Background WavePink WaveYellow Wave

PERFORMANCE AGILITY LTD (13125770)

PERFORMANCE AGILITY LTD (13125770) is an active UK company. incorporated on 11 January 2021. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). PERFORMANCE AGILITY LTD has been registered for 5 years. Current directors include HADLEY, Raymond, NAYLOR, Edward George.

Company Number
13125770
Status
active
Type
ltd
Incorporated
11 January 2021
Age
5 years
Address
Naylor House Valley Road, Barnsley, S73 0BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HADLEY, Raymond, NAYLOR, Edward George
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFORMANCE AGILITY LTD

PERFORMANCE AGILITY LTD is an active company incorporated on 11 January 2021 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). PERFORMANCE AGILITY LTD was registered 5 years ago.(SIC: 32300)

Status

active

Active since 5 years ago

Company No

13125770

LTD Company

Age

5 Years

Incorporated 11 January 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 28 February 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Naylor House Valley Road Wombwell Barnsley, S73 0BS,

Previous Addresses

2 Guisborough Road Nunthorpe Middlesbrough TS7 0LB England
From: 11 January 2021To: 2 July 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HADLEY, Raymond

Active
Valley Road, BarnsleyS73 0BS
Born May 1953
Director
Appointed 01 Jul 2024

NAYLOR, Edward George

Active
Valley Road, BarnsleyS73 0BS
Born July 1963
Director
Appointed 01 Jul 2024

BENSON, Karl Oliver

Resigned
Guisborough Road, MiddlesbroughTS7 0LB
Born May 1980
Director
Appointed 11 Jan 2021
Resigned 01 Jul 2024

GRICE, John Francis

Resigned
Valley Road, BarnsleyS73 0BS
Born December 1965
Director
Appointed 01 Jul 2024
Resigned 03 Nov 2025

ROBSON, Emma Louise

Resigned
Guisborough Road, MiddlesbroughTS7 0LB
Born August 1988
Director
Appointed 11 Jan 2021
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Valley Road, BarnsleyS73 0BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Miss Emma Louise Robson

Ceased
Guisborough Road, MiddlesbroughTS7 0LB
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Ceased 01 Jul 2024

Mr Karl Oliver Benson

Ceased
Guisborough Road, MiddlesbroughTS7 0LB
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Incorporation Company
11 January 2021
NEWINCIncorporation