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
Agility Survey Ltd
Agility Survey Ltd is an active company incorporated on 25 March 2014 with the registered office located in Stevenage, Hertfordshire. Agility Survey Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
08957001
Private limited company
Age
11 years
Incorporated
25 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 August 2024
(1 year ago)
Next confirmation dated
23 August 2025
Was due on
6 September 2025
(1 day ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
31 Mar 2024
(6 months)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Agility Survey Ltd
Contact
Address
Abel Smith House
Gunnels Wood Road
Stevenage
SG1 2ST
England
Address changed on
4 Jan 2024
(1 year 8 months ago)
Previous address was
168 Church Road Hove BN3 2DL England
Companies in SG1 2ST
Telephone
01372 738952
Email
Unreported
Website
Agilityeco.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mrs Alexandra Nelia Badel
Secretary • Director • Lawyer • British • Lives in England • Born in May 1985
Sharon Louise Johnson
Director • Chief Executive Officer • British • Lives in England • Born in May 1971
Shueb Ali
Director • Chief Commercial Officer • British • Lives in England • Born in May 1991
Anthony James Dear
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1977
Simon Best
Director • Managing Director • British • Lives in England • Born in Mar 1976
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
M Group Energy (Bierce Surveying) Limited
Christian Keen, Simon Best, and 5 more are mutual people.
Active
M Group Energy (Agility Eco Services) Limited
Christian Keen, Simon Best, and 5 more are mutual people.
Active
Agility Impact Holdings Limited
Christian Keen, Simon Best, and 5 more are mutual people.
Active
Alsace Bidco Limited
Christian Keen, Simon Best, and 5 more are mutual people.
Active
M Group Energy (Network Infrastructure) Limited
Christian Keen, Simon Best, and 1 more are mutual people.
Active
Protect My Property Services Limited
Christian Keen, Simon Best, and 1 more are mutual people.
Active
M Group Energy (Metering) Limited
Christian Keen, Simon Best, and 1 more are mutual people.
Active
Aran Insulation Limited
Christian Keen, Simon Best, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
1 Oct
⟶
31 Mar 2024
Traded for
6 months
Cash in Bank
£27.1K
Decreased by £1.74K (-6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£30.05K
Decreased by £1.75K (-5%)
Total Liabilities
£0
Decreased by £1.75K (-100%)
Net Assets
£30.05K
Same as previous period
Debt Ratio (%)
0%
Decreased by 5.49% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 15 Jul 2025
Application To Strike Off
2 Months Ago on 2 Jul 2025
Agility Eco Services Ltd (PSC) Details Changed
5 Months Ago on 1 Apr 2025
Mr Christian Keen Details Changed
5 Months Ago on 24 Mar 2025
Sharon Louise Johnson Resigned
8 Months Ago on 18 Dec 2024
Anthony James Dear Resigned
8 Months Ago on 18 Dec 2024
Simon Best Resigned
8 Months Ago on 18 Dec 2024
Alexandra Nelia Badel Resigned
8 Months Ago on 18 Dec 2024
Shueb Ali Resigned
8 Months Ago on 18 Dec 2024
Agility Eco Services Ltd (PSC) Details Changed
1 Year 8 Months Ago on 4 Jan 2024
Get Alerts
Get Credit Report
Discover Agility Survey Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 15 Jul 2025
Application to strike the company off the register
Submitted on 2 Jul 2025
Change of details for Agility Eco Services Ltd as a person with significant control on 4 January 2024
Submitted on 14 Apr 2025
Change of details for Agility Eco Services Ltd as a person with significant control on 1 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Christian Keen on 24 March 2025
Submitted on 26 Mar 2025
Statement by Directors
Submitted on 7 Jan 2025
Resolutions
Submitted on 7 Jan 2025
Statement of capital on 7 January 2025
Submitted on 7 Jan 2025
Solvency Statement dated 19/12/24
Submitted on 7 Jan 2025
Resolutions
Submitted on 3 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs