Background WavePink WaveYellow Wave

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED (00195624)

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED (00195624) is an active UK company. incorporated on 8 February 1924. with registered office in Gosport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED has been registered for 102 years. Current directors include KUFA, Franky, Mr., MUGAVAZI, Solomon, Mr., MUGAVAZI, Webster Chipazu.

Company Number
00195624
Status
active
Type
ltd
Incorporated
8 February 1924
Age
102 years
Address
Unit 003 Strongroom House, Gosport, PO13 0FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KUFA, Franky, Mr., MUGAVAZI, Solomon, Mr., MUGAVAZI, Webster Chipazu
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED is an active company incorporated on 8 February 1924 with the registered office located in Gosport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED was registered 102 years ago.(SIC: 64209)

Status

active

Active since 102 years ago

Company No

00195624

LTD Company

Age

102 Years

Incorporated 8 February 1924

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

CENTRAL AFRICA COMPANY LIMITED(THE)
From: 8 February 1924To: 16 December 1997
Contact
Address

Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport, PO13 0FE,

Previous Addresses

Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England
From: 5 April 2022To: 3 March 2025
Level 17 Dashwood House 69 Old Broad Street London London EC2M 1QS England
From: 15 September 2017To: 5 April 2022
C/O Bellerive Finance Plc 3rd Floor Ariel House 74a Charlotte Street London W1T 4QJ
From: 8 May 2012To: 15 September 2017
C/O Bellerive Finance Plc Ariel House Charlotte Street London W1T 4QE United Kingdom
From: 10 October 2011To: 8 May 2012
3Rd Floor 180 Great Portland Street London W1W 5QZ
From: 8 February 1924To: 10 October 2011
Timeline

8 key events • 1924 - 2021

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Dec 10
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Apr 19
New Owner
Mar 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

KUFA, Franky, Mr.

Active
Strongroom House, GosportPO13 0FE
Born November 1967
Director
Appointed 15 Aug 2017

MUGAVAZI, Solomon, Mr.

Active
Strongroom House, GosportPO13 0FE
Born January 1964
Director
Appointed 15 Aug 2017

MUGAVAZI, Webster Chipazu

Active
Strongroom House, GosportPO13 0FE
Born August 1992
Director
Appointed 09 Apr 2019

HUGHES, James Hugh

Resigned
57 Elstree Road, HertfordshireWD23 4GJ
Secretary
Appointed 15 May 1998
Resigned 07 Aug 2001

RAISBECK, John Bruce

Resigned
31 Station Road, SouthportPR8 3HN
Secretary
Appointed 26 Jan 1998
Resigned 06 May 1998

STENHAM SUPPORT SERVICES LIMITED

Resigned
180 Great Portland Street, LondonW1W 5QZ
Corporate secretary
Appointed 07 Aug 2001
Resigned 01 Jan 2014

THE AFRICAN INVESTMENT TRUST LIMITED

Resigned
4 Grosvenor Place, LondonSW1X 7YL
Corporate secretary
Appointed N/A
Resigned 26 Jan 1998

BADGER, Roger Gregory

Resigned
27 Warwick Road, Bishops StortfordCM23 5NH
Born March 1947
Director
Appointed N/A
Resigned 02 Apr 1993

BOYD-MOSS, Anthony Durban James

Resigned
PO BOX 5598, LimbeFOREIGN
Born December 1929
Director
Appointed N/A
Resigned 31 Mar 1993

ELLIS, Jean Mckay

Resigned
Sherwood, MoldCH7 6HS
Born May 1969
Director
Appointed 16 Aug 1999
Resigned 07 Aug 2001

FERGUSON, Frank

Resigned
107 Garrick Creagh Road, HarareFOREIGN
Born September 1954
Director
Appointed 26 Jan 1998
Resigned 18 Jan 1999

GARNETT, John Howard William

Resigned
Mayfield 21 Argarmeols Road, LiverpoolL37 7BX
Born October 1947
Director
Appointed 26 Jan 1998
Resigned 07 Aug 2001

HUGHES, James Hugh

Resigned
57 Elstree Road, HertfordshireWD23 4GJ
Born February 1952
Director
Appointed 22 May 2000
Resigned 07 Aug 2001

MATTHEWS, Colin

Resigned
10 St Davids Drive, EghamTW20 0BA
Born July 1950
Director
Appointed 26 Jan 1998
Resigned 07 May 1998

MCLEAN, Alexander Chubb

Resigned
P O Box 5598, MalawiFOREIGN
Born June 1939
Director
Appointed N/A
Resigned 25 Sept 1996

NEWNS, Paul

Resigned
Garden Cottage, TarporleyCW6 0DJ
Born March 1947
Director
Appointed 26 Jan 1998
Resigned 27 Feb 2001

PEARCE, Michael John

Resigned
Ringley House, HorleyRH6 7EZ
Born May 1946
Director
Appointed 11 Dec 1996
Resigned 26 Jan 1998

PLATTS-MILLS, Jonathan Lewis

Resigned
10 Warwick Road, LondonW5 3XJ
Born March 1939
Director
Appointed N/A
Resigned 06 Mar 1995

RAISBECK, John Bruce

Resigned
31 Station Road, SouthportPR8 3HN
Born February 1944
Director
Appointed 26 Jan 1998
Resigned 06 May 1998

ROBERTS, Keith Nicholson

Resigned
PO BOX 5498, LimbeFOREIGN
Born January 1937
Director
Appointed N/A
Resigned 03 Jan 1995

ROWLAND, Roland Walter

Resigned
Hedsor Wharf, Bourne EndSL8 5JN
Born November 1917
Director
Appointed N/A
Resigned 06 Mar 1995

SMITH, John Edward

Resigned
P O Box 5498, Limbe
Born February 1949
Director
Appointed N/A
Resigned 18 Jan 1999

SPENCER, Christopher Ernest

Resigned
74a Charlotte Street, LondonW1T 4QJ
Born October 1966
Director
Appointed 08 Dec 2010
Resigned 15 Aug 2017

SPICER, Paul George Bullen

Resigned
22 Ovington Gardens, LondonSW3
Born February 1928
Director
Appointed N/A
Resigned 31 Jul 1994

TARSH, Philip Maurice

Resigned
26 The Ridgeway, FetchamKT22 9AZ
Born March 1931
Director
Appointed N/A
Resigned 12 Mar 1996

WHITTEN, Robert Edward

Resigned
Glebe House, WelwynAL6 9HB
Born July 1940
Director
Appointed N/A
Resigned 26 Jan 1998

BURHOU LIMITED

Resigned
Kingsway House, GuernseyGY1 2QE
Corporate director
Appointed 07 Aug 2001
Resigned 26 Jun 2007

CORPSERVE LIMITED

Resigned
General Wille-Strasse, ZurichCH
Corporate director
Appointed 26 Jun 2007
Resigned 20 Jun 2017

ORTAC LIMITED

Resigned
Kingsway House, St Peter PortGY1 1LT
Corporate director
Appointed 07 Aug 2001
Resigned 26 Jun 2007

Persons with significant control

1

Mr Nigel Anthony Payne

Active
Strongroom House, GosportPO13 0FE
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Corporate Director Company With Change Date
31 May 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
244244
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
17 July 2003
244244
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
6 June 2002
244244
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
16 May 2001
363aAnnual Return
Legacy
16 May 2001
363(353)363(353)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
122122
Certificate Capital Reduction Issued Capital
20 December 2000
CERT15CERT15
Court Order
20 December 2000
OCOC
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
9 September 2000
403aParticulars of Charge Subject to s859A
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
363aAnnual Return
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
5 July 2000
363aAnnual Return
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
18 June 1999
88(2)R88(2)R
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
123Notice of Increase in Nominal Capital
Legacy
11 June 1999
288cChange of Particulars
Legacy
17 March 1999
363aAnnual Return
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
287Change of Registered Office
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1997
288cChange of Particulars
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
2 October 1996
AUDAUD
Accounts With Accounts Type Full Group
2 August 1996
AAAnnual Accounts
Legacy
23 May 1996
363aAnnual Return
Legacy
24 March 1996
288288
Legacy
20 March 1996
288288
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
20 November 1995
288288
Legacy
22 September 1995
287Change of Registered Office
Legacy
30 May 1995
363x363x
Legacy
18 May 1995
288288
Legacy
22 March 1995
288288
Accounts With Accounts Type Full Group
14 February 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
11 August 1994
288288
Accounts With Accounts Type Full Group
25 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
11 May 1994
MEM/ARTSMEM/ARTS
Legacy
25 May 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Accounts With Accounts Type Full Group
11 August 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363b363b
Legacy
13 May 1991
288288
Legacy
8 October 1990
288288
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
6 October 1989
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
24 May 1989
288288
Legacy
20 April 1989
288288
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
14 August 1987
288288
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Mortgage Documents Registered Before January 1987
1 January 1987
PRE87MPRE87M
Selection Of Annual Filings Registered Before January 1987
1 January 1987
PRE87APRE87A
Legacy
10 December 1986
288288
Legacy
18 October 1986
288288
Legacy
20 June 1986
288288
Memorandum Articles
15 July 1975
MEM/ARTSMEM/ARTS
Miscellaneous
8 February 1924
MISCMISC
Incorporation Company
8 February 1924
NEWINCIncorporation