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 Impact Holdings Limited
Agility Impact Holdings Limited is an active company incorporated on 13 September 2019 with the registered office located in Stevenage, Hertfordshire. Agility Impact Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12207056
Private limited company
Age
6 years
Incorporated
13 September 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 February 2025
(8 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Oct
⟶
31 Mar 2024
(6 months)
Accounts type is
Medium
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Agility Impact Holdings Limited
Contact
Update Details
Address
Abel Smith House
Gunnels Wood Road
Stevenage
SG1 2ST
England
Address changed on
3 Jan 2024
(1 year 9 months ago)
Previous address was
168 Church Road Hove BN3 2DL England
Companies in SG1 2ST
Telephone
020 37808000
Email
Unreported
Website
Agilityeco.co.uk
See All Contacts
People
Officers
10
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
Parminder Singh Khaira
Director • Finance Director • British • Lives in England • Born in Jul 1977
Shueb Ali
Director • Chief Commercial Officer • British • Lives in England • Born in May 1991
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
Sharon Louise Johnson, Christian Keen, and 6 more are mutual people.
Active
M Group Energy (Agility Eco Services) Limited
Sharon Louise Johnson, Christian Keen, and 6 more are mutual people.
Active
Alsace Bidco Limited
Shueb Ali, Sharon Louise Johnson, and 6 more are mutual people.
Active
Aran Insulation Limited
Christian Keen, Simon Best, and 2 more are mutual people.
Active
Aran Energy Funding Limited
Christian Keen, Simon Best, and 2 more are mutual people.
Active
Aran Energy Holdings Limited
Christian Keen, Simon Best, and 2 more are mutual people.
Active
Aran Group Holdings Limited
Christian Keen, Simon Best, and 2 more are mutual people.
Active
M Group Energy (Network Infrastructure) Limited
Christian Keen, Simon Best, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
1 Oct
⟶
31 Mar 2024
Traded for
6 months
Cash in Bank
£752K
Decreased by £1.12M (-60%)
Turnover
£66K
Decreased by £66.53M (-100%)
Employees
Unreported
Decreased by 116 (-100%)
Total Assets
£25.26M
Decreased by £5.39M (-18%)
Total Liabilities
-£13.78M
Decreased by £16.19M (-54%)
Net Assets
£11.48M
Increased by £10.8M (+1598%)
Debt Ratio (%)
55%
Decreased by 43.24% (-44%)
See 10 Year Full Financials
Latest Activity
Mr Adam Vincent Bailey Appointed
5 Months Ago on 20 May 2025
Anthony James Dear Resigned
5 Months Ago on 3 May 2025
Mr Christian Keen Details Changed
7 Months Ago on 24 Mar 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Medium Accounts Submitted
11 Months Ago on 20 Nov 2024
Accounting Period Shortened
1 Year 3 Months Ago on 1 Jul 2024
Group Accounts Submitted
1 Year 3 Months Ago on 28 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 5 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Feb 2024
Mr Ben Nicholas Morrill Appointed
1 Year 10 Months Ago on 22 Dec 2023
Get Alerts
Get Credit Report
Discover Agility Impact Holdings 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
Termination of appointment of Anthony James Dear as a director on 3 May 2025
Submitted on 30 May 2025
Appointment of Mr Adam Vincent Bailey as a director on 20 May 2025
Submitted on 27 May 2025
Director's details changed for Mr Christian Keen on 24 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 11 Feb 2025
Accounts for a medium company made up to 31 March 2024
Submitted on 20 Nov 2024
Previous accounting period shortened from 30 September 2024 to 31 March 2024
Submitted on 1 Jul 2024
Group of companies' accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Registration of charge 122070560002, created on 5 March 2024
Submitted on 17 Mar 2024
Resolutions
Submitted on 12 Mar 2024
Memorandum and Articles of Association
Submitted on 12 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs