Company NameOrganisation Agility Ltd
DirectorDavid Morris Stroll
Company StatusActive
Company Number03060979
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Previous NameAgility Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Morris Stroll
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Cranley Gardens
Muswell Hill
London
N10 3AH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBeryl Stroll
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address84 Cranley Gardens
Muswell Hill
London
N10 3AH
Secretary NameBrian Andrew Joseph
NationalityBritish
StatusResigned
Appointed24 November 1995(6 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 June 2016)
RoleBusiness Planner
Country of ResidenceUnited Kingdom
Correspondence AddressFounders House
Carmel College, Mongewell
Wallingford
Oxfordshire
OX10 8BU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.agilitylogistics.com

Location

Registered Address1st Floor Woodgate Studios 2-8 Games Road
Cockfosters
Herts
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr David Morris Stroll
100.00%
Ordinary

Financials

Year2014
Net Worth£579
Cash£200
Current Liabilities£6,753

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
26 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
16 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-26
(2 pages)
9 April 2019Change of name notice (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
21 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 June 2017Termination of appointment of Brian Andrew Joseph as a secretary on 1 June 2016 (1 page)
21 June 2017Termination of appointment of Brian Andrew Joseph as a secretary on 1 June 2016 (1 page)
21 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 September 2009Registered office changed on 25/09/2009 from 25 moorgate london EC2R 6AY (1 page)
25 September 2009Registered office changed on 25/09/2009 from 25 moorgate london EC2R 6AY (1 page)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from prospect house athenaeum road whetstone london N20 9YU (1 page)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from prospect house athenaeum road whetstone london N20 9YU (1 page)
1 July 2009Secretary's change of particulars / brian joseph / 23/05/2009 (1 page)
1 July 2009Secretary's change of particulars / brian joseph / 23/05/2009 (1 page)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 August 2008Return made up to 24/05/08; full list of members (3 pages)
5 August 2008Return made up to 24/05/08; full list of members (3 pages)
22 April 2008Auditor's resignation (1 page)
22 April 2008Auditor's resignation (1 page)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 July 2007Return made up to 24/05/07; full list of members (5 pages)
18 July 2007Return made up to 24/05/07; full list of members (5 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 June 2006Return made up to 24/05/06; full list of members (6 pages)
30 June 2006Return made up to 24/05/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 June 2005Return made up to 24/05/05; full list of members (6 pages)
3 June 2005Return made up to 24/05/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 June 2004Return made up to 24/05/04; full list of members (6 pages)
1 June 2004Return made up to 24/05/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 June 2003Return made up to 24/05/03; full list of members (6 pages)
7 June 2003Return made up to 24/05/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 July 2002Return made up to 24/05/02; full list of members (6 pages)
5 July 2002Return made up to 24/05/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
9 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
24 May 1998Return made up to 24/05/98; no change of members (4 pages)
24 May 1998Return made up to 24/05/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
14 July 1997Return made up to 24/05/97; no change of members (4 pages)
14 July 1997Return made up to 24/05/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
29 August 1996Return made up to 24/05/96; full list of members (6 pages)
29 August 1996Return made up to 24/05/96; full list of members (6 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996New secretary appointed (2 pages)
3 January 1996Secretary resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Secretary resigned (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995Registered office changed on 09/06/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
9 June 1995Registered office changed on 09/06/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
24 May 1995Incorporation (32 pages)
24 May 1995Incorporation (32 pages)