Background WavePink WaveYellow Wave

AGRIBRIEFING FRANCE LIMITED (10163607)

AGRIBRIEFING FRANCE LIMITED (10163607) is an active UK company. incorporated on 5 May 2016. with registered office in Bourne End. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGRIBRIEFING FRANCE LIMITED has been registered for 9 years. Current directors include ASHWORTH, Mark James, HARRIS, Julie Louise.

Company Number
10163607
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 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

AGRIBRIEFING FRANCE LIMITED

AGRIBRIEFING FRANCE LIMITED is an active company incorporated on 5 May 2016 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. AGRIBRIEFING FRANCE LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10163607

LTD Company

Age

9 Years

Incorporated 5 May 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 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

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BRIEFING MEDIA FRANCE LIMITED
From: 6 April 2017To: 15 January 2018
GLOBAL DATA SYSTEMS LIMITED
From: 5 April 2017To: 6 April 2017
BRIEFING MEDIA FRANCE LIMITED
From: 5 May 2016To: 5 April 2017
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
Dean Bradley House 52 Horseferry Road London SW1P 2AF United Kingdom
From: 5 May 2016To: 22 March 2018
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Director Left
Apr 17
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 26
Director Left
Jan 26
1
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 05 May 2016
Resigned 01 Apr 2017

LEVY, Rupert James

Resigned
Leake Street, LondonSE1 7NN
Born June 1967
Director
Appointed 05 May 2016
Resigned 04 Apr 2023

THACKRAY, Neil

Resigned
Leake Street, LondonSE1 7NN
Born April 1960
Director
Appointed 05 May 2016
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 05 May 2016
Fundings
Financials
Latest Activities

Filing History

55

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
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
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Legacy
1 May 2024
AGREEMENT2AGREEMENT2
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
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 April 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
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Resolution
15 July 2019
RESOLUTIONSResolutions
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
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Resolution
15 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Resolution
6 April 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2016
NEWINCIncorporation