AGILITY SURVEY LTD

Register to unlock more data on OkredoRegister

AGILITY SURVEY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08957001

Incorporation date

25/03/2014

Size

Small

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon14/04/2025
Change of details for Agility Eco Services Ltd as a person with significant control on 2024-01-04
dot icon14/04/2025
Change of details for Agility Eco Services Ltd as a person with significant control on 2025-04-01
dot icon26/03/2025
Director's details changed for Mr Christian Keen on 2025-03-24
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Solvency Statement dated 19/12/24
dot icon07/01/2025
Statement by Directors
dot icon07/01/2025
Statement of capital on 2025-01-07
dot icon03/01/2025
Resolutions
dot icon02/01/2025
Termination of appointment of Shueb Ali as a director on 2024-12-18
dot icon02/01/2025
Termination of appointment of Alexandra Nelia Badel as a director on 2024-12-18
dot icon02/01/2025
Termination of appointment of Simon Best as a director on 2024-12-18
dot icon02/01/2025
Termination of appointment of Anthony James Dear as a director on 2024-12-18
dot icon02/01/2025
Termination of appointment of Sharon Louise Johnson as a director on 2024-12-18
dot icon20/12/2024
Satisfaction of charge 089570010002 in full
dot icon20/11/2024
Accounts for a small company made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon01/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon17/03/2024
Registration of charge 089570010002, created on 2024-03-05
dot icon04/01/2024
Registered office address changed from 168 Church Road Hove BN3 2DL England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2024-01-04
dot icon04/01/2024
Appointment of Mrs Alexandra Nelia Badel as a director on 2023-12-22
dot icon04/01/2024
Appointment of Mr Christian Keen as a director on 2023-12-22
dot icon04/01/2024
Appointment of Mr Simon Best as a director on 2023-12-22
dot icon04/01/2024
Appointment of Mr Parminder Singh Khaira as a director on 2023-12-22
dot icon04/01/2024
Appointment of Shueb Ali as a director on 2023-12-22
dot icon04/01/2024
Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-12-22
dot icon04/01/2024
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-12-22
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon15/06/2023
Accounts for a small company made up to 2022-09-30
dot icon19/12/2022
Registration of charge 089570010001, created on 2022-12-16
dot icon25/11/2022
Termination of appointment of Nicholas John Ainger as a director on 2022-11-23
dot icon25/11/2022
Appointment of Sharon Louise Johnson 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
Termination of appointment of Gearoid 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 icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon20/06/2022
Accounts for a small company made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-09-30
dot icon15/10/2020
Director's details changed for Mr Jonathan Andrew Kimber on 2020-09-17
dot icon27/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon05/05/2020
Resolutions
dot icon01/05/2020
Memorandum and Articles of Association
dot icon03/02/2020
Notification of Agility Eco Services Ltd as a person with significant control on 2019-11-19
dot icon03/02/2020
Cessation of Nicholas Ainger as a person with significant control on 2019-11-19
dot icon07/10/2019
Particulars of variation of rights attached to shares
dot icon24/09/2019
Change of share class name or designation
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/09/2019
Director's details changed for Mr Nicholas John Ainger on 2019-09-02
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/10/2018
Second filing of Confirmation Statement dated 23/08/2018
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/01/2018
Resolutions
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon23/10/2017
Cancellation of shares. Statement of capital on 2017-09-08
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon03/08/2017
Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 168 Church Road Hove BN3 2DL on 2017-08-03
dot icon12/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Auditor's resignation
dot icon05/01/2017
Previous accounting period extended from 2016-09-24 to 2016-09-30
dot icon04/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon01/03/2016
Accounts for a small company made up to 2015-09-30
dot icon09/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/01/2016
Statement of capital following an allotment of shares on 2015-03-26
dot icon07/12/2015
Previous accounting period shortened from 2015-09-25 to 2015-09-24
dot icon30/09/2015
Previous accounting period extended from 2015-03-31 to 2015-09-25
dot icon10/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Peter Jonathan Tuffin as a director on 2015-01-29
dot icon10/06/2014
Appointment of Mr Jonathan Andrew Kimber as a director
dot icon05/06/2014
Appointment of Mr Nicholas Ainger as a director
dot icon05/06/2014
Appointment of Mr Gearoid Lane as a director
dot icon25/03/2014
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
31/03/2024
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
30.05K
-
0.00
28.16K
-
2022
3
30.05K
-
0.00
29.19K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
22/12/2023 - Present
273
Best, Simon
Director
22/12/2023 - 18/12/2024
18
Johnson, Sharon Louise
Director
23/11/2022 - 18/12/2024
7
Kimber, Jonathan Andrew
Director
05/06/2014 - 23/11/2022
21
Mr Gearoid Lane
Director
05/06/2014 - 23/11/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILITY SURVEY LTD

AGILITY SURVEY LTD is an(a) Dissolved company incorporated on 25/03/2014 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST. There are currently 4 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 SURVEY LTD?

toggle

AGILITY SURVEY LTD is currently Dissolved. It was registered on 25/03/2014 and dissolved on 07/10/2025.

Where is AGILITY SURVEY LTD located?

toggle

AGILITY SURVEY LTD is registered at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST.

What does AGILITY SURVEY LTD do?

toggle

AGILITY SURVEY LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for AGILITY SURVEY LTD?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.