Background WavePink WaveYellow Wave

AGRINERGY LIMITED (04722588)

AGRINERGY LIMITED (04722588) is an active UK company. incorporated on 3 April 2003. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. AGRINERGY LIMITED has been registered for 23 years. Current directors include ATKINSON, Ben, KINDER, John Martineau.

Company Number
04722588
Status
active
Type
ltd
Incorporated
3 April 2003
Age
23 years
Address
122 Bath Road, Cheltenham, GL53 7JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ATKINSON, Ben, KINDER, John Martineau
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRINERGY LIMITED

AGRINERGY LIMITED is an active company incorporated on 3 April 2003 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. AGRINERGY LIMITED was registered 23 years ago.(SIC: 74901)

Status

active

Active since 23 years ago

Company No

04722588

LTD Company

Age

23 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

OVAL (1831) LIMITED
From: 3 April 2003To: 1 May 2003
Contact
Address

122 Bath Road Cheltenham, GL53 7JX,

Previous Addresses

Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England
From: 18 May 2016To: 23 March 2025
3 Royal Crescent Cheltenham Gloucestershire GL50 3DA
From: 21 May 2015To: 18 May 2016
55 Thornhill Square London N1 1BE
From: 29 September 2010To: 21 May 2015
Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
From: 3 April 2003To: 29 September 2010
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Apr 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ATKINSON, Ben

Active
Royal Crescent, CheltenhamGL50 3DA
Born September 1969
Director
Appointed 25 Apr 2003

KINDER, John Martineau

Active
3 St Katherine's Precinct, LondonNW1 4HH
Born July 1956
Director
Appointed 21 Mar 2006

ATKINSON, Ben

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Secretary
Appointed 17 Jul 2014
Resigned 01 Jan 2022

HENRY, Neil

Resigned
Marchmont House 126 Feering Hill, FeeringCO5 9PY
Secretary
Appointed 01 Nov 2006
Resigned 16 Jul 2014

TAYLOR, Robert

Resigned
Windmill Cottage, BlandfordDT11 8JW
Secretary
Appointed 25 Apr 2003
Resigned 01 Sept 2006

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 25 Apr 2003

TAYLOR, Robert

Resigned
Windmill Cottage, BlandfordDT11 8JW
Born January 1971
Director
Appointed 25 Apr 2003
Resigned 01 Sept 2006

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 03 Apr 2003
Resigned 25 Apr 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Ben Atkinson

Ceased
Montpellier Drive, CheltenhamGL50 1TA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022
59 Mohamed Sultan Road, Singapore238999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Martineau Kinder

Active
Thornhill Square, LondonN1 1BE
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
12 December 2006
287Change of Registered Office
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
88(2)R88(2)R
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
30 April 2004
288cChange of Particulars
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
88(3)88(3)
Legacy
13 April 2004
88(2)R88(2)R
Legacy
16 August 2003
287Change of Registered Office
Legacy
21 May 2003
88(2)R88(2)R
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2003
NEWINCIncorporation