ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agile Quality Service Limited

Agile Quality Service Limited is an active company incorporated on 21 December 2015 with the registered office located in London, Greater London. Agile Quality Service Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09924765
Private limited company
Age
9 years
Incorporated 21 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
England
Address changed on 6 Mar 2024 (1 year 8 months ago)
Previous address was Equitable House Suite 207 7 General Gordon Square London SE18 6FH United Kingdom
Telephone
07533 927618
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1983 • Pharmacist
PSC • Director • British • Lives in England • Born in Mar 1978 • Software Engineer
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MJ One Real Estate Limited
Jawwad Baig and Maimoona Nafees are mutual people.
Active
Holdings MJ Investment Limited
Jawwad Baig and Maimoona Nafees are mutual people.
Active
Pro Healthcare Advice Limited
Maimoona Nafees is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£168.6K
Increased by £51 (0%)
Total Liabilities
-£55.94K
Decreased by £21.99K (-28%)
Net Assets
£112.65K
Increased by £22.04K (+24%)
Debt Ratio (%)
33%
Decreased by 13.06% (-28%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 3 Sep 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Feb 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 18 Apr 2023
Get Credit Report
Discover Agile Quality Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 6 May 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Jul 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 29 Apr 2024
Registered office address changed from Equitable House Suite 207 7 General Gordon Square London SE18 6FH United Kingdom to Suite 207 Equitable House 7 General Gordon Square C/O Mantax Lynton London SE18 6FH on 6 March 2024
Submitted on 6 Mar 2024
Registered office address changed from PO Box Se18 6 7 General Gordon Square Suite 207, 2nd Floor Equitable House 7 General Gordon Square London SE18 6FH United Kingdom to 7 General Gordon Square Suite 207, 2nd Floor Equitable House London SE18 6FH on 1 February 2024
Submitted on 1 Feb 2024
Registered office address changed from 7 General Gordon Square Suite 207, 2nd Floor Equitable House London SE18 6FH United Kingdom to Equitable House Suite 207 7 General Gordon Square London SE18 6FH on 1 February 2024
Submitted on 1 Feb 2024
Registered office address changed from 7 General Gordon Square 2nd Floor Equitable House London SE18 6FH United Kingdom to PO Box Se18 6 7 General Gordon Square Suite 207, 2nd Floor Equitable House 7 General Gordon Square London SE18 6FH on 1 February 2024
Submitted on 1 Feb 2024
Micro company accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 18 April 2023 with updates
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year