Background WavePink WaveYellow Wave

AGORA BOOKS LIMITED (09628771)

AGORA BOOKS LIMITED (09628771) is an active UK company. incorporated on 8 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. AGORA BOOKS LIMITED has been registered for 10 years. Current directors include BROUGH, Gordon Haig, MICHEL, Caroline Jayne.

Company Number
09628771
Status
active
Type
ltd
Incorporated
8 June 2015
Age
10 years
Address
55 New Oxford Street, London, WC1A 1BS
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BROUGH, Gordon Haig, MICHEL, Caroline Jayne
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORA BOOKS LIMITED

AGORA BOOKS LIMITED is an active company incorporated on 8 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. AGORA BOOKS LIMITED was registered 10 years ago.(SIC: 58190)

Status

active

Active since 10 years ago

Company No

09628771

LTD Company

Age

10 Years

Incorporated 8 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

IPSO BOOKS LIMITED
From: 8 June 2015To: 24 May 2018
Contact
Address

55 New Oxford Street London, WC1A 1BS,

Previous Addresses

Drury House 43-43 Russell Street London WC2B 5HA
From: 8 June 2015To: 28 March 2018
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 19
Director Joined
Aug 21
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROUGH, Gordon Haig

Active
One Bradbrook House, LondonSW1X 8EL
Born August 1959
Director
Appointed 26 Jan 2023

MICHEL, Caroline Jayne

Active
New Oxford Street, LondonWC1A 1BS
Born April 1959
Director
Appointed 22 Mar 2016

AGGETT, Paul Bernard

Resigned
Russell Street, LondonWC2B 5HA
Born November 1960
Director
Appointed 08 Jun 2015
Resigned 31 Mar 2016

ANGEL, Kathryn Nicole

Resigned
New Oxford Street, LondonWC1A 1BS
Born October 1972
Director
Appointed 29 Jul 2021
Resigned 09 May 2022

JONES, Kevin Allan

Resigned
New Oxford Street, LondonWC1A 1BS
Born November 1959
Director
Appointed 20 Mar 2019
Resigned 26 Jan 2023

Persons with significant control

1

New Oxford Street, LondonWC1A 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Resolution
24 May 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2015
NEWINCIncorporation