Background WavePink WaveYellow Wave

QT AGRI LIMITED (13368441)

QT AGRI LIMITED (13368441) is an active UK company. incorporated on 30 April 2021. with registered office in Dorset. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. QT AGRI LIMITED has been registered for 4 years. Current directors include HARRIS, Julia Karen, HARRIS, Nicola Jayne, HARRIS, Oliver John and 1 others.

Company Number
13368441
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
Barton Farm Trent, Dorset, DT9 4SU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HARRIS, Julia Karen, HARRIS, Nicola Jayne, HARRIS, Oliver John, HARRIS, Paul Robert
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QT AGRI LIMITED

QT AGRI LIMITED is an active company incorporated on 30 April 2021 with the registered office located in Dorset. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. QT AGRI LIMITED was registered 4 years ago.(SIC: 01500)

Status

active

Active since 4 years ago

Company No

13368441

LTD Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Barton Farm Trent Sherborne Dorset, DT9 4SU,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 22
New Owner
May 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HARRIS, Julia Karen

Active
Trent, SherborneDT9 4SU
Born June 1961
Director
Appointed 30 Apr 2021

HARRIS, Nicola Jayne

Active
Trent, SherborneDT9 4SU
Born October 1988
Director
Appointed 29 Sept 2022

HARRIS, Oliver John

Active
Trent, SherborneDT9 4SU
Born March 1987
Director
Appointed 30 Apr 2021

HARRIS, Paul Robert

Active
Trent, SherborneDT9 4SU
Born October 1956
Director
Appointed 30 Apr 2021

Persons with significant control

2

Mrs Nicola Jayne Harris

Active
Trent, DorsetDT9 4SU
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2022

Mr Oliver John Harris

Active
Trent, SherborneDT9 4SU
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Legacy
19 March 2026
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
4 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Resolution
3 June 2021
RESOLUTIONSResolutions
Incorporation Company
30 April 2021
NEWINCIncorporation