CompanyTrack
A

AGILICO WORKPLACE TECHNOLOGY LIMITED

Active Cheltenham

Wholesale of other office machinery and equipment

0 employees Website
Information technology, telecommunications and data Wholesale of other office machinery and equipmentOther business support service activities n.e.c.
A

AGILICO WORKPLACE TECHNOLOGY LIMITED

Wholesale of other office machinery and equipment

Founded 16 Nov 1990 Active Cheltenham, England 0 employees capital-solutions.co.uk
Information technology, telecommunications and data Wholesale of other office machinery and equipmentOther business support service activities n.e.c.
Accounts Submitted 9 Dec 2024
Confirmation Statement Submitted 17 Jul 2025
Net assets £85.26M £2.48M 2024 year on year
Total assets £108.71M £5.92M 2024 year on year
Total Liabilities £23.45M £3.44M 2024 year on year
Charges 9
4 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England

Office ()

Edinburgh, Edinburgh, City of, United Kingdom, Europe

Office (Edinburgh)

101 McDonald Rd, Edinburgh, EH7 4NW

Office (Aberdeen)

null

Office (Inverness)

null

Office (Glasgow)

null

Office (Lerwick)

null

Credit Report

Discover AGILICO WORKPLACE TECHNOLOGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£2.73M

Decreased by £803.00k (-23%)

Net Assets

£85.26M

Increased by £2.48M (+3%)

Total Liabilities

£23.45M

Increased by £3.44M (+17%)

Turnover

£37.52M

Decreased by £501.00k (-1%)

Employees

N/A

Decreased by 144 (-100%)

Debt Ratio

22%

Increased by 3 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 22,130 Shares £78.48m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 20215,000£78.46m£16k
21 Aug 201714,005£14k£1
10 Dec 20142£2£1
10 Dec 20143,123£3k£1

Officers

Officers

5 active 10 resigned
Status
Paul William DawsonDirectorBritishUnited Kingdom661 Jul 2024Active
Philip JanDirectorBritishUnited Kingdom491 Jun 2020Active
Simon Alan DaveyDirectorBritishEngland5118 Jul 2016Active
Steven John AlgeoDirectorBritishEngland501 Apr 2021Active
Warren Michael ColbyDirectorBritishEngland551 Jul 2024Active

Shareholders

Shareholders (2)

Agilico Bidco Limited
100.0%
53,0082 Feb 2022
Agilico Bidco Limited
0.0%
242 Feb 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Agilico Bidco Limited

United Kingdom

Active
Notified 6 Jul 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Justin James Nicholson

Ceased 6 Jul 2018

Ceased

Jonathan Edmond David Hill

Ceased 6 Jul 2018

Ceased

Group Structure

Group Structure

AGILICO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILICO GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
LYCEUM CAPITAL DMC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
HORIZON CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HORIZON CAPITAL LLP united kingdom
AGILICO WORKPLACE TECHNOLOGY LIMITED Current Company
AGILICO SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO WORKPLACE TECHNOLOGIES (NORTH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BUSCOM LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CANOTEC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CANOTEC SOUTH WEST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CONDOR OFFICE SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSL GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FAVERGLEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIRST OFFICE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCDOWELL & CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
U.C.O.S. HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

4 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-14 with no updatesView(3 pages)
9 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(36 pages)
15 Jul 2024Confirmation StatementConfirmation statement made on 2024-07-14 with no updatesView(3 pages)
1 Jul 2024OfficersAppointment of Mr Warren Michael Colby as director on 2024-07-01View(2 pages)
1 Jul 2024OfficersAppointment of Mr Paul William Dawson as director on 2024-07-01View(2 pages)
17 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-14 with no updates

9 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

15 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-07-14 with no updates

1 Jul 2024 Officers

Appointment of Mr Warren Michael Colby as director on 2024-07-01

1 Jul 2024 Officers

Appointment of Mr Paul William Dawson as director on 2024-07-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-14 with no updates

7 months ago on 17 Jul 2025

Annual accounts made up to 2024-03-31

1 years ago on 9 Dec 2024

Confirmation statement made on 2024-07-14 with no updates

1 years ago on 15 Jul 2024

Appointment of Mr Warren Michael Colby as director on 2024-07-01

1 years ago on 1 Jul 2024

Appointment of Mr Paul William Dawson as director on 2024-07-01

1 years ago on 1 Jul 2024