ARCADIA AGRI LIMITED

Register to unlock more data on OkredoRegister

ARCADIA AGRI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10608454

Incorporation date

08/02/2017

Size

Full

Contacts

Registered address

Registered address

4th Floor 10 Eastcheap, London EC3M 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2017)
dot icon19/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon03/01/2025
Full accounts made up to 2024-03-31
dot icon17/06/2024
Cessation of Spyros Demou Episkopou as a person with significant control on 2024-01-31
dot icon17/06/2024
Cessation of Eirini Santhi Theocharous as a person with significant control on 2023-12-31
dot icon17/06/2024
Cessation of Jean-Luc Patrick Piazza as a person with significant control on 2024-03-13
dot icon17/06/2024
Cessation of Timothy Nicholas Scott Warren as a person with significant control on 2019-02-01
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon09/10/2023
Full accounts made up to 2023-03-31
dot icon21/06/2023
Registered office address changed from 6th Floor, Heron House 15 Adam Street London WC2N 6AH England to 4th Floor 10 Eastcheap London EC3M 1AJ on 2023-06-21
dot icon13/04/2023
Appointment of Mr Benjamin William Mills as a director on 2023-03-23
dot icon13/04/2023
Termination of appointment of Thorolf Peder Aurstad as a director on 2023-03-23
dot icon24/03/2023
Satisfaction of charge 106084540001 in full
dot icon22/03/2023
Termination of appointment of David O'connor as a director on 2023-03-17
dot icon22/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon09/08/2022
Full accounts made up to 2022-03-31
dot icon08/08/2022
Appointment of David O'connor as a director on 2022-08-01
dot icon08/08/2022
Termination of appointment of Graham James Baker as a director on 2022-08-01
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon07/02/2022
Appointment of Mr Edward Henry Mills-Webb as a director on 2021-04-22
dot icon26/08/2021
Full accounts made up to 2021-03-31
dot icon29/04/2021
Appointment of Thorolf Peder Aurstad as a director on 2021-04-22
dot icon11/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon22/09/2020
Registered office address changed from 6th Floor 100 Brompton Road London SW3 1ER to 6th Floor, Heron House 15 Adam Street London WC2N 6AH on 2020-09-22
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon05/02/2020
Termination of appointment of Marianna Byshkova as a director on 2020-01-29
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon11/07/2019
Termination of appointment of Paul Henry Adams as a director on 2019-05-28
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon15/10/2018
Registration of charge 106084540001, created on 2018-09-25
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon09/08/2018
Withdrawal of a person with significant control statement on 2018-08-09
dot icon09/08/2018
Notification of John Fredriksen as a person with significant control on 2017-02-08
dot icon23/07/2018
Notification of Timothy Nicholas Scott Warren as a person with significant control on 2018-02-08
dot icon23/07/2018
Notification of Eirini Santhi Theocharous as a person with significant control on 2017-08-01
dot icon20/07/2018
Notification of Jean-Luc Patrick Piazza as a person with significant control on 2017-02-08
dot icon20/07/2018
Notification of Spyros Demou Episkopou as a person with significant control on 2017-06-25
dot icon11/06/2018
Director's details changed for Mrs Marianna Byshkova on 2018-06-08
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon20/02/2018
Notification of a person with significant control statement
dot icon20/02/2018
Withdrawal of a person with significant control statement on 2018-02-20
dot icon05/02/2018
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon07/09/2017
Appointment of Mr Graham James Baker as a director on 2017-09-05
dot icon11/08/2017
Termination of appointment of Thomas Lawther Francisco as a director on 2017-08-02
dot icon22/05/2017
Registered office address changed from 5th Floor 15 Sloane Square London SW1W 8ER United Kingdom to 6th Floor 100 Brompton Road London SW3 1ER on 2017-05-22
dot icon08/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Graham James
Director
05/09/2017 - 01/08/2022
5
CORNHILL SECRETARIES LIMITED
Corporate Secretary
08/02/2017 - Present
228
Adams, Paul Henry
Director
08/02/2017 - 28/05/2019
2
Francisco, Thomas Lawther
Director
08/02/2017 - 02/08/2017
2
O'connor, David
Director
01/08/2022 - 17/03/2023
4

Persons with Significant Control

5
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 ARCADIA AGRI LIMITED

ARCADIA AGRI LIMITED is an(a) Active company incorporated on 08/02/2017 with the registered office located at 4th Floor 10 Eastcheap, London EC3M 1AJ. There are currently 3 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 ARCADIA AGRI LIMITED?

toggle

ARCADIA AGRI LIMITED is currently Active. It was registered on 08/02/2017 .

Where is ARCADIA AGRI LIMITED located?

toggle

ARCADIA AGRI LIMITED is registered at 4th Floor 10 Eastcheap, London EC3M 1AJ.

What does ARCADIA AGRI LIMITED do?

toggle

ARCADIA AGRI LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARCADIA AGRI LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-07 with no updates.