Agriledger Limited NORWICH


Founded in 2016, Agriledger, classified under reg no. 10455971 is an active company. Currently registered at Evolution House Iceni Court NR6 6BB, Norwich the company has been in the business for eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2021.

The company has one director. Raymond B., appointed on 15 September 2020. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex director - Genevieve L.. There were no ex secretaries.

Agriledger Limited Address / Contact

Office Address Evolution House Iceni Court
Office Address2 Delft Way
Town Norwich
Post code NR6 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10455971
Date of Incorporation Tue, 1st Nov 2016
Industry Other information technology service activities
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Raymond B.

Position: Director

Appointed: 15 September 2020

Hexagon Tds Limited

Position: Corporate Secretary

Appointed: 01 November 2016

Resigned: 09 August 2017

Genevieve L.

Position: Director

Appointed: 01 November 2016

Resigned: 01 October 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Raymond B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Genevieve L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Raymond B.

Notified on 20 September 2020
Nature of control: significiant influence or control

Genevieve L.

Notified on 1 November 2016
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand 2 3313 0271 40610 925
Net Assets Liabilities -35 985-196 280  
Current Assets6595 88718 81634 533221 235
Debtors  15 78915 789210 310
Other Debtors   48 367142 148
Property Plant Equipment    2 062
Other
Version Production Software  2 020  
Creditors81241 870215 094408 990440 899
Loans From Directors 11 870180 113  
Net Current Assets Liabilities-153-35 983-196 278-292 831-219 664
Other Creditors 30 00033 50030 08589 661
Taxation Social Security Payable -3 554-15 787  
Amount Specific Advance Or Credit Directors81211 870   
Amount Specific Advance Or Credit Made In Period Directors81211 058   
Total Assets Less Current Liabilities-153-35 983-196 278-292 831-217 602
Accumulated Depreciation Impairment Property Plant Equipment    793
Bank Borrowings Overdrafts  1 481107 626 
Corporation Tax Payable   1 678 
Government Grants Payable   -7 111 
Increase From Depreciation Charge For Year Property Plant Equipment    793
Number Shares Issued But Not Fully Paid    10 000
Number Shares Issued Fully Paid   10 000 
Par Value Share   00
Profit Loss   -45 926 
Property Plant Equipment Gross Cost    2 855
Recoverable Value-added Tax  15 78915 7892 034
Total Additions Including From Business Combinations Property Plant Equipment    2 855
Trade Creditors Trade Payables   255 083213 306
Trade Debtors Trade Receivables   64 97266 128

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2024
Free Download (1 page)

Company search