UKBizDB.co.uk

AGRONOBOTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agronobots Ltd. The company was founded 4 years ago and was given the registration number 12314485. The firm's registered office is in CAMBRIDGE. You can find them at Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:AGRONOBOTS LTD
Company Number:12314485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 61200 - Wireless telecommunications activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge, United Kingdom, CB25 9QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bio Science Park, Main Road, Plumtree, Nottingham, England, NG12 5NB

Secretary28 January 2021Active
Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, United Kingdom, CB25 9QE

Director14 November 2019Active
Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, United Kingdom, CB25 9QE

Secretary14 November 2019Active
Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, United Kingdom, CB25 9QE

Director14 November 2019Active
Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, United Kingdom, CB25 9QE

Director14 November 2019Active

People with Significant Control

Mr Robert John Precious
Notified on:14 November 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Stirling House, Cambridge Innovation Park, Denny End Road, Cambridge, United Kingdom, CB25 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr John William Cook
Notified on:14 November 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Stirling House, Cambridge Innovation Park, Denny End Road, Cambridge, United Kingdom, CB25 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Lawrence Geary
Notified on:14 November 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Stirling House, Cambridge Innovation Park, Denny End Road, Cambridge, United Kingdom, CB25 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved compulsory.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Capital

Capital allotment shares.

Download
2021-03-09Capital

Capital alter shares subdivision.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-01-28Officers

Appoint person secretary company with name date.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.