Agrimetrics Limited READING


Founded in 2015, Agrimetrics, classified under reg no. 09626581 is an active company. Currently registered at Reading Enterprise Centre University Of Reading RG6 6BU, Reading the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2015-09-16 Agrimetrics Limited is no longer carrying the name Bcomp Cms 01.

The company has 8 directors, namely Alina L., Anna-Klara L. and Dominik Z. and others. Of them, Michael S. has been with the company the longest, being appointed on 31 July 2015 and Alina L. and Anna-Klara L. have been with the company for the least time - from 1 January 2020. As of 3 May 2024, there were 8 ex directors - Steven M., Achim D. and others listed below. There were no ex secretaries.

Agrimetrics Limited Address / Contact

Office Address Reading Enterprise Centre University Of Reading
Office Address2 Whiteknights Road
Town Reading
Post code RG6 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09626581
Date of Incorporation Sat, 6th Jun 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Alina L.

Position: Director

Appointed: 01 January 2020

Anna-Klara L.

Position: Director

Appointed: 01 January 2020

Dominik Z.

Position: Director

Appointed: 05 July 2018

Belinda C.

Position: Director

Appointed: 01 February 2018

Christopher W.

Position: Director

Appointed: 01 February 2018

David L.

Position: Director

Appointed: 13 December 2016

David F.

Position: Director

Appointed: 13 December 2016

Michael S.

Position: Director

Appointed: 31 July 2015

Steven M.

Position: Director

Appointed: 13 December 2016

Resigned: 05 July 2018

Achim D.

Position: Director

Appointed: 13 December 2016

Resigned: 31 March 2024

Tina B.

Position: Director

Appointed: 16 September 2016

Resigned: 12 February 2020

Stephen A.

Position: Director

Appointed: 22 December 2015

Resigned: 01 April 2018

Rothamsted Research Limited

Position: Corporate Secretary

Appointed: 21 September 2015

Resigned: 27 February 2019

David S.

Position: Director

Appointed: 31 July 2015

Resigned: 13 December 2016

Donna L.

Position: Director

Appointed: 31 July 2015

Resigned: 13 December 2016

Susan A.

Position: Director

Appointed: 31 July 2015

Resigned: 16 September 2016

Christopher S.

Position: Director

Appointed: 06 June 2015

Resigned: 31 July 2015

Company previous names

Bcomp Cms 01 September 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 018952747 030372 6781 591 023
Current Assets2 2272 575 8671 682 6381 553 4132 062 112
Debtors1 2091 624 008935 6081 180 735471 089
Net Assets Liabilities236456 037596 788816 8601 146 649
Other Debtors244151 41654 52216 74231 194
Property Plant Equipment1415129 27722 08316 412
Other
Accrued Liabilities Deferred Income361217 220291 312354 684444 699
Accumulated Amortisation Impairment Intangible Assets1 7232 3983 072 4033 620 1933 727 524
Accumulated Depreciation Impairment Property Plant Equipment447533421 532438 832435 729
Average Number Employees During Period1822272933
Corporation Tax Payable26    
Corporation Tax Recoverable 141 09869 89298 74582 467
Creditors1 382677 296120 7049 0586 873
Deferred Tax Asset Debtors3404   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12149 76214817 051
Disposals Property Plant Equipment 18149 76223817 052
Fixed Assets2 1461 379 518684 398129 41416 412
Future Minimum Lease Payments Under Non-cancellable Operating Leases 28 75015 00026 56620 061
Government Grants Payable1 382677120 7049 0586 873
Increase From Amortisation Charge For Year Intangible Assets 675674 071547 790107 331
Increase From Depreciation Charge For Year Property Plant Equipment 9838 35117 44813 948
Intangible Assets2 0051 330655 121107 331 
Intangible Assets Gross Cost3 7283 727 5243 727 5243 727 524 
Net Current Assets Liabilities-528-24833 094696 5041 137 110
Other Creditors22 127   
Other Taxation Social Security Payable 4847 34666 32566 557
Prepayments Accrued Income8111 142 775598 675877 728353 976
Profit Loss 220140 751220 072329 789
Property Plant Equipment Gross Cost588584450 809460 915452 141
Total Additions Including From Business Combinations Property Plant Equipment 1417 30210 3448 278
Total Assets Less Current Liabilities1 6181 133 333717 492825 9181 153 522
Trade Creditors Trade Payables462530 459295 425147 300280 851
Trade Debtors Trade Receivables151159186 486187 5203 452

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 11th, December 2023
Free Download (11 pages)

Company search