ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agora CCM 3 Ltd

Agora CCM 3 Ltd is an active company incorporated on 22 October 1993 with the registered office located in Edinburgh, City of Edinburgh. Agora CCM 3 Ltd was registered 31 years ago.
Status
Active
Active since 9 years ago
Company No
SC147138
Private limited company
Scottish Company
Age
31 years
Incorporated 22 October 1993
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Forvis Mazars Llp, Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 9 Jul 2024 (1 year 1 month ago)
Previous address was Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Apr 1968
Agora Syndicate Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSL No.50 Limited
Peter Antony Bilsby, Richard Anthony Hextall, and 1 more are mutual people.
Active
Agora CCM 5 Limited
Peter Antony Bilsby, Richard Anthony Hextall, and 1 more are mutual people.
Active
Otcic Limited
Argenta Secretariat Limited is a mutual person.
Active
Iquw Administration Services Limited
Peter Antony Bilsby and Richard Anthony Hextall are mutual people.
Active
Iquw UK Insurance Group Limited
Peter Antony Bilsby and Richard Anthony Hextall are mutual people.
Active
Iquw Corporate Member Limited
Peter Antony Bilsby and Richard Anthony Hextall are mutual people.
Active
Ers Claims Limited
Peter Antony Bilsby and Richard Anthony Hextall are mutual people.
Active
Iquw Syndicate Management Limited
Peter Antony Bilsby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.94M
Increased by £1.03M (+114%)
Turnover
£1.32M
Decreased by £10.27M (-89%)
Employees
Unreported
Same as previous period
Total Assets
£20.41M
Decreased by £13.39M (-40%)
Total Liabilities
-£20.41M
Decreased by £13.39M (-40%)
Net Assets
£0
Decreased by £1K (-100%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 3 Mar 2023
Mr Peter Antony Bilsby Details Changed
2 Years 9 Months Ago on 28 Nov 2022
Mr Richard Anthony Hextall Details Changed
2 Years 9 Months Ago on 28 Nov 2022
Agora Syndicate Holdings Ltd (PSC) Details Changed
8 Years Ago on 22 Dec 2016
Get Credit Report
Discover Agora CCM 3 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with no updates
Submitted on 3 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on 9 July 2024
Submitted on 9 Jul 2024
Change of details for Agora Syndicate Holdings Ltd as a person with significant control on 22 December 2016
Submitted on 8 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 8 Mar 2024
Registered office address changed from C/O Mazars, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 15 January 2024
Submitted on 15 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 30 Jun 2023
Confirmation statement made on 28 February 2023 with no updates
Submitted on 3 Mar 2023
Director's details changed for Mr Richard Anthony Hextall on 28 November 2022
Submitted on 28 Feb 2023
Director's details changed for Mr Peter Antony Bilsby on 28 November 2022
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year