ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agility Risk & Compliance Limited

Agility Risk & Compliance Limited is an active company incorporated on 4 July 1990 with the registered office located in Solihull, West Midlands. Agility Risk & Compliance Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02518452
Private limited company
Age
35 years
Incorporated 4 July 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (6 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Aspen House Central Boulevard
Blythe Valley Park
Solihull
B90 8AJ
England
Address changed on 7 Nov 2024 (1 year 2 months ago)
Previous address was 16 Sharmans Cross Road Solihull West Midlands B91 1RG United Kingdom
Telephone
01527571600
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1979
Director • British • Lives in England • Born in Mar 1979
Hascom Network Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSP Safety Services Limited
Ian Stuart Hatherly and John Robert Southall are mutual people.
Active
Sentinel Safety Solutions Limited
Ian Stuart Hatherly and John Robert Southall are mutual people.
Active
GH Outsourcing Solutions Limited
Ian Stuart Hatherly and John Robert Southall are mutual people.
Active
Three Spires Safety Ltd
Ian Stuart Hatherly and John Robert Southall are mutual people.
Active
Hascom Network Limited
Ian Stuart Hatherly and John Robert Southall are mutual people.
Active
Sentinel Safetybox Limited
Ian Stuart Hatherly and John Robert Southall are mutual people.
Active
Opus Safety Ltd
Ian Stuart Hatherly and John Robert Southall are mutual people.
Active
Sentinel Safety Holdings Limited
Ian Stuart Hatherly and John Robert Southall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.14K
Decreased by £77.87K (-95%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.14K
Decreased by £314.43K (-99%)
Total Liabilities
£0
Decreased by £48.72K (-100%)
Net Assets
£4.14K
Decreased by £265.71K (-98%)
Debt Ratio (%)
0%
Decreased by 15.29% (-100%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 16 Dec 2025
Confirmation Submitted
3 Months Ago on 8 Oct 2025
New Charge Registered
6 Months Ago on 20 Jun 2025
Charge Satisfied
7 Months Ago on 4 Jun 2025
New Charge Registered
7 Months Ago on 3 Jun 2025
Hascom Network Limited (PSC) Details Changed
1 Year 2 Months Ago on 7 Nov 2024
Mr John Robert Southall Details Changed
1 Year 2 Months Ago on 7 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 Sep 2024
John Robert Southall (PSC) Resigned
2 Years 12 Months Ago on 17 Jan 2023
Get Credit Report
Discover Agility Risk & Compliance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Change of details for Hascom Network Limited as a person with significant control on 7 November 2024
Submitted on 14 Dec 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 8 Oct 2025
Registration of charge 025184520004, created on 20 June 2025
Submitted on 25 Jun 2025
Registration of charge 025184520003, created on 3 June 2025
Submitted on 6 Jun 2025
Satisfaction of charge 025184520002 in full
Submitted on 4 Jun 2025
Cessation of John Robert Southall as a person with significant control on 17 January 2023
Submitted on 8 Nov 2024
Director's details changed for Mr John Robert Southall on 7 November 2024
Submitted on 7 Nov 2024
Registered office address changed from 16 Sharmans Cross Road Solihull West Midlands B91 1RG United Kingdom to Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ on 7 November 2024
Submitted on 7 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year