Background WavePink WaveYellow Wave

AGRIFINANCE LTD (08344260)

AGRIFINANCE LTD (08344260) is an active UK company. incorporated on 2 January 2013. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. AGRIFINANCE LTD has been registered for 13 years. Current directors include SEKULA, Frank Joseph.

Company Number
08344260
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
Woolpack Barn, Cheltenham, GL54 2LN
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
SEKULA, Frank Joseph
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIFINANCE LTD

AGRIFINANCE LTD is an active company incorporated on 2 January 2013 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. AGRIFINANCE LTD was registered 13 years ago.(SIC: 64921)

Status

active

Active since 13 years ago

Company No

08344260

LTD Company

Age

13 Years

Incorporated 2 January 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

AGRICAPITAL FINANCE LIMITED
From: 2 January 2013To: 29 May 2013
Contact
Address

Woolpack Barn Great Rissington Cheltenham, GL54 2LN,

Previous Addresses

7 Oxford Drive London SE1 2FB
From: 3 March 2015To: 13 May 2015
10 Warwick Street London W1B 5LZ
From: 5 June 2013To: 3 March 2015
Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom
From: 2 January 2013To: 5 June 2013
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jan 15
Loan Secured
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PAKEMAN, Emily

Active
Great Rissington, CheltenhamGL54 2LN
Secretary
Appointed 15 Jun 2016

SEKULA, Frank Joseph

Active
Great Rissington, CheltenhamGL54 2LN
Born April 1969
Director
Appointed 02 Jan 2013

Persons with significant control

1

1-4 Argyll Street, LondonW1F 7LD

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
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
2 January 2013
NEWINCIncorporation