Background WavePink WaveYellow Wave

AGORA BIDCO LIMITED (12624347)

AGORA BIDCO LIMITED (12624347) is an active UK company. incorporated on 27 May 2020. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGORA BIDCO LIMITED has been registered for 5 years. Current directors include BJÖRKLUND, Håkan, KOBEWKA, Deborah Karen, O'REILLY, Kevin Joseph and 3 others.

Company Number
12624347
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BJÖRKLUND, Håkan, KOBEWKA, Deborah Karen, O'REILLY, Kevin Joseph, PANDIT, Kunal, TAGG, Michael James, WHITMAN, Darren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORA BIDCO LIMITED

AGORA BIDCO LIMITED is an active company incorporated on 27 May 2020 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGORA BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12624347

LTD Company

Age

5 Years

Incorporated 27 May 2020

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 27 August 2025 (8 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

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

SHOO 645 LIMITED
From: 27 May 2020To: 29 April 2021
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

New Court St Swithin's Lane London England EC4N 8AL England
From: 5 May 2021To: 25 May 2021
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 27 May 2020To: 5 May 2021
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Share Issue
Jun 21
Funding Round
Jul 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BJÖRKLUND, Håkan

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born April 1956
Director
Appointed 05 Aug 2021

KOBEWKA, Deborah Karen

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born December 1961
Director
Appointed 07 Nov 2024

O'REILLY, Kevin Joseph

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born December 1991
Director
Appointed 02 Jun 2025

PANDIT, Kunal

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born October 1979
Director
Appointed 05 May 2021

TAGG, Michael James

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born August 1982
Director
Appointed 14 Aug 2025

WHITMAN, Darren

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born November 1966
Director
Appointed 17 May 2021

BRIGGS, Simon Matthew

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born October 1969
Director
Appointed 27 May 2020
Resigned 05 May 2021

HAWKINS, Timothy Edward

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born June 1971
Director
Appointed 05 Apr 2022
Resigned 30 Apr 2024

HULL, Adam Alexander Ross

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born February 1988
Director
Appointed 05 May 2021
Resigned 02 Jun 2025

JONES, Stephen William

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born November 1966
Director
Appointed 17 May 2021
Resigned 28 Feb 2025

SPACIE, Daniel John

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born August 1971
Director
Appointed 17 May 2021
Resigned 05 Nov 2021

WOOD, Timothy Nicholas

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born April 1967
Director
Appointed 12 May 2022
Resigned 10 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Westbrook Court, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
St Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021
Ceased 22 Jul 2021
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Resolution
29 April 2021
RESOLUTIONSResolutions
Incorporation Company
27 May 2020
NEWINCIncorporation