Company NameAgora Bay Limited
DirectorJoan Eileen Louw
Company StatusActive
Company Number09978440
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Joan Eileen Louw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApperely Road Apperley Road
Stocksfield
NE43 7PG
Director NameMr John Michael Ormesher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Science Central
Bath Lane
Newcastle
NE4 5TF
Director NameMr Neil Mark Guilder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApperely Road Apperley Road
Stocksfield
NE43 7PG

Location

Registered AddressApperely Road
Apperley Road
Stocksfield
NE43 7PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

6 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 March 2021 (9 pages)
5 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 March 2019Cessation of Neil Mark Guilder as a person with significant control on 12 March 2019 (1 page)
12 March 2019Cessation of Joan Eileen Louw as a person with significant control on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Neil Mark Guilder as a director on 12 March 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
15 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
17 May 2018Registered office address changed from The Core Science Central Bath Lane Newcastle NE4 5TF England to Apperely Road Apperley Road Stocksfield NE43 7PG on 17 May 2018 (1 page)
13 March 2018Cessation of Mike Ormesher as a person with significant control on 1 August 2017 (1 page)
13 March 2018Notification of Joan Eileen Louw as a person with significant control on 1 August 2017 (2 pages)
13 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
26 July 2017Termination of appointment of John Michael Ormesher as a director on 25 July 2017 (1 page)
26 July 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
26 July 2017Termination of appointment of John Michael Ormesher as a director on 25 July 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 March 2016Director's details changed for Mr Michael John Ormesher on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Michael John Ormesher on 9 March 2016 (2 pages)
4 March 2016Director's details changed for Mrs Joan Eileen Louw on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mrs Joan Eileen Louw on 4 March 2016 (2 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)