Background WavePink WaveYellow Wave

AGORA CCM 5 LIMITED (11589684)

AGORA CCM 5 LIMITED (11589684) is an active UK company. incorporated on 26 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. AGORA CCM 5 LIMITED has been registered for 7 years. Current directors include BILSBY, Peter Antony, HEXTALL, Richard Anthony.

Company Number
11589684
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BILSBY, Peter Antony, HEXTALL, Richard Anthony
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORA CCM 5 LIMITED

AGORA CCM 5 LIMITED is an active company incorporated on 26 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. AGORA CCM 5 LIMITED was registered 7 years ago.(SIC: 65120, 65202)

Status

active

Active since 7 years ago

Company No

11589684

LTD Company

Age

7 Years

Incorporated 26 September 2018

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 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Dec 18
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 26 Sept 2018

BILSBY, Peter Antony

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1969
Director
Appointed 11 Mar 2022

HEXTALL, Richard Anthony

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1968
Director
Appointed 11 Mar 2022

PRITCHARD, Michael Stephen Francis

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born April 1955
Director
Appointed 26 Sept 2018
Resigned 11 Mar 2022

SAWYER, Sean Alistair

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born December 1966
Director
Appointed 26 Sept 2018
Resigned 11 Mar 2022

Persons with significant control

1

70 Gracechurch Street, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts Amended With Accounts Type Full
24 October 2025
AAMDAAMD
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2018
NEWINCIncorporation