AGILITY IMPACT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGILITY IMPACT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12207056

Incorporation date

13/09/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2019)
dot icon06/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/05/2025
Termination of appointment of Anthony James Dear as a director on 2025-05-03
dot icon27/05/2025
Appointment of Mr Adam Vincent Bailey as a director on 2025-05-20
dot icon26/03/2025
Director's details changed for Mr Christian Keen on 2025-03-24
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon20/11/2024
Accounts for a medium company made up to 2024-03-31
dot icon01/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon28/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon17/03/2024
Registration of charge 122070560002, created on 2024-03-05
dot icon12/03/2024
Memorandum and Articles of Association
dot icon12/03/2024
Resolutions
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon04/01/2024
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-12-22
dot icon04/01/2024
Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-12-22
dot icon03/01/2024
Registered office address changed from 168 Church Road Hove BN3 2DL England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2024-01-03
dot icon03/01/2024
Appointment of Mrs Alexandra Nelia Badel as a director on 2023-12-22
dot icon03/01/2024
Appointment of Mr Simon Best as a director on 2023-12-22
dot icon03/01/2024
Appointment of Mr Christian Keen as a director on 2023-12-22
dot icon03/01/2024
Termination of appointment of Thomas Robert Biddle as a director on 2023-12-22
dot icon03/01/2024
Termination of appointment of Ian Peters as a director on 2023-12-22
dot icon03/01/2024
Notification of Alsace Bidco Limited as a person with significant control on 2023-12-22
dot icon03/01/2024
Cessation of Bridges Fund Management Ltd as a person with significant control on 2023-12-22
dot icon03/01/2024
Appointment of Mr Parminder Singh Khaira as a director on 2023-12-22
dot icon03/01/2024
Termination of appointment of Bridges Fund Management Limited as a director on 2023-12-22
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon15/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon19/12/2022
Registration of charge 122070560001, created on 2022-12-16
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Solvency Statement dated 14/12/22
dot icon15/12/2022
Statement by Directors
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon25/11/2022
Termination of appointment of Gearoid Martin Lane as a director on 2022-11-23
dot icon25/11/2022
Termination of appointment of Jonathan Andrew Kimber as a director on 2022-11-23
dot icon25/11/2022
Appointment of Mr Anthony James Dear as a director on 2022-11-23
dot icon25/11/2022
Appointment of Shueb Ali as a director on 2022-11-23
dot icon25/11/2022
Appointment of Sharon Louise Johnson as a director on 2022-11-23
dot icon29/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon21/09/2022
Statement of capital on 2022-09-21
dot icon21/09/2022
Statement by Directors
dot icon21/09/2022
Solvency Statement dated 20/09/22
dot icon21/09/2022
Resolutions
dot icon20/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon10/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon15/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon08/04/2021
Appointment of Mr Thomas Robert Biddle as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Edward Scott Greenhalgh as a director on 2021-03-31
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Change of share class name or designation
dot icon15/03/2021
Particulars of variation of rights attached to shares
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon28/10/2020
Particulars of variation of rights attached to shares
dot icon15/10/2020
Director's details changed for Mr Jonathan Andrew Kimber on 2020-09-17
dot icon05/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Resolutions
dot icon24/09/2020
Change of share class name or designation
dot icon21/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon25/06/2020
Notification of Bridges Fund Management Ltd as a person with significant control on 2019-11-19
dot icon25/06/2020
Withdrawal of a person with significant control statement on 2020-06-25
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon02/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-18
dot icon02/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-19
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon16/12/2019
Resolutions
dot icon10/12/2019
Resolutions
dot icon02/12/2019
Appointment of Mr Ian Peters as a director on 2019-11-19
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon29/11/2019
Appointment of Mr Jonathan Andrew Kimber as a director on 2019-11-19
dot icon29/11/2019
Appointment of Mr Gearoid Martin Lane as a director on 2019-11-19
dot icon29/11/2019
Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to 168 Church Road Hove BN3 2DL on 2019-11-29
dot icon13/09/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
12.26M
-
0.00
74.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Ian
Director
19/11/2019 - 22/12/2023
49
BRIDGES FUND MANAGEMENT LIMITED
Corporate Director
13/09/2019 - 22/12/2023
131
Keen, Christian
Director
22/12/2023 - Present
273
Best, Simon
Director
22/12/2023 - Present
18
Johnson, Sharon Louise
Director
23/11/2022 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILITY IMPACT HOLDINGS LIMITED

AGILITY IMPACT HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/2019 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGILITY IMPACT HOLDINGS LIMITED?

toggle

AGILITY IMPACT HOLDINGS LIMITED is currently Active. It was registered on 13/09/2019 .

Where is AGILITY IMPACT HOLDINGS LIMITED located?

toggle

AGILITY IMPACT HOLDINGS LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST.

What does AGILITY IMPACT HOLDINGS LIMITED do?

toggle

AGILITY IMPACT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGILITY IMPACT HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-02 with no updates.