Map Of Ag Solutions Limited

DataGardener
map of ag solutions limited
live
Micro

Map Of Ag Solutions Limited

05717670Private Limited With Share Capital

Suite 1A Gilwilly Road, Gilwilly Industrial Estate, Penrith, CA119FF
Incorporated

22/02/2006

Company Age

20 years

Directors

1

Employees

4

SIC Code

01610

Risk

very low risk

Company Overview

Registration, classification & business activity

Map Of Ag Solutions Limited (05717670) is a private limited with share capital incorporated on 22/02/2006 (20 years old) and registered in penrith, CA119FF. The company operates under SIC code 01610 - support activities for crop production.

Precision decisions ltd. provides a variety of products and services to the agricultural sector including soil sampling, sensor technologies, farm consultancy services and a range of software solutions for our clients and partners principally through its mifarm platform. since december 2018, we have...

Private Limited With Share Capital
SIC: 01610
Micro
Incorporated 22/02/2006
CA119FF
4 employees

Financial Overview

Total Assets

£358.5K

Liabilities

£58.0K

Net Assets

£300.6K

Est. Turnover

£5.27M

AI Estimated
Unreported
Cash

£19.5K

Key Metrics

4

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2024
Legacy
Category:Accounts
Date:13-12-2024
Legacy
Category:Other
Date:13-12-2024
Legacy
Category:Other
Date:13-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Legacy
Category:Accounts
Date:04-12-2023
Legacy
Category:Other
Date:04-12-2023
Legacy
Category:Other
Date:04-12-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-11-2022
Legacy
Category:Accounts
Date:14-11-2022
Legacy
Category:Other
Date:14-11-2022
Legacy
Category:Other
Date:14-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-01-2022
Legacy
Category:Accounts
Date:17-01-2022
Legacy
Category:Other
Date:17-01-2022
Legacy
Category:Other
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-02-2021
Legacy
Category:Accounts
Date:17-02-2021
Legacy
Category:Other
Date:17-02-2021
Legacy
Category:Other
Date:17-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-10-2020
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Move Registers To Sail Company With New Address
Category:Address
Date:08-04-2019
Change Sail Address Company With New Address
Category:Address
Date:08-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2010
Legacy
Category:Annual Return
Date:17-04-2009
Legacy
Category:Address
Date:07-04-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Address
Date:07-04-2009
Legacy
Category:Address
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2009
Legacy
Category:Annual Return
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2007
Legacy
Category:Annual Return
Date:21-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2006
Legacy
Category:Accounts
Date:04-07-2006
Memorandum Articles
Category:Incorporation
Date:27-03-2006
Legacy
Category:Capital
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-03-2006

Innovate Grants

13

This company received a grant of £459012.4 for Hands Free Farm. The project started on 01/05/2019 and ended on 31/10/2022.

This company received a grant of £98657.0 for Aiscope - Ai Data Platform For Smart Crop Protection. The project started on 01/07/2019 and ended on 31/03/2022.

+11 more grants available

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/11/2025
Latest Accounts31/03/2025

Trading Addresses

Old Station Works, Station Lane, Shipton By Beningbrough, York, North Yorkshire, YO301BS
Suite 1A Gilwilly Road, Gilwilly Industrial Estate, Penrith, Ca11 9Ff, CA119FFRegistered

Contact