Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGILITY RISK & COMPLIANCE LIMITED
Company Information for

AGILITY RISK & COMPLIANCE LIMITED

16 SHARMANS CROSS ROAD, SOLIHULL, WEST MIDLANDS, B91 1RG,
Company Registration Number
02518452
Private Limited Company
Active

Company Overview

About Agility Risk & Compliance Ltd
AGILITY RISK & COMPLIANCE LIMITED was founded on 1990-07-04 and has its registered office in Solihull. The organisation's status is listed as "Active". Agility Risk & Compliance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGILITY RISK & COMPLIANCE LIMITED
 
Legal Registered Office
16 SHARMANS CROSS ROAD
SOLIHULL
WEST MIDLANDS
B91 1RG
Other companies in B60
 
Previous Names
AGILITY UK (TRAINING & CONSULTANCY) LIMITED21/07/2016
HASCOM NETWORK LIMITED24/12/2012
Filing Information
Company Number 02518452
Company ID Number 02518452
Date formed 1990-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 20:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGILITY RISK & COMPLIANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGILITY RISK & COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES STUART COCKBURN
Director 2011-12-23
ROSS STUART MATTHEWS
Director 2014-11-17
JANET REES
Director 2011-12-23
KEITH NICHOLAS TOWNSEND
Director 2011-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MORRIS
Company Secretary 2007-04-06 2011-12-23
JAMES LAWRENCE ALLEN
Director 1992-08-01 2011-12-23
GEOFFREY MORRIS
Director 2007-04-06 2011-12-23
ALLAN ST JOHN HOLT
Director 1991-07-04 2007-05-03
PAULETTE JEANNE HOLT
Company Secretary 1991-07-04 2007-04-06
PAULETTE JEANNE HOLT
Director 1991-07-04 2007-04-06
TREVOR FRANCIS LAWS
Director 1993-07-01 2005-03-02
RODERICK THOMAS CARVER
Director 2000-06-01 2001-05-10
BRIAN COLIN ADAMS
Director 1991-07-04 1999-01-31
WILLIAN HOW ANDREWS
Director 1992-08-01 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES STUART COCKBURN OKRA TECHNOLOGIES LIMITED Director 2018-02-23 CURRENT 2015-07-14 Active
MARTIN JAMES STUART COCKBURN OKRA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
MARTIN JAMES STUART COCKBURN HC 1292 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HOLY MOLY MACARONI LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
MARTIN JAMES STUART COCKBURN TALKOUT TECH LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MARTIN JAMES STUART COCKBURN FORREST FOTOS LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CONSULTANCY AND RESOURCING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN CB (EXPERT SERVICES) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN FAVOURITES RACING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WHITE STAR LIVERY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN TYRE HILL FARM LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARTIN JAMES STUART COCKBURN OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM DATA SCIENCE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC 1226 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARTIN JAMES STUART COCKBURN ADOPTERS FOR ADOPTION LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIOR DESIGN LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIORS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS PUBLISHING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WELL-TEC SOLUTIONS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS SCOTLAND LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARTIN JAMES STUART COCKBURN JOURNEY 2 FOSTER LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARTIN JAMES STUART COCKBURN H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC1198 LIMITED Director 2012-11-14 CURRENT 2000-04-11 Dissolved 2017-08-08
MARTIN JAMES STUART COCKBURN CORE ASSETS FOSTERING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CHILDREN'S SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS COMPASS CHILDREN'S SERVICES LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
MARTIN JAMES STUART COCKBURN LEARNATIVE LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM CREATIVE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Liquidation
MARTIN JAMES STUART COCKBURN AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM TRUST Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CARTER BROWN - THE EXPERT SERVICE LIMITED Director 2012-04-30 CURRENT 2002-09-27 Active
MARTIN JAMES STUART COCKBURN ACTIVE CARE SOLUTIONS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MARTIN JAMES STUART COCKBURN AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE SCOTLAND LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
MARTIN JAMES STUART COCKBURN HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MARTIN JAMES STUART COCKBURN AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN PROPERTYPARK LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
MARTIN JAMES STUART COCKBURN IDEAPARK LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
MARTIN JAMES STUART COCKBURN POLARIS CHILDREN'S SERVICES LIMITED Director 2010-08-27 CURRENT 2008-03-18 Active
MARTIN JAMES STUART COCKBURN 360 DIVERSITY LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN DEVELOPMENTAL TRAINING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS CSR LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
MARTIN JAMES STUART COCKBURN CF STUD LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
MARTIN JAMES STUART COCKBURN BIRD & CO CREATIVE DESIGN LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2017-09-12
MARTIN JAMES STUART COCKBURN INDEPENDENT FOSTERING LIMITED Director 2007-08-17 CURRENT 2000-05-04 Active
MARTIN JAMES STUART COCKBURN FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
MARTIN JAMES STUART COCKBURN PINKE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED Director 2007-05-09 CURRENT 2007-03-19 Active
MARTIN JAMES STUART COCKBURN NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE LIMITED Director 2006-05-18 CURRENT 2001-06-27 Active
MARTIN JAMES STUART COCKBURN VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
MARTIN JAMES STUART COCKBURN SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MARTIN JAMES STUART COCKBURN FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
MARTIN JAMES STUART COCKBURN SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
MARTIN JAMES STUART COCKBURN ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Active
MARTIN JAMES STUART COCKBURN LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active
ROSS STUART MATTHEWS AGILITY GROUP (UK) LIMITED Director 2014-11-17 CURRENT 2011-11-21 Active
ROSS STUART MATTHEWS AGILITY UK LIMITED Director 2014-11-17 CURRENT 2004-07-28 Active
JANET REES WELLAND RETAIL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
JANET REES SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
JANET REES NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JANET REES LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
JANET REES SUPERDREAM CREATIVE LIMITED Director 2012-11-14 CURRENT 2012-09-25 Liquidation
JANET REES REES FOUNDATION Director 2012-09-17 CURRENT 2012-09-17 Active
JANET REES AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
JANET REES AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
JANET REES HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JANET REES AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
JANET REES OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
JANET REES KATE MODERN LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
JANET REES CORE ASSETS CSR LIMITED Director 2009-09-18 CURRENT 2009-02-23 Active
JANET REES POLARIS CHILDREN'S SERVICES LIMITED Director 2009-05-21 CURRENT 2008-03-18 Active
JANET REES POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
JANET REES PINKE LIMITED Director 2008-01-21 CURRENT 2007-05-24 Active - Proposal to Strike off
JANET REES CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
JANET REES BIRD & CO CREATIVE DESIGN LIMITED Director 2007-10-19 CURRENT 2007-09-24 Dissolved 2017-09-12
JANET REES FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
JANET REES NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-22 CURRENT 2006-12-08 Active
JANET REES VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JANET REES SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
JANET REES AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
JANET REES FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
JANET REES WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
JANET REES FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
JANET REES FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
JANET REES I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
JANET REES CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
JANET REES SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
JANET REES FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
JANET REES FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
JANET REES ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Active
JANET REES LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active
KEITH NICHOLAS TOWNSEND RSP SAFETY SERVICES LIMITED Director 2015-11-13 CURRENT 1999-12-14 Active
KEITH NICHOLAS TOWNSEND H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
KEITH NICHOLAS TOWNSEND SMART TRAINING SOLUTIONS LIMITED Director 2012-08-17 CURRENT 2011-04-15 Active
KEITH NICHOLAS TOWNSEND AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
KEITH NICHOLAS TOWNSEND SPECIALIST VAN LEASING LTD Director 2012-07-11 CURRENT 2012-07-11 Active
KEITH NICHOLAS TOWNSEND AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
KEITH NICHOLAS TOWNSEND HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
KEITH NICHOLAS TOWNSEND AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
KEITH NICHOLAS TOWNSEND AGILITY FLEET (PERSONAL LEASING) LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active
KEITH NICHOLAS TOWNSEND AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT SOUTHALL
2023-01-31Current accounting period extended from 31/12/23 TO 31/03/24
2023-01-31AA01Current accounting period extended from 31/12/23 TO 31/03/24
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 025184520002
2023-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025184520002
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Meridian House Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ROSS STUART MATTHEWS
2023-01-19APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STEVENSON
2023-01-19APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLAS TOWNSEND
2023-01-19DIRECTOR APPOINTED MR JOHN ROBERT SOUTHALL
2023-01-19DIRECTOR APPOINTED MR IAN HATHERLY
2023-01-19Change of details for Hascom Network Limited as a person with significant control on 2023-01-17
2023-01-19Resolutions passed:<ul><li>Resolution Approval of the company's and director's actions regarding articles of association 17/01/2023<li>Resolution passed adopt articles</ul>
2023-01-19Memorandum articles filed
2023-01-19MEM/ARTSARTICLES OF ASSOCIATION
2023-01-19RES13ADOPT ARTICLES'>Resolutions passed:
  • Approval of the company's and director's actions regarding articles of association 17/01/2023
  • ADOPT ARTICLES
2023-01-19PSC05Change of details for Hascom Network Limited as a person with significant control on 2023-01-17
2023-01-19AP01DIRECTOR APPOINTED MR JOHN ROBERT SOUTHALL
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSS STUART MATTHEWS
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM Meridian House Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-18PSC07CESSATION OF AGILITY RISK & COMPLIANCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17AA01Previous accounting period extended from 31/07/21 TO 31/12/21
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-09-22AA01Current accounting period shortened from 31/12/20 TO 31/07/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-08-05PSC02Notification of Agility Risk & Compliance Holdings Limited as a person with significant control on 2021-03-16
2021-08-05PSC07CESSATION OF AGILITY GROUP (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-20AP01DIRECTOR APPOINTED MRS JACQUELINE STEVENSON
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES STUART COCKBURN
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED AYYAB COCKBURN
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET REES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-12-10CH01Director's details changed for Mr Martin James Stuart Cockburn on 2018-12-10
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-12-07CH01Director's details changed for Mr Ross Stuart Matthews on 2017-12-07
2017-10-24CH01Director's details changed for Mr Keith Nicholas Townsend on 2017-10-20
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-18PSC02Notification of Hascom Network Limited as a person with significant control on 2016-08-08
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET REES / 21/03/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 21/03/2017
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 19500
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-21RES15CHANGE OF NAME 07/07/2016
2016-07-21CERTNMCompany name changed agility uk (training & consultancy) LIMITED\certificate issued on 21/07/16
2016-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 19500
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Mr Keith Nicholas Townsend on 2015-01-07
2014-11-17AP01DIRECTOR APPOINTED MR ROSS STUART MATTHEWS
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 19500
2014-07-10AR0104/07/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0104/07/13 ANNUAL RETURN FULL LIST
2012-12-24RES15CHANGE OF NAME 19/12/2012
2012-12-24CERTNMCompany name changed hascom network LIMITED\certificate issued on 24/12/12
2012-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-02AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-07-18AR0104/07/12 FULL LIST
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY MORRIS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORRIS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2012-01-04AP01DIRECTOR APPOINTED MR KEITH NICHOLAS TOWNSEND
2012-01-04AP01DIRECTOR APPOINTED MS JANET REES
2012-01-04AP01DIRECTOR APPOINTED MR MARTIN JAMES STUART COCKBURN
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM THE BUNGALOW WOODHOUSE LANE BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2EZ
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05AR0104/07/11 FULL LIST
2010-11-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-07AR0104/07/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MORRIS / 04/07/2010
2009-09-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-12-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-03-03AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-10288bDIRECTOR RESIGNED
2007-08-09363(288)DIRECTOR RESIGNED
2007-08-09363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-14363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-23363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: THE BUNGALOW WOODHOUSE LANE BOTLEY SOUTHAMPTON SO30 2EZ
2005-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/05
2005-07-23363(288)DIRECTOR RESIGNED
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-15288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-07363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-15363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 160 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1JR
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-27363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-16288bDIRECTOR RESIGNED
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-04363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-07-17288aNEW DIRECTOR APPOINTED
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-13363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-02-15288bDIRECTOR RESIGNED
1999-02-12169£ IC 21000/19500 29/01/99 £ SR 1500@1=1500
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-21363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-13363aRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-29363aRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGILITY RISK & COMPLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGILITY RISK & COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-07-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGILITY RISK & COMPLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of AGILITY RISK & COMPLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGILITY RISK & COMPLIANCE LIMITED
Trademarks
We have not found any records of AGILITY RISK & COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AGILITY RISK & COMPLIANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-05-28 GBP £10,692
Birmingham City Council 2014-05-28 GBP £10,692
Birmingham City Council 2014-04-01 GBP £2,010
Birmingham City Council 2014-04-01 GBP £2,010
Birmingham City Council 2013-11-21 GBP £600
Birmingham City Council 2013-07-17 GBP £840

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGILITY RISK & COMPLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGILITY RISK & COMPLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGILITY RISK & COMPLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.