Background WavePink WaveYellow Wave

AGRIMONEY LIMITED (09239069)

AGRIMONEY LIMITED (09239069) is an active UK company. incorporated on 29 September 2014. with registered office in Bourne End. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGRIMONEY LIMITED has been registered for 11 years. Current directors include ASHWORTH, Mark James, HARRIS, Julie Louise.

Company Number
09239069
Status
active
Type
ltd
Incorporated
29 September 2014
Age
11 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

AGRIMONEY LIMITED

AGRIMONEY LIMITED is an active company incorporated on 29 September 2014 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. AGRIMONEY LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09239069

LTD Company

Age

11 Years

Incorporated 29 September 2014

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 30 September 2025 (7 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ACRAMAN (505) LIMITED
From: 29 September 2014To: 21 October 2014
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
C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF England
From: 23 March 2016To: 22 March 2018
83 Victoria Street London SW1H 0HW
From: 29 September 2014To: 23 March 2016
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Dec 14
Loan Cleared
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
Loan Cleared
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

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 29 Sept 2014
Resigned 10 Feb 2017

LEVY, Rupert James

Resigned
Leake Street, LondonSE1 7NN
Born June 1967
Director
Appointed 29 Sept 2014
Resigned 04 Apr 2023

THACKRAY, Neil

Resigned
Leake Street, LondonSE1 7NN
Born April 1960
Director
Appointed 29 Sept 2014
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

Persons with significant control

1

Bourne End Business Park, Cores End Road, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

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
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 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
13 December 2024
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
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 March 2024
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
15 December 2023
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
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 July 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
19 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
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 Small
16 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Memorandum Articles
9 October 2017
MAMA
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
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
7 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 2014
NEWINCIncorporation