AGORA MICROFINANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGORA MICROFINANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06582265

Incorporation date

01/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

5 Merchant Square, 7th Floor, London W2 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon18/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/04/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2021
Registered office address changed from 3rd Floor 2 Eastbourne Terrace London London W2 6LG United Kingdom to 5 Merchant Square 7th Floor London W2 1AY on 2021-10-11
dot icon14/07/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon21/07/2020
Micro company accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon24/07/2019
Notification of Tanmay Chetan as a person with significant control on 2019-07-24
dot icon24/07/2019
Appointment of Mr Tamay Chetan as a director on 2019-07-24
dot icon24/07/2019
Termination of appointment of Cathryn Jayne Mcconnell as a director on 2019-07-24
dot icon24/07/2019
Cessation of Cathryn Jayne Mcconnell as a person with significant control on 2019-07-24
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon03/04/2018
Termination of appointment of Tanmay Chetan as a director on 2017-09-14
dot icon03/04/2018
Appointment of Ms Cathryn Jayne Mcconnell as a director on 2017-09-14
dot icon27/12/2017
Notification of Cathryn Jayne Mcconnell as a person with significant control on 2017-09-14
dot icon18/12/2017
Cessation of Tanmay Chetan as a person with significant control on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Tanmay Chetan on 2017-12-18
dot icon29/11/2017
Registered office address changed from 39-41 United House 39-41 North Road London N7 9DP to 3rd Floor 2 Eastbourne Terrace London London W2 6LG on 2017-11-29
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr Tanmay Chetan on 2015-10-26
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Termination of appointment of Ninie Edlyn Unachukwu as a secretary on 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/05/2015
Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 2015-05-01
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Stephen Mcguinness as a secretary
dot icon01/05/2013
Termination of appointment of Stephen Mcguinness as a secretary
dot icon01/05/2013
Appointment of Mrs Ninie Edlyn Unachukwu as a secretary
dot icon19/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/07/2012
Termination of appointment of Marcus Fedder as a director
dot icon05/07/2012
Appointment of Mr Tanmay Chetan as a director
dot icon29/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/07/2011
Registered office address changed from Hedgesupport 6 Duke Street St James London SW1Y 6BN United Kingdom on 2011-07-26
dot icon26/07/2011
Director's details changed for Mr Marcus Johannes Julian Fedder on 2011-07-26
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Marcus Fedder on 2010-05-01
dot icon16/04/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon12/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Change of name notice
dot icon22/10/2009
Change of name notice
dot icon22/10/2009
Resolutions
dot icon12/05/2009
Return made up to 01/05/09; full list of members
dot icon08/04/2009
Ad 04/08/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon01/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.50K
-
0.00
-
-
2022
0
27.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chetan, Tamay
Director
24/07/2019 - Present
-

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 MICROFINANCE SERVICES LIMITED

AGORA MICROFINANCE SERVICES LIMITED is an(a) Active company incorporated on 01/05/2008 with the registered office located at 5 Merchant Square, 7th Floor, London W2 1AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGORA MICROFINANCE SERVICES LIMITED?

toggle

AGORA MICROFINANCE SERVICES LIMITED is currently Active. It was registered on 01/05/2008 .

Where is AGORA MICROFINANCE SERVICES LIMITED located?

toggle

AGORA MICROFINANCE SERVICES LIMITED is registered at 5 Merchant Square, 7th Floor, London W2 1AY.

What does AGORA MICROFINANCE SERVICES LIMITED do?

toggle

AGORA MICROFINANCE SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AGORA MICROFINANCE SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.