CompanyTrack
A

AGILITY IMPACT HOLDINGS LIMITED

Active Stevenage

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
A

AGILITY IMPACT HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 13 Sept 2019 Active Stevenage, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 6 Nov 2025
Confirmation Statement Submitted 11 Feb 2025
Net assets £11.48M
Total assets £25.26M
Total Liabilities £13.78M
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Abel Smith House Gunnels Wood Road Stevenage SG1 2ST England

Credit Report

Discover AGILITY IMPACT HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£751.54k

Net Assets

£11.48M

Total Liabilities

£13.78M

Turnover

£66.00k

Employees

N/A

Debt Ratio

55%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 185,700 Shares £227.31m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jul 202120,700£64k£3.07
24 Sept 2020150,000£225.00m£2k
29 Apr 202015,000£2.25m£150

Officers

Officers

9 active 7 resigned
Status
Adam Vincent BaileyDirectorBritishEngland5220 May 2025Active
Alexandra Nelia BadelDirectorBritishEngland4022 Dec 2023Active
Alexandra Nelia BadelSecretaryUnknownUnknown22 Dec 2023Active
Ben Nicholas MorrillSecretaryUnknownUnknown22 Dec 2023Active
Christian KeenDirectorBritishEngland6122 Dec 2023Active
Parminder Singh KhairaDirectorBritishEngland4822 Dec 2023Active
Sharon Louise JohnsonDirectorBritishEngland5423 Nov 2022Active
Shueb AliDirectorBritishEngland3423 Nov 2022Active

Shareholders

Shareholders (8)

Alsace Bidco Limited
2.7%
276,3092 Feb 2024
Alsace Bidco Limited
1.0%
99,9492 Feb 2024
Alsace Bidco Limited
0.2%
17,5002 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Alsace Bidco Limited

United Kingdom

Active
Notified 22 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Bridges Fund Management Ltd

Ceased 22 Dec 2023

Ceased

Group Structure

Group Structure

ALSACE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS BIDCO I LIMITED united kingdom shares 75 to 100 percent
M GROUP LIMITED united kingdom
AGILITY IMPACT HOLDINGS LIMITED Current Company
M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(22 pages)
27 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(1 page)
27 Oct 2025AccountsAnnual accounts filedView(107 pages)
27 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
30 May 2025OfficersTermination of Anthony James Dear as director on 2025-05-03View(1 page)
6 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

27 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

27 Oct 2025 Accounts

Annual accounts filed

27 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

30 May 2025 Officers

Termination of Anthony James Dear as director on 2025-05-03

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 6 Nov 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

3 months ago on 27 Oct 2025

Annual accounts filed

3 months ago on 27 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

3 months ago on 27 Oct 2025

Termination of Anthony James Dear as director on 2025-05-03

8 months ago on 30 May 2025