Background WavePink WaveYellow Wave

AGRIDEX LIMITED (13184186)

AGRIDEX LIMITED (13184186) is an active UK company. incorporated on 8 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGRIDEX LIMITED has been registered for 5 years. Current directors include DUCKWORTH, Henry Edward, DUCKWORTH, Russell Stephen.

Company Number
13184186
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUCKWORTH, Henry Edward, DUCKWORTH, Russell Stephen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRIDEX LIMITED

AGRIDEX LIMITED is an active company incorporated on 8 February 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AGRIDEX LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13184186

LTD Company

Age

5 Years

Incorporated 8 February 2021

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 22 December 2025 (3 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

Suite 406 Audley House 13 Palace Street London SW1E 5HX England
From: 27 February 2023To: 16 January 2025
85 Great Portland Street London W1W 7LT England
From: 8 February 2021To: 27 February 2023
Timeline

32 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Funding Round
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Owner Exit
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Oct 23
Funding Round
Mar 24
Owner Exit
Mar 26
17
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 14 May 2021

DUCKWORTH, Henry Edward

Active
84 Eccleston Square, LondonSW1V 1PX
Born July 1988
Director
Appointed 31 Mar 2023

DUCKWORTH, Russell Stephen

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1958
Director
Appointed 23 Apr 2021

ATTARD-MANCHE, Jeremy Paul

Resigned
13 Palace Street, LondonSW1E 5HX
Born June 1960
Director
Appointed 24 Jun 2021
Resigned 31 Mar 2023

CUNNINGHAM, William Rupert Coldstream

Resigned
Devonshire Street, LondonW1G 7AJ
Born November 1969
Director
Appointed 05 Oct 2022
Resigned 01 Nov 2023

FIALOVA, Eliska

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1988
Director
Appointed 08 Feb 2021
Resigned 30 Sept 2022

FIALOVA, Svetlana

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1963
Director
Appointed 24 Jun 2021
Resigned 30 Sept 2022

TSITSUASHVILI, Zurab

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1971
Director
Appointed 24 Jun 2021
Resigned 27 Oct 2021

Persons with significant control

3

0 Active
3 Ceased
Catherine Place, LondonSW1E 6DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Ceased 16 Nov 2022

Ms Svetlana Fialova

Ceased
84 Eccleston Square, LondonSW1V 1PX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 04 Mar 2026

Ms Eliska Fialova

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control Statement
4 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2024
CS01Confirmation Statement
Capital Allotment Shares
9 March 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Incorporation Company
8 February 2021
NEWINCIncorporation