AUBERRY LIMITED

Register to unlock more data on OkredoRegister

AUBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08472545

Incorporation date

03/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O EPE ADMINISTRATION LIMITED, Audrey House, 16-20 Ely Place, London EC1N 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2013)
dot icon03/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon11/11/2025
Micro company accounts made up to 2023-04-30
dot icon11/11/2025
Micro company accounts made up to 2024-04-30
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon01/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon15/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon15/02/2022
Cessation of Christopher Luke Proctor as a person with significant control on 2022-02-10
dot icon14/02/2022
Termination of appointment of Christopher Proctor as a director on 2022-02-10
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon02/02/2021
Director's details changed for Ms Sheetel Chantel Halai on 2021-01-25
dot icon02/02/2021
Change of details for Ms Sheetel Chantel Halai as a person with significant control on 2021-01-25
dot icon04/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon06/02/2019
Notification of Christopher Luke Proctor as a person with significant control on 2019-02-06
dot icon06/02/2019
Cessation of Christopher Proctor as a person with significant control on 2019-02-05
dot icon06/02/2019
Change of details for Ms Sheetal Chantel Halai as a person with significant control on 2019-02-01
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon22/01/2017
Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT to C/O Epe Administration Limited Audrey House 16-20 Ely Place London EC1N 6SN on 2017-01-22
dot icon20/01/2017
Termination of appointment of Affan Farooqi as a director on 2017-01-20
dot icon20/01/2017
Appointment of Christopher Proctor as a director on 2017-01-20
dot icon20/01/2017
Appointment of Sheetel Chantel Halai as a director on 2017-01-20
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/01/2016
Appointment of Affan Farooqi as a director on 2016-01-15
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Raheel Ahmed as a director on 2016-01-15
dot icon22/09/2015
Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2015-09-22
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon04/12/2013
Registered office address changed from 250 City Road Lansdowne House City Forum EC1V 2PU England on 2013-12-04
dot icon23/10/2013
Appointment of Mr Raheel Ahmed as a director
dot icon23/10/2013
Termination of appointment of Safina Mohammed as a director
dot icon03/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,026.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.71K
-
0.00
1.03K
-
2021
0
5.71K
-
0.00
1.03K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Safina
Director
03/04/2013 - 23/10/2013
-
Miss Sheetel Halai
Director
20/01/2017 - Present
20
Farooqi, Affan
Director
15/01/2016 - 20/01/2017
7
Ahmed, Raheel
Director
23/10/2013 - 15/01/2016
18
Proctor, Christopher
Director
20/01/2017 - 10/02/2022
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUBERRY LIMITED

AUBERRY LIMITED is an(a) Active company incorporated on 03/04/2013 with the registered office located at C/O EPE ADMINISTRATION LIMITED, Audrey House, 16-20 Ely Place, London EC1N 6SN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUBERRY LIMITED?

toggle

AUBERRY LIMITED is currently Active. It was registered on 03/04/2013 .

Where is AUBERRY LIMITED located?

toggle

AUBERRY LIMITED is registered at C/O EPE ADMINISTRATION LIMITED, Audrey House, 16-20 Ely Place, London EC1N 6SN.

What does AUBERRY LIMITED do?

toggle

AUBERRY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AUBERRY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-15 with no updates.