Hectare Agritech Limited

DataGardener
hectare agritech limited
live
Micro

Hectare Agritech Limited

08285271Private Limited With Share Capital

Wadebridge House, 16 Wadebridge Square, Dorchester, DT13AQ
Incorporated

07/11/2012

Company Age

13 years

Directors

5

Employees

34

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Hectare Agritech Limited (08285271) is a private limited with share capital incorporated on 07/11/2012 (13 years old) and registered in dorchester, DT13AQ. The company operates under SIC code 62012 and is classified as Micro.

Hectare agritech limited is a computer software company based out of unit 3 grove road cosham, portsmouth, united kingdom.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 07/11/2012
DT13AQ
34 employees

Financial Overview

Total Assets

£5.82M

Liabilities

£182.8K

Net Assets

£5.64M

Cash

£146.2K

Key Metrics

34

Employees

5

Directors

37

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2025
Capital Allotment Shares
Category:Capital
Date:13-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2023
Capital Allotment Shares
Category:Capital
Date:20-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2022
Capital Allotment Shares
Category:Capital
Date:08-04-2022
Capital Allotment Shares
Category:Capital
Date:16-03-2022
Capital Allotment Shares
Category:Capital
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Memorandum Articles
Category:Incorporation
Date:04-01-2022
Resolution
Category:Resolution
Date:04-01-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:04-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-12-2021
Capital Allotment Shares
Category:Capital
Date:15-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Capital Allotment Shares
Category:Capital
Date:01-05-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-03-2021
Resolution
Category:Resolution
Date:15-02-2021
Memorandum Articles
Category:Incorporation
Date:15-02-2021
Resolution
Category:Resolution
Date:15-02-2021
Capital Allotment Shares
Category:Capital
Date:06-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Capital Allotment Shares
Category:Capital
Date:21-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2020
Capital Allotment Shares
Category:Capital
Date:28-10-2020
Resolution
Category:Resolution
Date:26-10-2020
Capital Allotment Shares
Category:Capital
Date:19-10-2020
Capital Allotment Shares
Category:Capital
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2020
Resolution
Category:Resolution
Date:18-05-2020
Capital Alter Shares Subdivision
Category:Capital
Date:18-05-2020
Capital Allotment Shares
Category:Capital
Date:05-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2019
Capital Allotment Shares
Category:Capital
Date:12-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2018
Resolution
Category:Resolution
Date:17-04-2018
Capital Allotment Shares
Category:Capital
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Resolution
Category:Resolution
Date:24-05-2017
Capital Allotment Shares
Category:Capital
Date:24-05-2017
Resolution
Category:Resolution
Date:18-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Capital Allotment Shares
Category:Capital
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Capital Allotment Shares
Category:Capital
Date:31-08-2016
Resolution
Category:Resolution
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2016
Resolution
Category:Resolution
Date:21-03-2016
Capital Allotment Shares
Category:Capital
Date:09-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2016
Capital Allotment Shares
Category:Capital
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014

Innovate Grants

1

This company received a grant of £77436.98 for Opti-Beef: Precision Agricultural Solution To Monitor Lifetime Productivity And Product Quality. The project started on 01/05/2019 and ended on 31/07/2023.

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Wadebridge House, 16 Wadebridge Square, Dorchester, Dt1 3Aq, DT13AQRegistered
Sustainable Workspaces, 5Th Floor County Hall, Belvedere Road, London, SE17GB

Contact

08006891517
hectare.farm
Wadebridge House, 16 Wadebridge Square, Dorchester, DT13AQ