Background WavePink WaveYellow Wave

AGILITY TRAINING SOLUTIONS LIMITED (08181642)

AGILITY TRAINING SOLUTIONS LIMITED (08181642) is an active UK company. incorporated on 16 August 2012. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGILITY TRAINING SOLUTIONS LIMITED has been registered for 13 years. Current directors include MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas.

Company Number
08181642
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
Meridian House Saxon Business Park, Bromsgrove, B60 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY TRAINING SOLUTIONS LIMITED

AGILITY TRAINING SOLUTIONS LIMITED is an active company incorporated on 16 August 2012 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AGILITY TRAINING SOLUTIONS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08181642

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

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

Previous Addresses

the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 16 August 2012To: 21 August 2012
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Aug 12
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
Director Joined
Aug 20
Owner Exit
Sept 21
Owner Exit
Apr 24
New Owner
Apr 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MATTHEWS, Ross Stuart

Active
Saxon Business Park, BromsgroveB60 4AD
Born October 1976
Director
Appointed 20 Aug 2020

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 16 Aug 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 16 Aug 2012
Resigned 16 Aug 2012

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 16 Aug 2012
Resigned 19 Aug 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 16 Aug 2012
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

Mr Keith Nicholas Townsend

Active
Saxon Business Park, BromsgroveB60 4AD
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Significant influence or control as firm
Notified 16 Mar 2021
Ceased 18 Oct 2023
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

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 Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 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
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 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
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 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
18 August 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Incorporation Company
16 August 2012
NEWINCIncorporation