Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Agility Limited
Project Agility Limited is a liquidation company incorporated on 26 January 2012 with the registered office located in St. Albans, Hertfordshire. Project Agility Limited was registered 13 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 months ago
Company No
07925548
Private limited company
Age
13 years
Incorporated
26 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 January 2024
(1 year 7 months ago)
Next confirmation dated
26 January 2025
Was due on
9 February 2025
(7 months ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jul 2024
(1 year 6 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Project Agility Limited
Contact
Address
C/O Frp Advisory Trading Limited
4 Beaconsfield Road
St Albans
Hertfordshire
AL1 3RD
Address changed on
2 Nov 2024
(10 months ago)
Previous address was
C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
Companies in AL1 3RD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Andrew Marshall Craddock
Director • PSC • Management Consultant • British • Lives in England • Born in Jun 1965
Mrs Karen Michelle Craddock
Director • PSC • Company Secretary • British • Lives in England • Born in Apr 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nlighten Agile Services Limited
Mr Andrew Marshall Craddock and Mrs Karen Michelle Craddock are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jul 2024
For period
31 Jan
⟶
31 Jul 2024
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£377.02K
Increased by £99.13K (+36%)
Total Liabilities
-£15.53K
Increased by £14.63K (+1626%)
Net Assets
£361.49K
Increased by £84.5K (+31%)
Debt Ratio (%)
4%
Increased by 3.8% (+1172%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
9 Months Ago on 13 Nov 2024
Voluntary Liquidator Appointed
10 Months Ago on 4 Nov 2024
Registered Address Changed
10 Months Ago on 2 Nov 2024
Micro Accounts Submitted
11 Months Ago on 25 Sep 2024
Accounting Period Extended
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jan 2024
Micro Accounts Submitted
2 Years Ago on 8 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Feb 2023
Mr Andrew Marshall Craddock (PSC) Details Changed
2 Years 11 Months Ago on 12 Oct 2022
Mrs Karen Michelle Craddock (PSC) Details Changed
2 Years 11 Months Ago on 12 Oct 2022
Get Alerts
Get Credit Report
Discover Project Agility Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Declaration of solvency
Submitted on 13 Nov 2024
Resolutions
Submitted on 4 Nov 2024
Appointment of a voluntary liquidator
Submitted on 4 Nov 2024
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2 November 2024
Submitted on 2 Nov 2024
Micro company accounts made up to 31 July 2024
Submitted on 25 Sep 2024
Previous accounting period extended from 31 January 2024 to 31 July 2024
Submitted on 10 Sep 2024
Confirmation statement made on 26 January 2024 with no updates
Submitted on 26 Jan 2024
Micro company accounts made up to 31 January 2023
Submitted on 8 Sep 2023
Confirmation statement made on 26 January 2023 with no updates
Submitted on 6 Feb 2023
Change of details for Mrs Karen Michelle Craddock as a person with significant control on 12 October 2022
Submitted on 20 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs