AGRIMONEY LIMITED

Register to unlock more data on OkredoRegister

AGRIMONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09239069

Incorporation date

29/09/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks SL8 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2014)
dot icon19/02/2026
Director's details changed for Mr Mark James Ashworth on 2023-04-04
dot icon26/01/2026
Termination of appointment of Spencer Henderson Wicks as a director on 2026-01-23
dot icon26/01/2026
Appointment of Ms Julie Louise Harris as a director on 2026-01-26
dot icon14/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/03/2025
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon25/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/12/2023
Registered office address changed from 8 Leake Street London SE1 7NN England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 2023-12-15
dot icon15/12/2023
Change of details for Agribriefing Limited as a person with significant control on 2023-12-14
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon06/12/2023
Second filing of Confirmation Statement dated 2018-10-09
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Termination of appointment of William Rory Brown as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Mark Ashworth as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Spencer Henderson Wicks as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Rupert James Levy as a director on 2023-04-04
dot icon19/01/2023
Satisfaction of charge 092390690004 in full
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon28/08/2020
Accounts for a small company made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon05/07/2019
Satisfaction of charge 092390690002 in full
dot icon05/07/2019
Satisfaction of charge 092390690003 in full
dot icon28/06/2019
Registration of charge 092390690004, created on 2019-06-28
dot icon05/06/2019
Termination of appointment of Neil Thackray as a director on 2019-06-01
dot icon05/06/2019
Appointment of Mr William Rory Brown as a director on 2019-06-01
dot icon16/05/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Change of details for Briefing Media Limited as a person with significant control on 2018-01-16
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Registered office address changed from C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF England to 8 Leake Street London SE1 7NN on 2018-03-22
dot icon12/10/2017
Registration of charge 092390690003, created on 2017-09-27
dot icon09/10/2017
Memorandum and Articles of Association
dot icon09/10/2017
Resolutions
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon29/09/2017
Resolutions
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Termination of appointment of William Rory Macrae Brown as a director on 2017-02-10
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon19/09/2016
Auditor's resignation
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Registered office address changed from 83 Victoria Street London SW1H 0HW to C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF on 2016-03-23
dot icon07/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon26/08/2015
Registration of charge 092390690002, created on 2015-08-21
dot icon25/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon17/07/2015
Satisfaction of charge 092390690001 in full
dot icon03/12/2014
Registration of charge 092390690001, created on 2014-11-26
dot icon21/10/2014
Certificate of change of name
dot icon29/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Mark
Director
04/04/2023 - Present
13
Levy, Rupert James
Director
29/09/2014 - 04/04/2023
89
Harris, Julie Louise
Director
26/01/2026 - Present
34
Wicks, Spencer Henderson
Director
04/04/2023 - 23/01/2026
15
Brown, William Rory
Director
01/06/2019 - 04/04/2023
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRIMONEY LIMITED

AGRIMONEY LIMITED is an(a) Active company incorporated on 29/09/2014 with the registered office located at Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks SL8 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGRIMONEY LIMITED?

toggle

AGRIMONEY LIMITED is currently Active. It was registered on 29/09/2014 .

Where is AGRIMONEY LIMITED located?

toggle

AGRIMONEY LIMITED is registered at Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks SL8 5AS.

What does AGRIMONEY LIMITED do?

toggle

AGRIMONEY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AGRIMONEY LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr Mark James Ashworth on 2023-04-04.