ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agile Living Limited

Agile Living Limited is an active company incorporated on 6 July 2022 with the registered office located in London, Greater London. Agile Living Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14218516
Private limited company
Age
3 years
Incorporated 6 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (4 months ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 10 Apr 2024 (1 year 9 months ago)
Previous address was 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Polish • Lives in UK • Born in Apr 1969
Particle Investments LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Augusta Real Estate Ltd
Ariel Podrojski is a mutual person.
Active
Casson Square Residential Limited
Ariel Podrojski is a mutual person.
Active
Casson Square Nominees Limited
Ariel Podrojski is a mutual person.
Active
Augusta MHH UK Limited
Ariel Podrojski is a mutual person.
Active
Augusta MH UK Limited
Ariel Podrojski is a mutual person.
Active
Particle Hale Ltd
Ariel Podrojski is a mutual person.
Active
Particle TH 2 Ltd
Ariel Podrojski is a mutual person.
Active
Particle TH Freehold Ltd
Ariel Podrojski is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£45.68K
Decreased by £400.88K (-90%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£140.05K
Decreased by £308.47K (-69%)
Total Liabilities
-£1.02M
Decreased by £439.02K (-30%)
Net Assets
-£880.7K
Increased by £130.55K (-13%)
Debt Ratio (%)
729%
Increased by 403.38% (+124%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Confirmation Submitted
4 Months Ago on 29 Sep 2025
Confirmation Submitted
1 Year 3 Months Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 25 Jul 2024
Ron Bedny Resigned
1 Year 7 Months Ago on 2 Jul 2024
Particle Investments Llp (PSC) Details Changed
1 Year 9 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 10 Apr 2024
Mr Ron Bedny Details Changed
1 Year 9 Months Ago on 10 Apr 2024
Particle Investments Llp (PSC) Details Changed
1 Year 10 Months Ago on 14 Mar 2024
Makalu Agile Uk Limited (PSC) Resigned
1 Year 10 Months Ago on 14 Mar 2024
Get Credit Report
Discover Agile Living Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Confirmation statement made on 29 September 2025 with no updates
Submitted on 29 Sep 2025
Change of details for Particle Investments Llp as a person with significant control on 14 March 2024
Submitted on 14 Oct 2024
Confirmation statement made on 29 September 2024 with updates
Submitted on 11 Oct 2024
Cessation of Makalu Agile Uk Limited as a person with significant control on 14 March 2024
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Jul 2024
Termination of appointment of Ron Bedny as a director on 2 July 2024
Submitted on 2 Jul 2024
Change of details for Particle Investments Llp as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 10 April 2024
Submitted on 10 Apr 2024
Director's details changed for Mr Ron Bedny on 10 April 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year