Background WavePink WaveYellow Wave

AGRIBRIEFING LIMITED (07931457)

AGRIBRIEFING LIMITED (07931457) is an active UK company. incorporated on 1 February 2012. with registered office in Bourne End. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGRIBRIEFING LIMITED has been registered for 14 years. Current directors include ASHWORTH, Mark James, HARRIS, Julie Louise.

Company Number
07931457
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Gloucester House, Unit Q, Bourne End, SL8 5AS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASHWORTH, Mark James, HARRIS, Julie Louise
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIBRIEFING LIMITED

AGRIBRIEFING LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Bourne End. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AGRIBRIEFING LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07931457

LTD Company

Age

14 Years

Incorporated 1 February 2012

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 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BRIEFING MEDIA LIMITED
From: 20 February 2012To: 16 January 2018
BM BIDCO LIMITED
From: 1 February 2012To: 20 February 2012
Contact
Address

Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End, SL8 5AS,

Previous Addresses

, 8 Leake Street, London, SE1 7NN, England
From: 22 March 2018To: 15 December 2023
, Dean Bradley House 52 Horseferry Road, London, SW1P 2AF, England
From: 23 March 2016To: 22 March 2018
, C/O Briefing Media Limited, 83 Victoria Street, London, SW1H 0HW
From: 12 November 2013To: 23 March 2016
, 3rd Floor Mermaid Business Unit, 2 Puddle Dock, London, EC4V 3DB, United Kingdom
From: 2 May 2012To: 12 November 2013
, 7th Floor, Lansdowne House Berkeley Square, London, W1J 6ER, United Kingdom
From: 3 February 2012To: 2 May 2012
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 1 February 2012To: 3 February 2012
Timeline

34 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Loan Cleared
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Director Left
Feb 17
Loan Secured
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jan 20
Loan Cleared
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ASHWORTH, Mark James

Active
Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS
Born February 1977
Director
Appointed 04 Apr 2023

HARRIS, Julie Louise

Active
Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS
Born September 1966
Director
Appointed 26 Jan 2026

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Feb 2012
Resigned 01 Feb 2012

BROWN, William Rory

Resigned
Leake Street, LondonSE1 7NN
Born March 1967
Director
Appointed 01 Jun 2019
Resigned 04 Apr 2023

BROWN, William Rory Macrae

Resigned
52 Horseferry Road, LondonSW1P 2AF
Born March 1967
Director
Appointed 03 Feb 2012
Resigned 10 Feb 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 01 Feb 2012
Resigned 01 Feb 2012

CROCKETT, Robert Cameron

Resigned
Victoria Street, LondonSW1H 0HW
Born December 1971
Director
Appointed 19 Mar 2012
Resigned 10 Jul 2015

CROCKETT, Robert Cameron

Resigned
Floor, LondonW1J 6ER
Born December 1971
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2012

LEVY, Rupert James

Resigned
Leake Street, LondonSE1 7NN
Born June 1967
Director
Appointed 10 Apr 2012
Resigned 04 Apr 2023

MAIDMENT, Adam

Resigned
Victoria Street, LondonSW1H 0HW
Born December 1973
Director
Appointed 19 Mar 2012
Resigned 10 Jul 2015

MAIDMENT, Adam

Resigned
Floor, LondonW1J 6ER
Born December 1973
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2012

THACKRAY, Neil

Resigned
Leake Street, LondonSE1 7NN
Born April 1960
Director
Appointed 03 Feb 2012
Resigned 01 Jun 2019

WICKS, Spencer Henderson

Resigned
Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS
Born June 1966
Director
Appointed 04 Apr 2023
Resigned 23 Jan 2026

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Feb 2012
Resigned 01 Feb 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Feb 2012
Resigned 01 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Bourne End Business Park, Bourne EndSL8 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
Leake Street, LondonSE1 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Legacy
1 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 August 2021
MR05Certification of Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
26 July 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Memorandum Articles
9 October 2017
MAMA
Resolution
9 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement
7 February 2017
CS01Confirmation Statement
Auditors Resignation Company
19 September 2016
AUDAUD
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 July 2015
RP04RP04
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Legacy
28 March 2012
MG01MG01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Incorporation Company
1 February 2012
NEWINCIncorporation