About

Registered Number: 06149405
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 27 Stag Leys, Ashtead, Surrey, KT21 2TF

 

Ajility Ltd was registered on 09 March 2007 with its registered office in Surrey, it's status is listed as "Active". The company has 4 directors listed as Evans, Lisa, Evans, Alexander Eliot, Lee, Graham, Lee, Joanna Vera. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alexander Eliot 11 December 2018 - 1
LEE, Graham 09 March 2007 26 June 2007 1
LEE, Joanna Vera 09 March 2007 26 June 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lisa 26 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 March 2019
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 09 March 2018
SH01 - Return of Allotment of shares 10 November 2017
SH01 - Return of Allotment of shares 10 November 2017
SH01 - Return of Allotment of shares 10 November 2017
SH01 - Return of Allotment of shares 10 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CERTNM - Change of name certificate 10 December 2009
CONNOT - N/A 10 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 18 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
CERTNM - Change of name certificate 15 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.