AGORA DIGITAL MARKETS LTD

Register to unlock more data on OkredoRegister

AGORA DIGITAL MARKETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11607002

Incorporation date

05/10/2018

Size

Full

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2018)
dot icon22/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon10/02/2026
Confirmation statement made on 2025-10-04 with updates
dot icon09/02/2026
Change of details for Mr Charles Louis Berman as a person with significant control on 2025-11-01
dot icon26/01/2026
Statement of capital following an allotment of shares on 2025-09-30
dot icon24/12/2025
Full accounts made up to 2024-03-31
dot icon21/11/2025
Change of share class name or designation
dot icon29/10/2025
Resolutions
dot icon17/10/2025
Memorandum and Articles of Association
dot icon08/09/2025
Termination of appointment of Naveed Rizwan Nasar as a director on 2025-09-05
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-08-19
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Memorandum and Articles of Association
dot icon23/10/2024
Notification of Charles Louis Berman as a person with significant control on 2019-10-28
dot icon15/10/2024
Director's details changed for Mr Joseph Dermot Rice on 2024-10-01
dot icon15/10/2024
Director's details changed for Mr Naveed Rizwan Nasar on 2024-10-02
dot icon15/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon03/09/2024
Resolutions
dot icon30/08/2024
Memorandum and Articles of Association
dot icon28/08/2024
Registered office address changed from , Unit 2.05 12-18 Hoxton Street, London, N1 6NG, England to 20 Wenlock Road London N1 7GU on 2024-08-28
dot icon05/06/2024
Director's details changed for Mr Naveed Rizwan Nasar on 2024-05-29
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon10/04/2024
Cessation of Charles Louis Berman as a person with significant control on 2023-12-29
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Memorandum and Articles of Association
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon16/10/2023
Termination of appointment of Yassamin Issapour as a director on 2023-10-11
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Termination of appointment of Seth James Johnson as a director on 2023-01-27
dot icon31/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-30
dot icon29/11/2022
Appointment of Mr Anthony James Cleverley as a director on 2022-11-29
dot icon23/11/2022
Resolutions
dot icon24/10/2022
Memorandum and Articles of Association
dot icon24/10/2022
Resolutions
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon19/07/2022
Appointment of Miss Yassamin Issapour as a director on 2022-07-06
dot icon19/07/2022
Appointment of Mr Seth James Johnson as a director on 2022-07-06
dot icon15/07/2022
Certificate of change of name
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon14/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Registered office address changed from , Minster House 7th Floor, 42 Mincing Lane, London, EC3R 7AE, England to 20 Wenlock Road London N1 7GU on 2021-10-12
dot icon21/09/2021
Sub-division of shares on 2020-10-29
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon08/10/2020
Resolutions
dot icon09/09/2020
Resolutions
dot icon03/09/2020
Memorandum and Articles of Association
dot icon03/09/2020
Resolutions
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon01/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-28
dot icon30/05/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon30/05/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon28/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Resolutions
dot icon04/11/2019
Resolutions
dot icon04/11/2019
Resolutions
dot icon29/10/2019
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon22/10/2019
Change of details for Mr Charles Louis Berman as a person with significant control on 2019-09-27
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon01/10/2019
Resolutions
dot icon18/09/2019
Appointment of Mr Joseph Dermot Rice as a director on 2019-09-18
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon26/10/2018
Appointment of Mr Naveed Rizwan Nasar as a director on 2018-10-05
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon05/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,289,412.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
2.96M
-
0.00
3.29M
-
2022
22
2.96M
-
0.00
3.29M
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

2.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.29M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Louis Berman
Director
05/10/2018 - Present
2
Rice, Joseph Dermot
Director
18/09/2019 - Present
12
Johnson, Seth James
Director
06/07/2022 - 27/01/2023
18
Nasar, Naveed Rizwan
Director
05/10/2018 - 05/09/2025
3
Yassamin Issapour
Director
06/07/2022 - 11/10/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGORA DIGITAL MARKETS LTD

AGORA DIGITAL MARKETS LTD is an(a) Active company incorporated on 05/10/2018 with the registered office located at 20 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of AGORA DIGITAL MARKETS LTD?

toggle

AGORA DIGITAL MARKETS LTD is currently Active. It was registered on 05/10/2018 .

Where is AGORA DIGITAL MARKETS LTD located?

toggle

AGORA DIGITAL MARKETS LTD is registered at 20 Wenlock Road, London N1 7GU.

What does AGORA DIGITAL MARKETS LTD do?

toggle

AGORA DIGITAL MARKETS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AGORA DIGITAL MARKETS LTD have?

toggle

AGORA DIGITAL MARKETS LTD had 22 employees in 2022.

What is the latest filing for AGORA DIGITAL MARKETS LTD?

toggle

The latest filing was on 22/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.