Agridex Limited

  • Active
  • Incorporated on 8 Feb 2021

Reg Address: Suite 406 Audley House 13 Palace Street, London SW1E 5HX, England

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Agridex Limited" is a ltd and located in Suite 406 Audley House 13 Palace Street, London SW1E 5HX. Agridex Limited is currently in active status and it was incorporated on 8 Feb 2021 (3 years 7 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Agridex Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Henry Edward Duckworth Director 31 Mar 2023 British Active
2 Svetlana Fialova Director 24 Jun 2021 Czech Active
3 Zurab Tsitsuashvili Director 24 Jun 2021 American Resigned
27 Oct 2021
4 Jeremy Paul Attard-Manche Director 24 Jun 2021 British Resigned
31 Mar 2023
5 Peter John Kirby Secretary 14 May 2021 - Active
6 Russell Stephen Duckworth Director 23 Apr 2021 British Active
7 Russell Stephen Duckworth Director 23 Apr 2021 British Active
8 Eliska Fialova Director 8 Feb 2021 Czech Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hawkwood Capital Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
30 Apr 2021 - Active
2 Ms Eliska Fialova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
8 Feb 2021 Czech Active
3 Ms Svetlana Fialova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
8 Feb 2021 Czech Active
4 Ms Eliska Fialova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
8 Feb 2021 Czech Ceased
30 Apr 2021
5 Ms Svetlana Fialova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
8 Feb 2021 Czech Active
6 Ms Svetlana Fialova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
8 Feb 2021 Czech Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Agridex Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 9 Mar 2024 Download PDF
2 Capital - Allotment Shares 9 Mar 2024 Download PDF
3 Capital - Second Filing Allotment Shares 8 Mar 2024 Download PDF
4 Confirmation Statement - Updates 2 Mar 2024 Download PDF
5 Capital - Allotment Shares 1 Sep 2023 Download PDF
6 Capital - Allotment Shares 1 Sep 2023 Download PDF
7 Capital - Allotment Shares 1 Sep 2023 Download PDF
8 Capital - Allotment Shares 1 Sep 2023 Download PDF
9 Capital - Allotment Shares 1 Sep 2023 Download PDF
10 Address - Change Registered Office Company With Date Old New 27 Feb 2023 Download PDF
11 Accounts - Total Exemption Full 8 Nov 2022 Download PDF
7 Pages
12 Officers - Appoint Person Director Company With Name Date 5 Oct 2022 Download PDF
2 Pages
13 Accounts - Change Account Reference Date Company Previous Extended 4 Oct 2022 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
1 Pages
16 Confirmation Statement - Updates 8 Sep 2022 Download PDF
17 Capital - Allotment Shares 6 Jul 2022 Download PDF
18 Capital - Allotment Shares 6 Jul 2022 Download PDF
19 Officers - Appoint Person Director Company With Name Date 3 Aug 2021 Download PDF
20 Officers - Appoint Person Director Company With Name Date 2 Jul 2021 Download PDF
21 Officers - Appoint Person Director Company With Name Date 25 Jun 2021 Download PDF
22 Officers - Appoint Person Secretary Company With Name Date 14 May 2021 Download PDF
23 Persons With Significant Control - Cessation Of A Person With Significant Control 4 May 2021 Download PDF
24 Confirmation Statement - Updates 4 May 2021 Download PDF
25 Capital - Allotment Shares 4 May 2021 Download PDF
26 Persons With Significant Control - Notification Of A Person With Significant Control 4 May 2021 Download PDF
27 Persons With Significant Control - Change To A Person With Significant Control 4 May 2021 Download PDF
28 Officers - Appoint Person Director Company With Name Date 26 Apr 2021 Download PDF
29 Confirmation Statement - Updates 19 Mar 2021 Download PDF
5 Pages
30 Incorporation - Company 8 Feb 2021 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.