Background WavePink WaveYellow Wave

WILLOW AGRIFOOD LIMITED (14731256)

WILLOW AGRIFOOD LIMITED (14731256) is an active UK company. incorporated on 15 March 2023. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WILLOW AGRIFOOD LIMITED has been registered for 3 years. Current directors include STARKS, Gavin Renwick, STEPHENSON, Anthea Marie.

Company Number
14731256
Status
active
Type
ltd
Incorporated
15 March 2023
Age
3 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
STARKS, Gavin Renwick, STEPHENSON, Anthea Marie
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW AGRIFOOD LIMITED

WILLOW AGRIFOOD LIMITED is an active company incorporated on 15 March 2023 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WILLOW AGRIFOOD LIMITED was registered 3 years ago.(SIC: 62020)

Status

active

Active since 3 years ago

Company No

14731256

LTD Company

Age

3 Years

Incorporated 15 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Jul 23
Director Left
Jul 23
Share Issue
Dec 23
Funding Round
Mar 24
Director Joined
Mar 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STARKS, Gavin Renwick

Active
Wapping High Street, LondonE1W 1NG
Born March 1971
Director
Appointed 08 Jan 2024

STEPHENSON, Anthea Marie

Active
The Quadrant, EpsomKT17 4RH
Born August 1985
Director
Appointed 15 Mar 2023

HYSLOP, Katherine Emma

Resigned
The Quadrant, EpsomKT17 4RH
Born October 1982
Director
Appointed 15 Mar 2023
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Katherine Emma Hyslop

Ceased
The Quadrant, EpsomKT17 4RH
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023
Ceased 30 Jun 2023

Anthea Marie Stephenson

Active
The Quadrant, EpsomKT17 4RH
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Capital Alter Shares Subdivision
15 December 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
29 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Incorporation Company
15 March 2023
NEWINCIncorporation