Background WavePink WaveYellow Wave

AGORA MIDCO 2 LIMITED (13355413)

AGORA MIDCO 2 LIMITED (13355413) 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 MIDCO 2 LIMITED has been registered for 4 years. Current directors include BJÖRKLUND, Håkan, KOBEWKA, Deborah Karen, O'REILLY, Kevin Joseph and 3 others.

Company Number
13355413
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 MIDCO 2 LIMITED

AGORA MIDCO 2 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 MIDCO 2 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13355413

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

24 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

SHOO 661 LIMITED
From: 23 April 2021To: 22 July 2021
Contact
Address

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

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 23 April 2021To: 22 July 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Share Issue
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
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BJÖRKLUND, Håkan

Active
Westbrook Court, SheffieldS11 8YZ
Born April 1956
Director
Appointed 05 Aug 2021

KOBEWKA, Deborah Karen

Active
Westbrook Court, SheffieldS11 8YZ
Born December 1961
Director
Appointed 07 Nov 2024

O'REILLY, Kevin Joseph

Active
Westbrook Court, SheffieldS11 8YZ
Born December 1991
Director
Appointed 02 Jun 2025

PANDIT, Kunal

Active
Westbrook Court, SheffieldS11 8YZ
Born October 1979
Director
Appointed 22 Jul 2021

TAGG, Michael James

Active
Westbrook Court, SheffieldS11 8YZ
Born August 1982
Director
Appointed 14 Aug 2025

WHITMAN, Darren

Active
Westbrook Court, SheffieldS11 8YZ
Born November 1966
Director
Appointed 22 Jul 2021

BRIGGS, Simon Matthew

Resigned
Westbrook Court, SheffieldS11 8YZ
Born October 1969
Director
Appointed 23 Apr 2021
Resigned 22 Jul 2021

HAWKINS, Timothy Edward

Resigned
Westbrook Court, SheffieldS11 8YZ
Born June 1971
Director
Appointed 05 Apr 2022
Resigned 30 Apr 2024

HULL, Adam Alexander Ross

Resigned
Westbrook Court, SheffieldS11 8YZ
Born February 1988
Director
Appointed 22 Jul 2021
Resigned 02 Jun 2025

JONES, Stephen William

Resigned
Westbrook Court, SheffieldS11 8YZ
Born November 1966
Director
Appointed 22 Jul 2021
Resigned 28 Feb 2025

SPACIE, Daniel John

Resigned
Westbrook Court, SheffieldS11 8YZ
Born August 1971
Director
Appointed 22 Jul 2021
Resigned 05 Nov 2021

WOOD, Timothy Nicholas

Resigned
Westbrook Court, SheffieldS11 8YZ
Born April 1967
Director
Appointed 12 May 2022
Resigned 10 Sept 2024

Persons with significant control

2

1 Active
1 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
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 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
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 No Updates
29 April 2025
CS01Confirmation Statement
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 Group
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
27 August 2021
AA01Change of Accounting Reference Date
Resolution
23 August 2021
RESOLUTIONSResolutions
Memorandum Articles
23 August 2021
MAMA
Capital Alter Shares Subdivision
23 August 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Resolution
22 July 2021
RESOLUTIONSResolutions
Incorporation Company
23 April 2021
NEWINCIncorporation