Background WavePink WaveYellow Wave

AGRICOLA ADVISORY LIMITED (08213948)

AGRICOLA ADVISORY LIMITED (08213948) is an active UK company. incorporated on 13 September 2012. with registered office in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AGRICOLA ADVISORY LIMITED has been registered for 13 years. Current directors include HOLMES, Nicholas Edward.

Company Number
08213948
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOLMES, Nicholas Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRICOLA ADVISORY LIMITED

AGRICOLA ADVISORY LIMITED is an active company incorporated on 13 September 2012 with the registered office located in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AGRICOLA ADVISORY LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08213948

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 2 August 2023
Mall House the Mall Faversham ME13 8JL
From: 13 September 2012To: 2 May 2019
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Loan Secured
May 13
Director Left
Feb 14
Director Joined
Sept 19
Director Left
Mar 20
Funding Round
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 26 Sept 2019

HOLMES, Nicholas Edward

Resigned
The Mall, FavershamME13 8JL
Born September 1975
Director
Appointed 30 Oct 2012
Resigned 17 Feb 2014

JACKSON, Douglas

Resigned
FavershamME13 8GD
Born April 1982
Director
Appointed 13 Sept 2012
Resigned 16 Mar 2020

Persons with significant control

1

Mrs Louise Eleanor Holmes

Active
Jubilee Way, FavershamME13 8GD
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Incorporation Company
13 September 2012
NEWINCIncorporation