Background WavePink WaveYellow Wave

AGILITY GROUP (UK) LIMITED (07855600)

AGILITY GROUP (UK) LIMITED (07855600) is an active UK company. incorporated on 21 November 2011. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGILITY GROUP (UK) LIMITED has been registered for 14 years. Current directors include MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas.

Company Number
07855600
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
Meridian House Saxon Business Park, Bromsgrove, B60 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY GROUP (UK) LIMITED

AGILITY GROUP (UK) LIMITED is an active company incorporated on 21 November 2011 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AGILITY GROUP (UK) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07855600

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

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

Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Jan 22
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 21 Nov 2011

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 21 Nov 2011
Resigned 19 Aug 2020

GROSVENOR, Stephen John

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born November 1958
Director
Appointed 21 Nov 2011
Resigned 31 Jul 2014

HUGHES, Mark Foster

Resigned
Saxon Business Park, BromsgroveB60 4AD
Born April 1957
Director
Appointed 23 Apr 2012
Resigned 01 Oct 2014

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 Stoke Prior, BromsgroveB60 4AD
Born October 1940
Director
Appointed 21 Nov 2011
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

3

1 Active
2 Ceased

Agility Fleet Holdings Limited

Active
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021

Pick Investments Limited

Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2020
Ceased 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 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
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 Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
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
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
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
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
8 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 April 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
13 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Resolution
13 April 2012
RESOLUTIONSResolutions
Incorporation Company
21 November 2011
NEWINCIncorporation