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
Service Agility Limited
Service Agility Limited is an active company incorporated on 21 March 2013 with the registered office located in Cardiff, South Glamorgan. Service Agility Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08455254
Private limited company
Age
12 years
Incorporated
21 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1021 days
Dated
12 November 2021
(3 years ago)
Next confirmation dated
12 November 2022
Was due on
26 November 2022
(2 years 9 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
896 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2022
Was due on
31 March 2023
(2 years 5 months ago)
Learn more about Service Agility Limited
Contact
Address
4385
08455254 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
6 Jan 2023
(2 years 8 months ago)
Previous address was
Companies in CF14 8LH
Telephone
020 70433717
Email
Unreported
Website
Serviceagility.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Matthew Bryan Lawrence
Director • British • Lives in England • Born in May 1969
Mr Matthew Bryan Skelton
PSC • British • Lives in UK • Born in May 1969
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£85.23K
Increased by £56.26K (+194%)
Turnover
£63.26K
Decreased by £123.37K (-66%)
Employees
1
Same as previous period
Total Assets
£86.04K
Increased by £41.36K (+93%)
Total Liabilities
-£57.55K
Increased by £36.72K (+176%)
Net Assets
£28.48K
Increased by £4.64K (+19%)
Debt Ratio (%)
67%
Increased by 20.27% (+43%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
2 Years Ago on 9 Sep 2023
Voluntary Gazette Notice
2 Years 1 Month Ago on 1 Aug 2023
Application To Strike Off
2 Years 1 Month Ago on 20 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 5 Months Ago on 15 Apr 2023
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 7 Feb 2023
James Joseph Hunter Resigned
3 Years Ago on 28 Feb 2022
James Joseph Hunter (PSC) Resigned
3 Years Ago on 28 Feb 2022
Full Accounts Submitted
3 Years Ago on 22 Dec 2021
Confirmation Submitted
3 Years Ago on 12 Nov 2021
Get Alerts
Get Credit Report
Discover Service 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
Voluntary strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for voluntary strike-off
Submitted on 1 Aug 2023
Application to strike the company off the register
Submitted on 20 Jul 2023
Compulsory strike-off action has been discontinued
Submitted on 15 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 7 Feb 2023
Submitted on 6 Jan 2023
Cessation of James Joseph Hunter as a person with significant control on 28 February 2022
Submitted on 9 Aug 2022
Termination of appointment of James Joseph Hunter as a director on 28 February 2022
Submitted on 9 Aug 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 22 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs