart
    Appointed On: November 26, 2001
    Occupation: N/A
    Role: director
    Address: Camburgh, House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
    Resigned On: May 23, 2018
    MOAYEDI, Paris
    Appointed On: November 26, 2001
    Occupation: N/A
    Role: director
    Address: The Old House Bridge Green, Duddenhoe End, Saffron Walden, Essex, CB11 4XA
    Resigned On: November 24, 2003
    PIRONA, Gabriel Joseph
    Appointed On: July 1, 2020
    Occupation: N/A
    Role: director
    Address: Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, W12 7RZ, United Kingdom
    Resigned On: March 25, 2022
    SAFFER, Alan
    Appointed On: May 3, 2013
    Occupation: N/A
    Role: director
    Address: Second Floor (C/O Netdecisions), 26-28 Hammersmith Grove, London, W6 7AW
    Resigned On: June 14, 2013
    STRADLING, Ewan Peter
    Appointed On: March 12, 2003
    Occupation: N/A
    Role: director
    Address: 29 Burnthwaite Road, London, SW6 5BQ
    Resigned On: August 11, 2005
    SWINYARD, Richard Mark William
    Appointed On: August 25, 2010
    Occupation: N/A
    Role: director
    Address: 26-28, Second Floor, Hammersmith Grove, London, W6 7AW, England
    Resigned On: September 30, 2011
    YIRRELL, Katie Louise
    Appointed On: November 23, 2010
    Occupation: N/A
    Role: director
    Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
    Resigned On: May 23, 2018
    PAILEX NOMINEES LIMITED
    Appointed On: November 22, 2001
    Occupation: N/A
    Role: corporate-director
    Address: 20 Bedford Row, London, WC1R 4JS
    Resigned On: November 26, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    AGILISYS LIMITED
    Company Number
    04327369
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 22, 2025
    Next Due
    December 6, 2026
    Next Made Up To
    November 22, 2026
    Overdue
    No
    Date Of Creation
    November 22, 2001
    ETag
    9bce6553b09517f1e736e8a4cc5e8f18039a9ace
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 22, 2015
    Previous Company Names
    Ceased On
    November 23, 2001
    Effective From
    November 22, 2001
    Name
    AGILITAS LIMITED
    Registered Office Address
    Address Line 1
    Scale Space Imperial College White City Campus
    Address Line 2
    58 Wood Lane
    country
    United Kingdom
    Locality
    London
    Post Code
    W12 7RZ
    Type
    ltd

    You May Also Be Interested In

    FARSIGHT360 LTD Verified listing

    • 3, Wynwood Park, Liverpool, L36 4QY
    • Knowsley
    • Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    H.a.simpson And Son LTD Verified listing

    • Seamer Moor House Farm, Scarborough, YO12 4NF
    • North Yorkshire
    • Mixed farming, Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Encompassed Limited Verified listing

    • 29-35, Maxwell Street, South Shields, NE33 4PU
    • South Tyneside
    • Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    HYVE Solutions Europe LTD Verified listing

    • Synnex House, Nedge Hill, Telford, TF33AH
    • Telford and Wrekin
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Maclean Data Comms LTD Verified listing

    • 12, Doudney Close, Stoney Stanton, Leicester, LE9 4TG
    • Blaby
    • Other information technology service activities
    • Carrier, Broker, Dealer

    LMP Solutions Limited Verified listing

    • 20, Railway Lane North, Sutton Bridge, Spalding, PE12 9UY
    • South Holland
    • Electrical installation, Management consultancy activities other than financial management, Engineering design activities for industrial process and production
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link