Background WavePink WaveYellow Wave

AGRISOUND LIMITED (12427215)

AGRISOUND LIMITED (12427215) is an active UK company. incorporated on 27 January 2020. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). AGRISOUND LIMITED has been registered for 6 years. Current directors include CUNNINGHAM, Richard Leslie, SHARPE, Clive Richard, WOODWARD, Casey Jack, Dr.

Company Number
12427215
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Bank Farm Buildings Chester Road, Chester, CH3 6HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
CUNNINGHAM, Richard Leslie, SHARPE, Clive Richard, WOODWARD, Casey Jack, Dr
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRISOUND LIMITED

AGRISOUND LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). AGRISOUND LIMITED was registered 6 years ago.(SIC: 28302)

Status

active

Active since 6 years ago

Company No

12427215

LTD Company

Age

6 Years

Incorporated 27 January 2020

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: Unaudited Abridged

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 26 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Bank Farm Buildings Chester Road Aldford Chester, CH3 6HJ,

Previous Addresses

Enterprise Centre York St John University Lord Mayor's Walk York YO31 7EX England
From: 17 May 2022To: 25 June 2025
Enterprise Centre Lord Mayors Walk York YO31 7EX England
From: 17 May 2022To: 17 May 2022
York Biotech Campus Sand Hutton York YO41 1LZ England
From: 23 August 2021To: 17 May 2022
50 Bransholme Drive York YO30 4XN England
From: 27 January 2020To: 23 August 2021
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Jan 21
Owner Exit
Jan 21
Director Joined
Nov 21
Funding Round
Jan 22
Share Issue
Apr 23
Funding Round
May 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Funding Round
Sept 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Dec 25
14
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUNNINGHAM, Richard Leslie

Active
Chester Road, ChesterCH3 6HJ
Born April 1977
Director
Appointed 24 Apr 2024

SHARPE, Clive Richard

Active
Chester Road, ChesterCH3 6HJ
Born January 1957
Director
Appointed 26 Jun 2024

WOODWARD, Casey Jack, Dr

Active
Chester Road, ChesterCH3 6HJ
Born May 1991
Director
Appointed 27 Jan 2020

GRESHAM, Paul Richard

Resigned
York St John University, YorkYO31 7EX
Born August 1960
Director
Appointed 01 Oct 2021
Resigned 24 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Dr Casey Jack Woodward

Ceased
Bransholme Drive, YorkYO30 4XN
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 February 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Capital Allotment Shares
11 February 2024
SH01Allotment of Shares
Capital Allotment Shares
11 February 2024
SH01Allotment of Shares
Capital Allotment Shares
11 February 2024
SH01Allotment of Shares
Capital Allotment Shares
11 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 April 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
28 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2020
NEWINCIncorporation