Company Information for AGORA SOLUTIONS LIMITED
CHARTER HOUSE, 161 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 1SW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AGORA SOLUTIONS LIMITED | ||
Legal Registered Office | ||
CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW Other companies in B30 | ||
Previous Names | ||
|
Company Number | 05990074 | |
---|---|---|
Company ID Number | 05990074 | |
Date formed | 2006-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB822524745 |
Last Datalog update: | 2024-12-05 17:13:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AGORA SOLUTIONS LLC | 3420 Eisenhower Ave Ames IA 50010 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2011-06-30 |
AGORA SOLUTIONS, LLC | 6800 NW 115 AVE MIAMI FL 33179 | Inactive | Company formed on the 2008-02-15 | |
![]() |
AGORA SOLUTIONS PTE. LTD. | ROBINSON ROAD Singapore 068912 | Dissolved | Company formed on the 2018-06-27 |
![]() |
AGORA SOLUTIONS PTY LTD | Dissolved | Company formed on the 2018-04-18 | |
![]() |
AGORA SOLUTIONS LLC | 450 STEFEK DR KILLEEN TX 76542 | Forfeited | Company formed on the 2019-10-15 |
AGORA SOLUTIONS HOLDINGS LIMITED | CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW | Active | Company formed on the 2020-02-21 | |
![]() |
AGORA SOLUTIONS LTD | Pennsylvannia | Unknown | |
![]() |
Agora Solutions, LLC | 1603 Capitol Ave., Ste. 310 Cheyenne WY 82001 | Active | Company formed on the 2021-04-02 |
![]() |
AGORA SOLUTIONS, INC. | 1312 17th Street, Suite 258 Denver CO 80202 | Good Standing | Company formed on the 2023-12-27 |
Officer | Role | Date Appointed |
---|---|---|
GARY CANAVAN |
||
TINA ROSE CANAVAN |
||
JOHN CARTER |
||
KATHERINE FLORENCE CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JAYNE GOLDMAN |
Company Secretary | ||
KAREN JAYNE GOLDMAN |
Director | ||
ROGER GEORGE GOLDMAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 13/04/23 FROM Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JONATHON CARTER | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JONATHON CARTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE FLORENCE CARTER | |
AP01 | DIRECTOR APPOINTED MRS TINA ROSE CANAVAN | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 200 | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-06 GBP 200 | |
SH03 | Purchase of own shares | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
RES09 | Resolution of authority to purchase a number of shares | |
RES08 | Resolutions passed:<ul><li>Resolution of authority to purchase own shares out of capital<li>Resolution to purchase shares</ul> | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GOLDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN GOLDMAN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Karen Jayne Goldman on 2014-11-06 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Canavan on 2013-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/13 FROM 79 Church Hill, Northfield Birmingham West Midlands B31 3UB | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/13 TO 31/03/14 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE GOLDMAN / 06/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE GOLDMAN / 06/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER / 06/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JAYNE GOLDMAN / 06/11/2012 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GARY CANAVAN | |
AR01 | 06/11/11 FULL LIST | |
SH01 | 14/12/11 STATEMENT OF CAPITAL GBP 300 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 09/11/2011 | |
SH01 | 09/11/11 STATEMENT OF CAPITAL GBP 200 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE GOLDMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE GOLDMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AGORA SOLUTIONS (2003) LIMITED CERTIFICATE ISSUED ON 23/01/07 | |
88(2)R | AD 06/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGORA SOLUTIONS LIMITED
AGORA SOLUTIONS LIMITED owns 1 domain names.
agora-solutions.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AGORA SOLUTIONS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |