Background WavePink WaveYellow Wave

AGILITY RISK & COMPLIANCE LIMITED (02518452)

AGILITY RISK & COMPLIANCE LIMITED (02518452) is a dissolved UK company. incorporated on 4 July 1990. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGILITY RISK & COMPLIANCE LIMITED has been registered for 35 years. Current directors include HATHERLY, Ian Stuart, SOUTHALL, John Robert.

Company Number
02518452
Status
dissolved
Type
ltd
Incorporated
4 July 1990
Age
35 years
Address
1st Floor 2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HATHERLY, Ian Stuart, SOUTHALL, John Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY RISK & COMPLIANCE LIMITED

AGILITY RISK & COMPLIANCE LIMITED is an dissolved company incorporated on 4 July 1990 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGILITY RISK & COMPLIANCE LIMITED was registered 35 years ago.(SIC: 82990)

Status

dissolved

Active since 35 years ago

Company No

02518452

LTD Company

Age

35 Years

Incorporated 4 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by N/A

Previous Company Names

AGILITY UK (TRAINING & CONSULTANCY) LIMITED
From: 24 December 2012To: 21 July 2016
HASCOM NETWORK LIMITED
From: 4 July 1990To: 24 December 2012
Contact
Address

1st Floor 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ England
From: 7 November 2024To: 2 February 2026
16 Sharmans Cross Road Solihull West Midlands B91 1RG United Kingdom
From: 19 January 2023To: 7 November 2024
Meridian House Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
From: 3 January 2012To: 19 January 2023
the Bungalow Woodhouse Lane Botley Southampton Hampshire SO30 2EZ
From: 4 July 1990To: 3 January 2012
Timeline

31 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Nov 14
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 21
Owner Exit
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Jan 23
New Owner
Feb 23
Owner Exit
Nov 24
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HATHERLY, Ian Stuart

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 17 Jan 2023

SOUTHALL, John Robert

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 17 Jan 2023

HOLT, Paulette Jeanne

Resigned
Brooklands High Street, SouthamptonSO30 2ES
Secretary
Appointed N/A
Resigned 06 Apr 2007

MORRIS, Geoffrey

Resigned
62 St Marys Road, FarehamPO14 2HG
Secretary
Appointed 06 Apr 2007
Resigned 23 Dec 2011

ADAMS, Brian Colin

Resigned
La Bohene 24 Beverley Gardens, SouthamptonSO31 8FD
Born August 1945
Director
Appointed N/A
Resigned 31 Jan 1999

ALLEN, James Lawrence, Mr.

Resigned
11 Rectory Close, West ByfleetKT14 7LS
Born March 1946
Director
Appointed 01 Aug 1992
Resigned 23 Dec 2011

ANDREWS, Willian How

Resigned
Flat 4 Autum Place, SouthamptonSO17 1EG
Born October 1961
Director
Appointed 01 Aug 1992
Resigned 01 Mar 1993

CARVER, Roderick Thomas

Resigned
Glenholme, SouthamptonSO31 7GW
Born March 1964
Director
Appointed 01 Jun 2000
Resigned 10 May 2001

COCKBURN, Ayyab

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

COCKBURN, Martin James Stuart

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 23 Dec 2011
Resigned 19 Aug 2020

HOLT, Allan St John

Resigned
85a St Andrews Road, PortsmouthPO5 1ES
Born August 1943
Director
Appointed N/A
Resigned 03 May 2007

HOLT, Paulette Jeanne

Resigned
Brooklands High Street, SouthamptonSO30 2ES
Born August 1944
Director
Appointed N/A
Resigned 06 Apr 2007

LAWS, Trevor Francis

Resigned
17 Glenthorne Close, FarehamPO14 2NP
Born March 1940
Director
Appointed 01 Jul 1993
Resigned 02 Mar 2005

MATTHEWS, Ross Stuart

Resigned
Sharmans Cross Road, SolihullB91 1RG
Born October 1976
Director
Appointed 17 Nov 2014
Resigned 17 Jan 2023

MORRIS, Geoffrey

Resigned
62 St Marys Road, FarehamPO14 2HG
Born June 1949
Director
Appointed 06 Apr 2007
Resigned 23 Dec 2011

PICK, Graham, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1958
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

REES, Janet

Resigned
Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 23 Dec 2011
Resigned 27 Sept 2019

STEVENSON, Jacqueline

Resigned
Sharmans Cross Road, SolihullB91 1RG
Born May 1974
Director
Appointed 20 Aug 2020
Resigned 17 Jan 2023

TOWNSEND, Keith Nicholas

Resigned
Saxon Business Park, BromsgroveB60 4AD
Born February 1968
Director
Appointed 23 Dec 2011
Resigned 17 Jan 2023

WALKER, Simon Thomas, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

Persons with significant control

4

1 Active
3 Ceased

Mr John Robert Southall

Ceased
Central Boulevard, SolihullB90 8AJ
Born March 1979

Nature of Control

Significant influence or control
Notified 17 Jan 2023
Ceased 17 Jan 2023

Agility Risk & Compliance Holdings Limited

Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Significant influence or control as firm
Notified 16 Mar 2021
Ceased 16 Mar 2021
Central Boulevard, SolihullB90 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2016
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

168

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Memorandum Articles
19 January 2023
MAMA
Resolution
19 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
21 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
2 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Legacy
16 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
23 July 2005
287Change of Registered Office
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
15 October 2004
288cChange of Particulars
Legacy
15 October 2004
288cChange of Particulars
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
169169
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
13 August 1997
363aAnnual Return
Legacy
13 August 1997
363(353)363(353)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
29 August 1996
363aAnnual Return
Legacy
29 August 1996
363(353)363(353)
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
22 August 1995
363x363x
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
8 August 1994
88(2)R88(2)R
Legacy
8 August 1994
363x363x
Legacy
28 June 1994
169169
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
288288
Resolution
15 March 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
288288
Legacy
15 January 1993
88(2)R88(2)R
Legacy
30 September 1992
88(3)88(3)
Legacy
30 September 1992
88(2)O88(2)O
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
10 September 1992
88(2)P88(2)P
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Legacy
26 July 1991
88(2)R88(2)R
Legacy
29 October 1990
224224
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Legacy
10 August 1990
287Change of Registered Office
Incorporation Company
4 July 1990
NEWINCIncorporation