Background WavePink WaveYellow Wave

AGROSOFT LTD. (03385206)

AGROSOFT LTD. (03385206) is an active UK company. incorporated on 11 June 1997. with registered office in Ipswich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). AGROSOFT LTD. has been registered for 28 years. Current directors include NESLING, James, RASMUSSEN, Jacob.

Company Number
03385206
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
Aston Shaw West Road, Ipswich, IP3 9SX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
NESLING, James, RASMUSSEN, Jacob
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGROSOFT LTD.

AGROSOFT LTD. is an active company incorporated on 11 June 1997 with the registered office located in Ipswich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). AGROSOFT LTD. was registered 28 years ago.(SIC: 01460)

Status

active

Active since 28 years ago

Company No

03385206

LTD Company

Age

28 Years

Incorporated 11 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Aston Shaw West Road Ransomes Europark Ipswich, IP3 9SX,

Previous Addresses

C/O Morgan Woods Accountants Alpha 6 Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9SX
From: 16 June 2010To: 6 July 2015
Alpha 6 Masterlord Office Village West Road, Ransomes Europark Ipswich Suffolk IP3 9SX United Kingdom
From: 28 January 2010To: 16 June 2010
Winterhill Milton Keynes MK6 1AX
From: 11 June 1997To: 28 January 2010
Timeline

13 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 20
Director Joined
Feb 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NESLING, James

Active
Yew Tree Courtyard, Earl SohamIP13 7SG
Born February 1976
Director
Appointed 28 Nov 2013

RASMUSSEN, Jacob

Active
West Road, IpswichIP3 9SX
Born December 1974
Director
Appointed 02 Mar 2020

BURNETT, Jacqueline

Resigned
98 Tennyson Road, LutonLU1 3RR
Secretary
Appointed 29 Sept 1999
Resigned 10 Mar 2000

FJELRAD, Paul Rex

Resigned
Lindevej 13, Jylland Dk 8700FOREIGN
Secretary
Appointed 11 Jun 1997
Resigned 29 Sept 1999

TILLERY, Shaun

Resigned
4 Websters Meadow, Milton KeynesMK4 2DU
Secretary
Appointed 10 Mar 2000
Resigned 03 Sept 2010

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 11 Jun 1997
Resigned 11 Jun 1997

HALL, Stephen

Resigned
Masterlord Office Village, IpswichIP3 9SX
Born February 1954
Director
Appointed 09 Dec 2012
Resigned 30 Nov 2013

HALL, Stephen

Resigned
13 Lambert Close, HalesworthIP19 8SL
Born February 1954
Director
Appointed 01 Dec 2001
Resigned 20 Dec 2011

NAGEL, Aldert

Resigned
Quarles Van Uffordlaan, Apeldoorn7321ZS
Born April 1971
Director
Appointed 01 Mar 2018
Resigned 02 Mar 2020

RASMUSSEN, Morten Other

Resigned
Ostergardsvej 8, Jylland Dk 7160FOREIGN
Born April 1962
Director
Appointed 11 Jun 1997
Resigned 31 Oct 2017

ROBERTS, Kevin John

Resigned
22 Verley Close, Milton KeynesMK6 3ER
Born June 1955
Director
Appointed 19 Apr 2001
Resigned 07 Dec 2012

VAN DER NEUT, Jeroen

Resigned
West Road, IpswichIP3 9SX
Born March 1974
Director
Appointed 01 Nov 2017
Resigned 01 Mar 2018

Persons with significant control

2

Mr James Nesling

Active
Framlingham Road, WoodbridgeIP13 7SG
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Torvegade 82, Torring

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
7 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
225Change of Accounting Reference Date
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
287Change of Registered Office
Legacy
24 June 1997
288bResignation of Director or Secretary
Incorporation Company
11 June 1997
NEWINCIncorporation