Background WavePink WaveYellow Wave

AFRICAN AGRONOMIX LIMITED (10384877)

AFRICAN AGRONOMIX LIMITED (10384877) is an active UK company. incorporated on 20 September 2016. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 3 other business activities. AFRICAN AGRONOMIX LIMITED has been registered for 9 years. Current directors include BUNNETT, Conal Peter Radclyffe, CRANSWICK, Andrew Noel.

Company Number
10384877
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
10 - 16 Ashwin Street, London, E8 3DL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BUNNETT, Conal Peter Radclyffe, CRANSWICK, Andrew Noel
SIC Codes
01610, 08910, 08990, 99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN AGRONOMIX LIMITED

AFRICAN AGRONOMIX LIMITED is an active company incorporated on 20 September 2016 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 3 other business activities. AFRICAN AGRONOMIX LIMITED was registered 9 years ago.(SIC: 01610, 08910, 08990, 99000)

Status

active

Active since 9 years ago

Company No

10384877

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

10 - 16 Ashwin Street London, E8 3DL,

Previous Addresses

50 Worship Street Shoreditch London EC2A 2EA England
From: 25 May 2017To: 30 September 2019
50 Openview London SW18 3PE United Kingdom
From: 20 September 2016To: 25 May 2017
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Oct 17
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUNNETT, Conal Peter Radclyffe

Active
Ashwin Street, LondonE8 3DL
Born January 1965
Director
Appointed 20 Sept 2016

CRANSWICK, Andrew Noel

Active
Ashwin Street, LondonE8 3DL
Born July 1962
Director
Appointed 10 Oct 2024

CLUCAS, Ivor

Resigned
Ashwin Street, LondonE8 3DL
Born November 1963
Director
Appointed 20 Sept 2016
Resigned 15 Jan 2026

CRANSWICK, Kathleen Tara

Resigned
10 - 16 Ashwin Street, LondonE8 3DL
Born October 1975
Director
Appointed 21 Oct 2016
Resigned 10 Oct 2024

PALFRAMAN, Philippa Mary

Resigned
Ashwin Street, LondonE8 3DL
Born March 1980
Director
Appointed 28 Oct 2016
Resigned 10 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Noel Cranswick

Active
Ashwin Street, LondonE8 3DL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2025

Ms Kathleen Tara Cranswick

Ceased
Ashwin Street, LondonE8 3DL
Born October 1975

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Ceased 30 Nov 2025

Mr Ivor Clucas

Ceased
Openview, LondonSW18 3PE
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016
Ceased 01 Oct 2016

Mr Conal Peter Radclyffe Bunnett

Ceased
Openview, LondonSW18 3PE
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 February 2018
AA01Change of Accounting Reference Date
Resolution
2 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Incorporation Company
20 September 2016
NEWINCIncorporation