Background WavePink WaveYellow Wave

AGILITY FLEET HOLDINGS LIMITED (12494076)

AGILITY FLEET HOLDINGS LIMITED (12494076) is an active UK company. incorporated on 3 March 2020. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGILITY FLEET HOLDINGS LIMITED has been registered for 6 years. Current directors include MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas.

Company Number
12494076
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Meridian House, Bromsgrove, B60 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILITY FLEET HOLDINGS LIMITED

AGILITY FLEET HOLDINGS LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGILITY FLEET HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12494076

LTD Company

Age

6 Years

Incorporated 3 March 2020

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 (7 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Meridian House Saxon Business Park Bromsgrove, B60 4AD,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 3 March 2020To: 4 March 2020
Timeline

11 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Owner Exit
Jul 22
Funding Round
Jul 22
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

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 03 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Saxon Business Park, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021

Mr Keith Nicholas Townsend

Ceased
Saxon Business Park, BromsgroveB60 4AD
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 16 Mar 2021
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2020
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 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
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Resolution
15 July 2022
RESOLUTIONSResolutions
Resolution
15 July 2022
RESOLUTIONSResolutions
Resolution
15 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
31 March 2021
MAMA
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Incorporation Company
3 March 2020
NEWINCIncorporation