Background WavePink WaveYellow Wave

EUROFINS AGRO TESTING UK LIMITED (10080332)

EUROFINS AGRO TESTING UK LIMITED (10080332) is an active UK company. incorporated on 23 March 2016. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. EUROFINS AGRO TESTING UK LIMITED has been registered for 10 years. Current directors include SHEAD, Andrew James, WATTS, Michael Robert.

Company Number
10080332
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
SHEAD, Andrew James, WATTS, Michael Robert
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS AGRO TESTING UK LIMITED

EUROFINS AGRO TESTING UK LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. EUROFINS AGRO TESTING UK LIMITED was registered 10 years ago.(SIC: 71200)

Status

active

Active since 10 years ago

Company No

10080332

LTD Company

Age

10 Years

Incorporated 23 March 2016

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Dec 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Sept 20
Funding Round
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Oct 22
Director Left
Jan 23
Funding Round
Apr 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Aug 24
Funding Round
Aug 25
15
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

SHEAD, Andrew James

Active
Valiant Way, WolverhamptonWV9 5GB
Born August 1976
Director
Appointed 01 Jul 2022

WATTS, Michael Robert

Active
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 14 Apr 2022

MILES, Sonia

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 23 Mar 2016
Resigned 31 Mar 2022

BORGHS, Bjorn

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born April 1977
Director
Appointed 23 Mar 2016
Resigned 01 Apr 2019

DALEY, Isobel Frances

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born April 1988
Director
Appointed 18 Nov 2016
Resigned 22 May 2019

DE KORT, Adrianus Hendrikus Joseph

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1971
Director
Appointed 25 Jun 2021
Resigned 31 May 2022

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 23 Mar 2016
Resigned 14 Apr 2022

ROBINSON, Daniel Joseph

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born September 1980
Director
Appointed 22 May 2019
Resigned 01 Jul 2022

VIGNEAU, Francois

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born September 1966
Director
Appointed 12 Jul 2020
Resigned 25 Jun 2021

ZANTMAN, Rudy

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born October 1961
Director
Appointed 01 Apr 2019
Resigned 16 Jul 2020

Persons with significant control

1

Valiant Way, WolverhamptonWV9 5GB

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

53

Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2016
NEWINCIncorporation