Background WavePink WaveYellow Wave

WEST SUSSEX AGRI LIMITED (11122772)

WEST SUSSEX AGRI LIMITED (11122772) is an active UK company. incorporated on 22 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. WEST SUSSEX AGRI LIMITED has been registered for 8 years. Current directors include FULTON, Iain Oliver.

Company Number
11122772
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
FULTON, Iain Oliver
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SUSSEX AGRI LIMITED

WEST SUSSEX AGRI LIMITED is an active company incorporated on 22 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. WEST SUSSEX AGRI LIMITED was registered 8 years ago.(SIC: 64201)

Status

active

Active since 8 years ago

Company No

11122772

LTD Company

Age

8 Years

Incorporated 22 December 2017

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 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

1 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 31 July 2019To: 4 January 2022
Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 22 December 2017To: 31 July 2019
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Oct 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Aug 19
Loan Secured
Dec 19
Director Joined
Feb 21
Director Left
Sept 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 13 May 2025

FULTON, Iain Oliver

Active
Charterhouse Mews, LondonEC1M 6BB
Born November 1957
Director
Appointed 10 Feb 2021

MAY, Graham Philip

Resigned
Charterhouse Mews, LondonEC1M 6BB
Secretary
Appointed 22 Jul 2019
Resigned 13 May 2025

BAMFORTH, Christopher John

Resigned
Charterhouse Mews, LondonEC1M 6BB
Born March 1961
Director
Appointed 22 Jul 2019
Resigned 01 Sept 2023

CRANMER, Andrew Graham

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1959
Director
Appointed 22 Dec 2017
Resigned 12 Oct 2018

PATTEN, Matthew Richard

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born May 1962
Director
Appointed 01 Nov 2018
Resigned 22 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Craig Reeves

Active
Charterhouse Mews, LondonEC1M 6BB
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2018
Route De Treves, FindelL-2632 FINDEL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 22 Dec 2017
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 September 2024
AAMDAAMD
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Incorporation Company
22 December 2017
NEWINCIncorporation