Background WavePink WaveYellow Wave

AGORA DIGITAL MARKETS LTD (11607002)

AGORA DIGITAL MARKETS LTD (11607002) is an active UK company. incorporated on 5 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. AGORA DIGITAL MARKETS LTD has been registered for 7 years. Current directors include BERMAN, Charles Louis, CLEVERLEY, Anthony James, RICE, Joseph Dermot.

Company Number
11607002
Status
active
Type
ltd
Incorporated
5 October 2018
Age
7 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERMAN, Charles Louis, CLEVERLEY, Anthony James, RICE, Joseph Dermot
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORA DIGITAL MARKETS LTD

AGORA DIGITAL MARKETS LTD is an active company incorporated on 5 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AGORA DIGITAL MARKETS LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11607002

LTD Company

Age

7 Years

Incorporated 5 October 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 22 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

DIGITAL DEBT CAPITAL MARKETS LTD
From: 5 October 2018To: 15 July 2022
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

, Unit 2.05 12-18 Hoxton Street, London, N1 6NG, England
From: 12 October 2021To: 28 August 2024
, Minster House 7th Floor, 42 Mincing Lane, London, EC3R 7AE, England
From: 5 October 2018To: 12 October 2021
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Aug 19
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Share Issue
Sept 21
Funding Round
Dec 21
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Owner Exit
Apr 24
Funding Round
May 24
New Owner
Oct 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Sept 25
Director Left
Sept 25
Funding Round
Jan 26
Funding Round
Feb 26
19
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BERMAN, Charles Louis

Active
Wenlock Road, LondonN1 7GU
Born November 1958
Director
Appointed 05 Oct 2018

CLEVERLEY, Anthony James

Active
Wenlock Road, LondonN1 7GU
Born August 1966
Director
Appointed 29 Nov 2022

RICE, Joseph Dermot

Active
Wenlock Road, LondonN1 7GU
Born December 1958
Director
Appointed 18 Sept 2019

ISSAPOUR, Yassamin

Resigned
12-18 Hoxton Street, LondonN1 6NG
Born June 1993
Director
Appointed 06 Jul 2022
Resigned 11 Oct 2023

JOHNSON, Seth James Burnett

Resigned
12-18 Hoxton Street, LondonN1 6NG
Born April 1968
Director
Appointed 06 Jul 2022
Resigned 27 Jan 2023

NASAR, Naveed Rizwan

Resigned
Wenlock Road, LondonN1 7GU
Born February 1980
Director
Appointed 05 Oct 2018
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Louis Berman

Active
Ladbroke Gardens, LondonW11 2PT
Born November 1958

Nature of Control

Significant influence or control
Notified 28 Oct 2019

Mr Charles Louis Berman

Ceased
7th Floor, LondonEC3R 7AE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018
Ceased 29 Dec 2023
Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Previous Shortened
22 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
21 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Resolution
3 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 August 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
1 February 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Resolution
23 November 2022
RESOLUTIONSResolutions
Resolution
24 October 2022
RESOLUTIONSResolutions
Memorandum Articles
24 October 2022
MAMA
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
21 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Resolution
8 October 2020
RESOLUTIONSResolutions
Resolution
9 September 2020
RESOLUTIONSResolutions
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
30 May 2020
SH01Allotment of Shares
Capital Allotment Shares
30 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Resolution
7 November 2019
RESOLUTIONSResolutions
Resolution
4 November 2019
RESOLUTIONSResolutions
Resolution
4 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Incorporation Company
5 October 2018
NEWINCIncorporation