Background WavePink WaveYellow Wave

M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED (08304360)

M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED (08304360) is an active UK company. incorporated on 22 November 2012. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED has been registered for 13 years. Current directors include ALI, Shueb, BADEL, Alexandra Nelia, BAILEY, Adam Vincent and 4 others.

Company Number
08304360
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ALI, Shueb, BADEL, Alexandra Nelia, BAILEY, Adam Vincent, BEST, Simon, JOHNSON, Sharon Louise, KEEN, Christian, KHAIRA, Parminder Singh
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED

M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED was registered 13 years ago.(SIC: 74901)

Status

active

Active since 13 years ago

Company No

08304360

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

AGILITY ECO SERVICES LTD
From: 22 November 2012To: 1 April 2025
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL United Kingdom
From: 6 July 2017To: 4 January 2024
12-13 Ship Street Brighton East Sussex BN1 1AD
From: 22 November 2012To: 6 July 2017
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
May 13
Funding Round
Jun 13
Share Issue
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Funding Round
Jul 15
Director Left
Oct 15
Share Buyback
Apr 16
Capital Reduction
Apr 16
Loan Cleared
Jun 16
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Director Joined
May 25
Director Left
May 25
5
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 22 Dec 2023

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 22 Dec 2023

ALI, Shueb

Active
Gunnels Wood Road, StevenageSG1 2ST
Born May 1991
Director
Appointed 22 Dec 2023

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Born May 1985
Director
Appointed 22 Dec 2023

BAILEY, Adam Vincent

Active
Gunnels Wood Road, StevenageSG1 2ST
Born July 1973
Director
Appointed 20 May 2025

BEST, Simon

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1976
Director
Appointed 22 Dec 2023

JOHNSON, Sharon Louise

Active
Gunnels Wood Road, StevenageSG1 2ST
Born May 1971
Director
Appointed 23 Nov 2022

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 22 Dec 2023

KHAIRA, Parminder Singh

Active
Gunnels Wood Road, StevenageSG1 2ST
Born July 1977
Director
Appointed 22 Dec 2023

COTTINGHAM, Lee John

Resigned
HoveBN3 2DL
Born March 1975
Director
Appointed 15 May 2013
Resigned 19 Nov 2019

DEAR, Anthony James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1977
Director
Appointed 23 Nov 2022
Resigned 03 May 2025

KIMBER, Jonathan Andrew

Resigned
HoveBN3 2DL
Born December 1963
Director
Appointed 15 May 2013
Resigned 23 Nov 2022

LANE, Gearoid Martin

Resigned
HoveBN3 2DL
Born August 1964
Director
Appointed 12 Mar 2013
Resigned 23 Nov 2022

LATHAM, Simon George Pinckney

Resigned
Boston Road, LeicesterLE4 1AW
Born November 1964
Director
Appointed 15 May 2013
Resigned 21 Oct 2015

STONER, Keith James

Resigned
Ship Street, BrightonBN1 1AD
Born January 1967
Director
Appointed 22 Nov 2012
Resigned 07 Mar 2013

TUFFIN, Peter Jonathan

Resigned
Ship Street, BrightonBN1 1AD
Born July 1961
Director
Appointed 07 Mar 2013
Resigned 04 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019

Mr Gearoid Martin Lane

Ceased
BrightonBN1 1AD
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 19 Nov 2019

Mr Jonathan Andrew Kimber

Ceased
BrightonBN1 1AD
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Auditors Resignation Company
29 December 2016
AUDAUD
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Capital Cancellation Shares
21 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2015
AAAnnual Accounts
Legacy
12 January 2015
PARENT_ACCPARENT_ACC
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 June 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 June 2013
AA01Change of Accounting Reference Date
Resolution
30 May 2013
RESOLUTIONSResolutions
Resolution
30 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Incorporation Company
22 November 2012
NEWINCIncorporation