Background WavePink WaveYellow Wave

AGILITY HOLDINGS (UK) LIMITED (11174010)

AGILITY HOLDINGS (UK) LIMITED (11174010) is an active UK company. incorporated on 29 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AGILITY HOLDINGS (UK) LIMITED has been registered for 8 years. Current directors include FAIRCLOUGH, Ava Kathleen, PRAXIS DIRECTORS ONE (UK) LIMITED.

Company Number
11174010
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRCLOUGH, Ava Kathleen, PRAXIS DIRECTORS ONE (UK) LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY HOLDINGS (UK) LIMITED

AGILITY HOLDINGS (UK) LIMITED is an active company incorporated on 29 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AGILITY HOLDINGS (UK) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11174010

LTD Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 1 February 2019To: 30 March 2020
6 Snow Hill London EC1A 2AY United Kingdom
From: 29 January 2018To: 1 February 2019
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 29 Jan 2018

FAIRCLOUGH, Ava Kathleen

Active
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991
Director
Appointed 22 Aug 2024

PRAXIS DIRECTORS ONE (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate director
Appointed 29 Jan 2018

GALLIENNE, Joshua Luke

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 01 Feb 2022
Resigned 22 Aug 2024

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 29 Jan 2018
Resigned 01 Feb 2022

Persons with significant control

1

0 Active
1 Ceased

Mrs Donna Shorto

Ceased
Snow Hill, LondonEC1A 2AY
Born September 1987

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 August 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 January 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
12 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 February 2018
AP02Appointment of Corporate Director
Incorporation Company
29 January 2018
NEWINCIncorporation