Background WavePink WaveYellow Wave

OFFRE ET DEMANDE AGRICOLE UK LIMITED (06967888)

OFFRE ET DEMANDE AGRICOLE UK LIMITED (06967888) is an active UK company. incorporated on 21 July 2009. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OFFRE ET DEMANDE AGRICOLE UK LIMITED has been registered for 16 years. Current directors include MALLET, Marc Sébastien, MCKENZIE, Rebecca.

Company Number
06967888
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
Greenhill House, Suite C Ff East Wing, Thorpe Road, Peterborough, PE3 6RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MALLET, Marc Sébastien, MCKENZIE, Rebecca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFRE ET DEMANDE AGRICOLE UK LIMITED

OFFRE ET DEMANDE AGRICOLE UK LIMITED is an active company incorporated on 21 July 2009 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OFFRE ET DEMANDE AGRICOLE UK LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06967888

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Greenhill House, Suite C Ff East Wing, Thorpe Road Thorpe Wood Peterborough, PE3 6RU,

Previous Addresses

98 Culley Court Orton Southgate Peterborough PE2 6WA England
From: 14 August 2019To: 6 July 2020
106 Culley Court Orton Southgate Peterborough PE2 6WA United Kingdom
From: 23 August 2016To: 14 August 2019
Unit 3 3 Hills Farm Bartlow Cambridge CB21 4EN
From: 21 July 2009To: 23 August 2016
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jul 10
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MALLET, Marc Sébastien

Active
Thorpe Road, PeterboroughPE3 6RU
Born May 1972
Director
Appointed 13 Aug 2019

MCKENZIE, Rebecca

Active
Granta Vale, CambridgeCB21 4LB
Born May 1982
Director
Appointed 01 Mar 2023

SD COMPANY SECRETARIES LIMITED

Resigned
Prince Albert Road, LondonNW1 7SN
Corporate secretary
Appointed 21 Jul 2009
Resigned 13 Aug 2019

DE KERPOISSON, Renaud Herve

Resigned
Route De La Chapelle, 18800 Laverdines
Born October 1961
Director
Appointed 21 Jul 2009
Resigned 13 Aug 2019

SEFTON, Simon Jerome

Resigned
6 Dukes Avenue, EdgwareHA8 7RX
Born October 1958
Director
Appointed 21 Jul 2009
Resigned 21 Jul 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Marc Sébastien Mallet

Active
Thorpe Road, PeterboroughPE3 6RU
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019

Mr Renaud Herve De Kerpoisson

Ceased
Culley Court, PeterboroughPE2 6WA
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Aug 2019
Bat C, 18000 Bourges

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 April 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 July 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Legacy
27 July 2009
287Change of Registered Office
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Legacy
27 July 2009
288bResignation of Director or Secretary
Incorporation Company
21 July 2009
NEWINCIncorporation