Background WavePink WaveYellow Wave

AGORA MARKETING COMMUNICATIONS LIMITED (04107307)

AGORA MARKETING COMMUNICATIONS LIMITED (04107307) is an active UK company. incorporated on 14 November 2000. with registered office in Buxton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGORA MARKETING COMMUNICATIONS LIMITED has been registered for 25 years. Current directors include THOMASON, Stephen Mark.

Company Number
04107307
Status
active
Type
ltd
Incorporated
14 November 2000
Age
25 years
Address
15 Level Lane, Buxton, SK17 6TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMASON, Stephen Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORA MARKETING COMMUNICATIONS LIMITED

AGORA MARKETING COMMUNICATIONS LIMITED is an active company incorporated on 14 November 2000 with the registered office located in Buxton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGORA MARKETING COMMUNICATIONS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04107307

LTD Company

Age

25 Years

Incorporated 14 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

AGORA PARTNERSHIP LIMITED
From: 14 November 2000To: 10 December 2007
Contact
Address

15 Level Lane Buxton, SK17 6TU,

Previous Addresses

Office One 8 the Quadrant Buxton Derbyshire SK17 6AW United Kingdom
From: 31 August 2022To: 18 July 2024
23 Templar Way Rothley Leicestershire LE7 7RB United Kingdom
From: 31 May 2016To: 31 August 2022
13 Lazarus Court Woodgate Rothley Leicestershire LE7 7NR
From: 14 November 2000To: 31 May 2016
Timeline

2 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Nov 00
New Owner
Aug 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THOMASON, Lindsay Mary

Active
8 The Quadrant, BuxtonSK17 6AW
Secretary
Appointed 03 Jan 2006

THOMASON, Stephen Mark

Active
8 The Quadrant, BuxtonSK17 6AW
Born August 1962
Director
Appointed 14 Nov 2000

THOMASON, Stephen Mark

Resigned
22 The Rise, LeicesterLE7 7NQ
Secretary
Appointed 14 Nov 2000
Resigned 03 Jan 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Nov 2000
Resigned 14 Nov 2000

HEELEY, Timothy Desmond

Resigned
25 Lilac Close, KeyworthNG12 5DN
Born July 1952
Director
Appointed 14 Nov 2000
Resigned 30 Nov 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Nov 2000
Resigned 14 Nov 2000

Persons with significant control

2

Lindsay Mary Thomason

Active
8 The Quadrant, BuxtonSK17 6AW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016

Mr Stephen Mark Thomason

Active
8 The Quadrant, BuxtonSK17 6AW
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
15 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2007
287Change of Registered Office
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Incorporation Company
14 November 2000
NEWINCIncorporation