Background WavePink WaveYellow Wave

AGILITY IMPACT HOLDINGS LIMITED (12207056)

AGILITY IMPACT HOLDINGS LIMITED (12207056) is an active UK company. incorporated on 13 September 2019. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGILITY IMPACT HOLDINGS LIMITED has been registered for 6 years.

Company Number
12207056
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY IMPACT HOLDINGS LIMITED

AGILITY IMPACT HOLDINGS LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGILITY IMPACT HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12207056

LTD Company

Age

6 Years

Incorporated 13 September 2019

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

CITY GOALIE LIMITED
From: 13 September 2019To: 16 December 2019
Contact
Address

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

Previous Addresses

168 Church Road Hove BN3 2DL England
From: 29 November 2019To: 3 January 2024
38 Seymour Street London W1H 7BP United Kingdom
From: 13 September 2019To: 29 November 2019
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
May 20
Funding Round
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jul 21
Share Buyback
Jan 22
Capital Update
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Capital Update
Dec 22
Loan Secured
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
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
8
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
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 Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Memorandum Articles
12 March 2024
MAMA
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Legacy
15 December 2022
SH20SH20
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 December 2022
RESOLUTIONSResolutions
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
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
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 September 2022
SH19Statement of Capital
Legacy
21 September 2022
SH20SH20
Legacy
21 September 2022
CAP-SSCAP-SS
Resolution
21 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 October 2020
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2020
PSC09Update to PSC Statements
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Resolution
16 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Incorporation Company
13 September 2019
NEWINCIncorporation