Background WavePink WaveYellow Wave

AGILITY UK LIMITED (05191342)

AGILITY UK LIMITED (05191342) is an active UK company. incorporated on 28 July 2004. with registered office in Bromsgrove. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. AGILITY UK LIMITED has been registered for 21 years. Current directors include MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas and 1 others.

Company Number
05191342
Status
active
Type
ltd
Incorporated
28 July 2004
Age
21 years
Address
Meridian House Saxon Business Park, Bromsgrove, B60 4AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas, WALSH, Richard Lee
SIC Codes
45112, 64910, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY UK LIMITED

AGILITY UK LIMITED is an active company incorporated on 28 July 2004 with the registered office located in Bromsgrove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. AGILITY UK LIMITED was registered 21 years ago.(SIC: 45112, 64910, 77110)

Status

active

Active since 21 years ago

Company No

05191342

LTD Company

Age

21 Years

Incorporated 28 July 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Meridian House Saxon Business Park Stoke Prior Bromsgrove, B60 4AD,

Timeline

38 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
Apr 14
Loan Secured
Jun 14
Director Left
Aug 14
Director Joined
Nov 14
Loan Secured
Jan 15
Loan Secured
Sept 15
Loan Secured
Feb 16
Loan Secured
Jan 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Aug 20
Director Left
Sept 20
Loan Cleared
Jun 21
Owner Exit
Aug 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Jun 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MATTHEWS, Ross Stuart

Active
Saxon Business Park, BromsgroveB60 4AD
Born October 1976
Director
Appointed 17 Nov 2014

TOWNSEND, Jacqueline

Active
Saxon Business Park, BromsgroveB60 4AD
Born May 1974
Director
Appointed 20 Aug 2020

TOWNSEND, Keith Nicholas

Active
Saxon Business Park, BromsgroveB60 4AD
Born February 1968
Director
Appointed 28 Jul 2004

WALSH, Richard Lee

Active
Saxon Business Park, BromsgroveB60 4AD
Born September 1981
Director
Appointed 01 Jun 2024

LEECH, Bernadette

Resigned
23 Froxmere Road, CrowleWR7 4AU
Secretary
Appointed 20 Aug 2004
Resigned 18 Dec 2006

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 30 Apr 2007
Resigned 31 Jan 2010

REES, Janet

Resigned
Old Yarr, RedditchB96 6QA
Secretary
Appointed 28 Jul 2004
Resigned 20 Aug 2004

HARRISON CLARK (SECRETARIAL) LTD

Resigned
Harrison Clark Llp, WorcesterWR1 2JG
Corporate secretary
Appointed 31 Jan 2010
Resigned 22 May 2019

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 18 Dec 2006
Resigned 30 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2004
Resigned 28 Jul 2004

ABLETT, Brenda Jacqueline

Resigned
41 Beechwood Avenue, MutleyPL4 6PW
Born October 1946
Director
Appointed 28 Jul 2004
Resigned 22 Dec 2006

BERTIE, Rupert Calvin

Resigned
4 Forfar Close, Leigh On SeaSS9 3SD
Born March 1954
Director
Appointed 28 Jul 2004
Resigned 22 Dec 2006

BRADLEY, Noel Bernard

Resigned
10 Primrose Close, ChesterCH3 6DR
Born December 1957
Director
Appointed 28 Jul 2004
Resigned 22 Dec 2006

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 28 Jul 2004
Resigned 19 Aug 2020

GROSVENOR, Stephen John

Resigned
Saxon Business Park,, BromsgroveB60 4AD
Born November 1958
Director
Appointed 19 Sept 2005
Resigned 31 Jul 2014

KENNY, Lynda Mary

Resigned
Fairfield, Finningley, DoncasterDN9 3DD
Born April 1952
Director
Appointed 28 Jul 2004
Resigned 22 Dec 2006

LAKE, Roger John

Resigned
17 Harcourt Road, BristolBS6 7RQ
Born September 1952
Director
Appointed 28 Jul 2004
Resigned 22 Dec 2006

LOCKYER, Simon

Resigned
42 Glenwood Avenue, SouthamptonSO16 3QA
Born March 1962
Director
Appointed 28 Jul 2004
Resigned 21 Jan 2005

O'CONNELL, Lee

Resigned
Saxon Business Park, BromsgroveB60 4AD
Born September 1977
Director
Appointed 20 Aug 2020
Resigned 28 Sept 2020

PICK, Graham, Mr.

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

REES, Janet

Resigned
Saxon Business Park,, BromsgroveB60 4AD
Born October 1940
Director
Appointed 28 Jul 2004
Resigned 27 Sept 2019

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

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021
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

146

Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
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
22 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
22 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
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
23 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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
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
Resolution
17 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 January 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Resolution
14 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Miscellaneous
13 April 2012
MISCMISC
Resolution
13 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
22 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Legacy
12 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
288cChange of Particulars
Legacy
25 October 2007
88(2)R88(2)R
Legacy
3 August 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288cChange of Particulars
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
225Change of Accounting Reference Date
Legacy
5 July 2005
288cChange of Particulars
Legacy
5 April 2005
287Change of Registered Office
Legacy
25 February 2005
288cChange of Particulars
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
88(2)R88(2)R
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Incorporation Company
28 July 2004
NEWINCIncorporation