Background WavePink WaveYellow Wave

MAP OF AGRICULTURE GROUP LTD. (09866989)

MAP OF AGRICULTURE GROUP LTD. (09866989) is an active UK company. incorporated on 11 November 2015. with registered office in Penrith. The company operates in the Information and Communication sector, engaged in other software publishing. MAP OF AGRICULTURE GROUP LTD. has been registered for 10 years. Current directors include COOKE, Andrew Charles, ELWORTHY, Forbes Herbert, MALKIN, George Lawrence Wein and 2 others.

Company Number
09866989
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
Suite 1a Gilwilly Road, Penrith, CA11 9FF
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
COOKE, Andrew Charles, ELWORTHY, Forbes Herbert, MALKIN, George Lawrence Wein, RODRIGUEZ, Carlos Jose, VECQUERAY, Richard John
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAP OF AGRICULTURE GROUP LTD.

MAP OF AGRICULTURE GROUP LTD. is an active company incorporated on 11 November 2015 with the registered office located in Penrith. The company operates in the Information and Communication sector, specifically engaged in other software publishing. MAP OF AGRICULTURE GROUP LTD. was registered 10 years ago.(SIC: 58290)

Status

active

Active since 10 years ago

Company No

09866989

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Suite 1a Gilwilly Road Gilwilly Industrial Estate Penrith, CA11 9FF,

Previous Addresses

15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom
From: 3 April 2021To: 22 June 2022
15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom
From: 13 July 2017To: 3 April 2021
17 Hanover Square Hanover Square London W1S 1BN England
From: 22 December 2015To: 13 July 2017
The Manor House Wardington Banbury Oxfordshire OX17 1SW England
From: 11 November 2015To: 22 December 2015
Timeline

47 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Joined
Feb 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Funding Round
Nov 20
Funding Round
Jan 21
Owner Exit
Mar 21
Funding Round
Mar 21
New Owner
Jul 22
Funding Round
Jul 22
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Mar 26
36
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOKE, Andrew Charles

Active
Gilwilly Road, PenrithCA11 9FF
Born August 1969
Director
Appointed 30 Jun 2020

ELWORTHY, Forbes Herbert

Active
Gilwilly Road, PenrithCA11 9FF
Born December 1962
Director
Appointed 11 Nov 2015

MALKIN, George Lawrence Wein

Active
Doubling Road, Greenwich06830
Born June 1990
Director
Appointed 17 Aug 2020

RODRIGUEZ, Carlos Jose

Active
Street 1, Lot 1, Guaynabo00968
Born May 1961
Director
Appointed 16 Mar 2017

VECQUERAY, Richard John

Active
Gilwilly Road, PenrithCA11 9FF
Born September 1971
Director
Appointed 14 Feb 2019

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 02 Nov 2023
Resigned 23 Jul 2025

TAPP, William Robert Nicholas

Resigned
Grange Road, TenterdenTN30 6TL
Born June 1957
Director
Appointed 05 Aug 2016
Resigned 30 Jun 2020

WILLIAMS, James

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born June 1960
Director
Appointed 16 Feb 2016
Resigned 07 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Forbes Herbert Elworthy

Active
Gilwilly Road, PenrithCA11 9FF
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022

Mr Forbes Herbert Elworthy

Ceased
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

112

Resolution
14 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Memorandum Articles
16 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 July 2024
RP04SH01RP04SH01
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Memorandum Articles
2 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 November 2023
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Resolution
29 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
28 March 2022
MAMA
Accounts With Accounts Type Group
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 March 2021
MAMA
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
17 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Resolution
5 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
13 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Resolution
3 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Incorporation Company
11 November 2015
NEWINCIncorporation