Background WavePink WaveYellow Wave

AGRIBRIEFING US LIMITED (10978034)

AGRIBRIEFING US LIMITED (10978034) is an active UK company. incorporated on 22 September 2017. with registered office in Bourne End. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGRIBRIEFING US LIMITED has been registered for 8 years. Current directors include ASHWORTH, Mark James, HARRIS, Julie Louise.

Company Number
10978034
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 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 US LIMITED

AGRIBRIEFING US LIMITED is an active company incorporated on 22 September 2017 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 US LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10978034

LTD Company

Age

8 Years

Incorporated 22 September 2017

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BRIEFING MEDIA US LIMITED
From: 25 October 2017To: 15 January 2018
BRIEFING MEDIA UK BIDCO LIMITED
From: 22 September 2017To: 25 October 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
From: 22 September 2017To: 22 March 2018
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Jan 18
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Cleared
Jan 23
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
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

LEVY, Rupert James

Resigned
52 Horseferry Road, LondonSW1P 2AF
Born June 1967
Director
Appointed 22 Sept 2017
Resigned 04 Apr 2023

THACKRAY, Neil

Resigned
52 Horseferry Road, LondonSW1P 2AF
Born April 1960
Director
Appointed 22 Sept 2017
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 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

58

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
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
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
25 September 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
Legacy
1 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
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
22 September 2023
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
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
15 May 2019
AAAnnual Accounts
Legacy
7 February 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 January 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2018
AA01Change of Accounting Reference Date
Resolution
15 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
15 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Resolution
25 October 2017
RESOLUTIONSResolutions
Resolution
4 October 2017
RESOLUTIONSResolutions
Incorporation Company
22 September 2017
NEWINCIncorporation