Background WavePink WaveYellow Wave

MARUBENI AGROCHEMICAL LIMITED (07457698)

MARUBENI AGROCHEMICAL LIMITED (07457698) is an active UK company. incorporated on 2 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. MARUBENI AGROCHEMICAL LIMITED has been registered for 15 years. Current directors include OTSUKA, Tomomi.

Company Number
07457698
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
95 Gresham Street, London, EC2V 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
OTSUKA, Tomomi
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARUBENI AGROCHEMICAL LIMITED

MARUBENI AGROCHEMICAL LIMITED is an active company incorporated on 2 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. MARUBENI AGROCHEMICAL LIMITED was registered 15 years ago.(SIC: 64201)

Status

active

Active since 15 years ago

Company No

07457698

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

95 Gresham Street London, EC2V 7AB,

Previous Addresses

Rutherford House Nottingham Science and Technology Park University Boulevard Nottingham NG7 2PZ United Kingdom
From: 28 November 2016To: 18 July 2025
Cambridge House Nottingham Road Stapleford Nottingham NG9 8AB
From: 2 December 2010To: 28 November 2016
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Feb 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
May 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Capital Update
Apr 18
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

OTSUKA, Tomomi

Active
Gresham Street, LondonEC2V 7AB
Born October 1965
Director
Appointed 10 Apr 2024

HAMMILL, Michael

Resigned
Nottingham Science And Technology Park, NottinghamNG7 2PZ
Secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2020

MATSUDA, Jun

Resigned
Marble Arch Apartment, LondonW1H 5PQ
Secretary
Appointed 02 Dec 2010
Resigned 01 Apr 2013

YAMASAKI, Kentaro

Resigned
Nottingham Science And Technology Park, NottinghamNG7 2PZ
Secretary
Appointed 01 Apr 2013
Resigned 01 Apr 2017

ASAI, Takeshi

Resigned
Gresham Street, LondonEC2V 7AB
Born November 1960
Director
Appointed 01 Apr 2020
Resigned 10 Apr 2024

DEGUCHI, Yoichiro

Resigned
Nottingham Science And Technology Park, NottinghamNG7 2PZ
Born December 1958
Director
Appointed 15 Apr 2016
Resigned 01 Apr 2017

IMAIZUMI, Junichi

Resigned
Nottingham Road, NottinghamNG9 8AB
Born August 1955
Director
Appointed 01 Sept 2013
Resigned 15 Apr 2016

KODAIRA, Yuha

Resigned
Nottingham Science And Technology Park, NottinghamNG7 2PZ
Born June 1968
Director
Appointed 01 Apr 2017
Resigned 19 Jan 2021

KONO, Naotaka

Resigned
Nottingham Road, NottinghamNG9 8AB
Born July 1955
Director
Appointed 02 Dec 2010
Resigned 01 Sept 2013

Persons with significant control

1

Ohtemachi 1-Chome, Tokyo100-8088

Nature of Control

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

Filing History

67

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Legacy
5 April 2018
SH20SH20
Legacy
5 April 2018
CAP-SSCAP-SS
Resolution
5 April 2018
RESOLUTIONSResolutions
Memorandum Articles
5 April 2018
MAMA
Resolution
5 April 2018
RESOLUTIONSResolutions
Legacy
3 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2018
SH19Statement of Capital
Legacy
3 April 2018
CAP-SSCAP-SS
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Legacy
4 May 2016
ANNOTATIONANNOTATION
Auditors Resignation Company
27 April 2016
AUDAUD
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Sail Address Company With Old Address
24 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Move Registers To Sail Company
1 June 2011
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
1 March 2011
AA01Change of Accounting Reference Date
Change Sail Address Company
1 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Incorporation Company
2 December 2010
NEWINCIncorporation