Background WavePink WaveYellow Wave

AGRIKINETICS LTD (04860521)

AGRIKINETICS LTD (04860521) is an active UK company. incorporated on 8 August 2003. with registered office in South Molton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. AGRIKINETICS LTD has been registered for 22 years. Current directors include STONE, David John, STONE, Helen.

Company Number
04860521
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
2 Lime Court, South Molton, EX36 3LH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
STONE, David John, STONE, Helen
SIC Codes
01110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIKINETICS LTD

AGRIKINETICS LTD is an active company incorporated on 8 August 2003 with the registered office located in South Molton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. AGRIKINETICS LTD was registered 22 years ago.(SIC: 01110, 70229)

Status

active

Active since 22 years ago

Company No

04860521

LTD Company

Age

22 Years

Incorporated 8 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months 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

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

DJS PROJECTS LTD
From: 9 June 2005To: 29 July 2014
SUNNY LIVING LIMITED
From: 8 August 2003To: 9 June 2005
Contact
Address

2 Lime Court Pathfields Business Park South Molton, EX36 3LH,

Previous Addresses

Lime Court Pathfields Business Park South Molton Devon EX36 3LH
From: 8 August 2003To: 22 May 2023
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
May 14
Director Joined
May 14
Funding Round
Jun 14
Director Left
Feb 20
Share Issue
Jun 24
Share Issue
Jul 24
Share Issue
Apr 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STONE, David John

Active
210 - 222 Hagley Road West, BirminghamB68 0NP
Secretary
Appointed 19 Feb 2020

STONE, David John

Active
Roborough, WinkleighEX19 8TN
Born May 1960
Director
Appointed 08 Aug 2003

STONE, Helen

Active
Roborough, WinkleighEX19 8TN
Born July 1965
Director
Appointed 08 Aug 2003

DAVISONS LIMITED

Resigned
Pathfields Business Park, South MoltonEX36 3LH
Corporate secretary
Appointed 22 Mar 2013
Resigned 19 Feb 2020

DAVISONS LIMITED

Resigned
11 South Street, South MoltonEX36 4AA
Corporate secretary
Appointed 25 Aug 2004
Resigned 08 Aug 2010

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee secretary
Appointed 08 Aug 2003
Resigned 25 Aug 2004

STONE, Katherine Louise

Resigned
Roborough, WinkleighEX19 8TN
Born February 1989
Director
Appointed 11 May 2014
Resigned 19 Feb 2020

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 08 Aug 2003
Resigned 08 Aug 2003

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 08 Aug 2003
Resigned 08 Aug 2003

Persons with significant control

2

Helen Stone

Active
Roborough, WinkleighEX19 8TN
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr David John Stone

Active
Roborough, WinkleighEX19 8TN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 April 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Corporate Secretary Company With Name Date
22 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
287Change of Registered Office
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Incorporation Company
8 August 2003
NEWINCIncorporation