Background WavePink WaveYellow Wave

FRONTIER AGRICULTURE LIMITED (05288567)

FRONTIER AGRICULTURE LIMITED (05288567) is an active UK company. incorporated on 16 November 2004. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. FRONTIER AGRICULTURE LIMITED has been registered for 21 years. Current directors include CAMERON, James David, CAZIN, Alexis, CLARKE, James and 5 others.

Company Number
05288567
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
Associated British Foods Plc Group Secretarial Department, London, W1K 4QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CAMERON, James David, CAZIN, Alexis, CLARKE, James, NOBRE, José Jorge, OVERTON, Diana Caroline, PAUL, Andrew James, SCHIEVEEN, Adrianus Hermanus, SERRAHIMA ARBESTAIN, Oriol
SIC Codes
01610, 01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER AGRICULTURE LIMITED

FRONTIER AGRICULTURE LIMITED is an active company incorporated on 16 November 2004 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. FRONTIER AGRICULTURE LIMITED was registered 21 years ago.(SIC: 01610, 01630)

Status

active

Active since 21 years ago

Company No

05288567

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 27 June 2024 - 26 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 27 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

PINCO 2226 LIMITED
From: 16 November 2004To: 1 February 2005
Contact
Address

Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom
From: 13 January 2016To: 13 January 2016
Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA
From: 23 February 2012To: 13 January 2016
Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom
From: 25 January 2012To: 23 February 2012
C/O Associated British Foods Plc 50-51 Russell Square London WC1B 4JA
From: 16 November 2004To: 25 January 2012
Timeline

41 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 04 Mar 2021

CAMERON, James David

Active
Group Secretarial Department, LondonW1K 4QY
Born November 1972
Director
Appointed 02 Apr 2024

CAZIN, Alexis

Active
Group Secretarial Department, LondonW1K 4QY
Born August 1968
Director
Appointed 13 Mar 2023

CLARKE, James

Active
Group Secretarial Department, LondonW1K 4QY
Born November 1987
Director
Appointed 16 Dec 2025

NOBRE, José Jorge

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1961
Director
Appointed 08 Feb 2018

OVERTON, Diana Caroline

Active
Group Secretarial Department, LondonW1K 4QY
Born February 1973
Director
Appointed 14 Sept 2017

PAUL, Andrew James

Active
Group Secretarial Department, LondonW1K 4QY
Born December 1986
Director
Appointed 26 Feb 2025

SCHIEVEEN, Adrianus Hermanus

Active
Group Secretarial Department, LondonW1K 4QY
Born May 1982
Director
Appointed 09 Nov 2022

SERRAHIMA ARBESTAIN, Oriol

Active
10 Grosvenor Street, LondonW1K 4QY
Born July 1971
Director
Appointed 01 May 2021

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 31 Mar 2005
Resigned 24 Dec 2020

SMITH, Carolyn

Resigned
49 Northlands Avenue, OrpingtonBR6 9LU
Secretary
Appointed 01 Dec 2004
Resigned 31 Mar 2005

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Nov 2004
Resigned 14 Nov 2005

AITCHISON, Kenneth Mark

Resigned
Group Secretarial Department, LondonW1K 4QY
Born March 1960
Director
Appointed 23 Mar 2005
Resigned 30 Jun 2025

ALLEN, Mark Barry Lindon

Resigned
Bartlow Road, CambridgeCB21 4PF
Born October 1962
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2013

BANKS, Richard Lewin

Resigned
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 23 Mar 2005
Resigned 28 Oct 2011

BONNARD, Helene

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1974
Director
Appointed 01 Jun 2017
Resigned 01 Aug 2018

CASANOVA RUIZ, Oscar

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born February 1973
Director
Appointed 01 Aug 2018
Resigned 13 Oct 2022

CLOKE, Richard Charles

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born June 1961
Director
Appointed 13 Oct 2006
Resigned 28 Mar 2019

DE BRAAL, Peter

Resigned
Homelands 33 Elveley Drive, HullHU10 7RT
Born June 1959
Director
Appointed 01 Dec 2004
Resigned 13 Oct 2006

GRAINGER, Stuart

Resigned
20 Midsummer Meadow, InkberrowWR7 4HD
Born June 1969
Director
Appointed 15 Dec 2006
Resigned 14 Mar 2008

GREENHALGH, John Phillip

Resigned
18 Dartmoor Drive, HuntingdonPE29 6XT
Born February 1959
Director
Appointed 23 Mar 2005
Resigned 13 Oct 2006

GURVIS, Scott Michael

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born December 1969
Director
Appointed 01 Apr 2019
Resigned 28 Feb 2025

IRWIN, Norman David

Resigned
75 Roydon Road, DissIP22 3LW
Born March 1947
Director
Appointed 15 Mar 2005
Resigned 15 Dec 2006

JANSON, Roger Michael

Resigned
14 Chemin De Normandie, GenevaCH-1206
Born March 1962
Director
Appointed 01 Jun 2016
Resigned 01 Feb 2021

KENT, Benjamin David Jemphrey

Resigned
Denford House, DenfordNN14 4EL
Born September 1965
Director
Appointed 01 Dec 2004
Resigned 15 Mar 2005

KERR, Jean-Oliver

Resigned
Chemin De Calabry, Geneva1233
Born June 1956
Director
Appointed 28 Oct 2011
Resigned 15 May 2014

KIMBERLEY, Nicholas

Resigned
5 Eaglesfield End, LeireLE17 5FG
Born March 1960
Director
Appointed 14 Mar 2008
Resigned 31 Dec 2010

KOCZA, Zsolt

Resigned
Vaci Ut 37, Budapest1134
Born January 1971
Director
Appointed 01 Jun 2016
Resigned 15 Apr 2021

NIELD, Richard Ian

Resigned
Pipers Croft, GuildfordGU4 7UW
Born November 1963
Director
Appointed 13 Nov 2006
Resigned 14 Jun 2013

RICKMERS, Andreas Hinrich

Resigned
Chemin Des Bouvreuils, Geneva
Born October 1964
Director
Appointed 28 Oct 2011
Resigned 01 Jun 2016

ROGERS, David William

Resigned
50-51 Russell Square, LondonWC1B 4JA
Born September 1951
Director
Appointed 23 Mar 2005
Resigned 28 Oct 2011

TE LAAK, Ludger Georg

Resigned
Meinier1252
Born February 1960
Director
Appointed 14 Jun 2013
Resigned 01 Jun 2017

THESINGH, Annemarie Olivo

Resigned
Budapest1025
Born October 1972
Director
Appointed 15 May 2014
Resigned 18 Nov 2015

THOMPSON, John William

Resigned
4 Walsingham Drive, GranthamNG33 4TA
Born March 1942
Director
Appointed 23 Mar 2005
Resigned 31 Jul 2007

Persons with significant control

2

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Brooklands Drive, WeybridgeKT13 0SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Memorandum Articles
7 October 2025
MAMA
Resolution
7 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2025
CC04CC04
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
21 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Auditors Resignation Company
14 July 2014
AUDAUD
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 March 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288cChange of Particulars
Legacy
29 June 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
29 September 2005
88(2)R88(2)R
Legacy
6 September 2005
88(2)R88(2)R
Legacy
18 August 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Legacy
28 July 2005
288cChange of Particulars
Memorandum Articles
8 June 2005
MEM/ARTSMEM/ARTS
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
123Notice of Increase in Nominal Capital
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
122122
Legacy
8 February 2005
287Change of Registered Office
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Legacy
14 December 2004
288cChange of Particulars
Incorporation Company
16 November 2004
NEWINCIncorporation