Background WavePink WaveYellow Wave

AGROGEN LIMITED (08484129)

AGROGEN LIMITED (08484129) is an active UK company. incorporated on 11 April 2013. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. AGROGEN LIMITED has been registered for 12 years. Current directors include KERR, Christopher James, O'MALLEY, William.

Company Number
08484129
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
110-114 Duke Street, Liverpool, L1 5AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KERR, Christopher James, O'MALLEY, William
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGROGEN LIMITED

AGROGEN LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. AGROGEN LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08484129

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

110-114 Duke Street Liverpool, L1 5AG,

Previous Addresses

Crescent Farm Waters Upton Telford Shropshire TF6 6NP England
From: 5 February 2019To: 20 January 2026
Inglenook Grub Street High Offley Stafford ST20 0NE
From: 11 April 2013To: 5 February 2019
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jun 20
Director Left
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Loan Secured
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KERR, Christopher James

Active
Duke Street, LiverpoolL1 5AG
Born December 1969
Director
Appointed 20 Jan 2026

O'MALLEY, William

Active
Duke Street, LiverpoolL1 5AG
Born February 1982
Director
Appointed 20 Jan 2026

GREENOW, Robert Alan

Resigned
Waters Upton, TelfordTF6 6NP
Born September 1987
Director
Appointed 11 Apr 2013
Resigned 20 Jan 2026

HÖCKNER, Josef

Resigned
Waters Upton, TelfordTF6 6NP
Born August 1969
Director
Appointed 08 Jun 2020
Resigned 05 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Duke Street, LiverpoolL1 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2026

Mr Robert Alan Greenow

Ceased
Duke Street, LiverpoolL1 5AG
Born September 1987

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 20 Jan 2026
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Memorandum Articles
16 February 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Group
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Incorporation Company
11 April 2013
NEWINCIncorporation