Background WavePink WaveYellow Wave

AGORA TOPCO LIMITED (13353147)

AGORA TOPCO LIMITED (13353147) is an active UK company. incorporated on 23 April 2021. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGORA TOPCO LIMITED has been registered for 4 years. Current directors include BJÖRKLUND, Håkan, KOBEWKA, Deborah Karen, O'REILLY, Kevin Joseph and 3 others.

Company Number
13353147
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BJÖRKLUND, Håkan, KOBEWKA, Deborah Karen, O'REILLY, Kevin Joseph, PANDIT, Kunal, TAGG, Michael James, WHITMAN, Darren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORA TOPCO LIMITED

AGORA TOPCO LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGORA TOPCO LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13353147

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

SHOO 657 LIMITED
From: 23 April 2021To: 7 May 2021
Contact
Address

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

Previous Addresses

New Court St Swithin's Lane London EC4N 8AL England
From: 7 May 2021To: 25 May 2021
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 23 April 2021To: 7 May 2021
Timeline

51 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
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
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Jan 22
Share Buyback
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Joined
May 22
Capital Reduction
Jun 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Funding Round
May 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Funding Round
May 24
Director Left
May 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Funding Round
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Director Joined
Aug 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Funding Round
Jan 26
32
Funding
17
Officers
1
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
Avebury Boulevard, Milton KeynesMK9 1FH
Born October 1969
Director
Appointed 23 Apr 2021
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

1

0 Active
1 Ceased
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 23 Apr 2021
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

74

Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Capital Cancellation Shares
12 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2025
SH03Return of Purchase of Own Shares
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
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Capital Cancellation Shares
26 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2024
SH03Return of Purchase of Own Shares
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
Resolution
2 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Cancellation Shares
16 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Cancellation Shares
3 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Cancellation Shares
19 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Resolution
10 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
9 June 2022
SH06Cancellation of Shares
Capital Cancellation Shares
9 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Capital Cancellation Shares
7 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
7 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
5 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 March 2022
SH03Return of Purchase of Own Shares
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
9 March 2022
MAMA
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Capital Allotment Shares
3 January 2022
SH01Allotment of Shares
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
Change Account Reference Date Company Current Shortened
27 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
15 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2021
SH08Notice of Name/Rights of Class of Shares
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
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Resolution
7 May 2021
RESOLUTIONSResolutions
Incorporation Company
23 April 2021
NEWINCIncorporation