AUDEN GROUP LIMITED

Register to unlock more data on OkredoRegister

AUDEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08649153

Incorporation date

13/08/2013

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2013)
dot icon27/06/2025
Final Gazette dissolved following liquidation
dot icon27/03/2025
Notice of move from Administration to Dissolution
dot icon29/10/2024
Administrator's progress report
dot icon30/04/2024
Administrator's progress report
dot icon02/04/2024
Notice of extension of period of Administration
dot icon27/10/2023
Administrator's progress report
dot icon18/07/2023
Statement of affairs with form AM02SOA
dot icon17/07/2023
Statement of affairs with form AM02SOA
dot icon19/06/2023
Notice of deemed approval of proposals
dot icon23/05/2023
Statement of administrator's proposal
dot icon04/05/2023
Registered office address changed from 6th Floor Bonded Warehouse Lower Byrom Street Manchester M3 4AP England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-05-04
dot icon15/04/2023
Appointment of an administrator
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon20/09/2022
Appointment of Mr Samuel William Linsan Chapman as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Richard Booth as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Richard Bartlett as a director on 2022-09-09
dot icon26/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon01/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-29
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon23/05/2022
Registration of charge 086491530003, created on 2022-05-18
dot icon20/05/2022
Group of companies' accounts made up to 2021-09-30
dot icon12/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Resolutions
dot icon10/12/2021
Appointment of Mrs Jennifer Ellen Roebuck as a director on 2021-12-01
dot icon24/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon09/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon15/02/2021
Appointment of Mr Ian Martin Lonergan as a director on 2021-02-12
dot icon09/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon08/09/2020
Termination of appointment of Paul Taylor as a director on 2020-08-31
dot icon13/02/2020
Appointment of Mr Phillip Anthony Jenks as a director on 2020-02-12
dot icon30/01/2020
Appointment of Mr Paul Taylor as a director on 2019-12-12
dot icon30/01/2020
Appointment of Mr Richard Booth as a director on 2019-12-12
dot icon17/01/2020
Termination of appointment of Ged O'neill as a director on 2020-01-10
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon16/12/2019
Full accounts made up to 2019-09-30
dot icon01/10/2019
Resolutions
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon18/09/2019
Satisfaction of charge 086491530002 in full
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Statement of company's objects
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon21/05/2019
Registration of charge 086491530002, created on 2019-05-14
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-05-11
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon28/02/2019
Registered office address changed from Blue Tower Media City Uk Manchester M50 2st England to 6th Floor Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 2019-02-28
dot icon24/09/2018
Notification of a person with significant control statement
dot icon23/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon13/08/2018
Statement of capital following an allotment of shares on 2018-07-16
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon13/06/2018
Accounts for a small company made up to 2017-09-30
dot icon08/06/2018
Resolutions
dot icon08/06/2018
Statement of company's objects
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon22/11/2017
Termination of appointment of Alistair Charles Hancock as a director on 2017-11-15
dot icon27/10/2017
Cessation of Ged O'neill as a person with significant control on 2017-09-29
dot icon27/10/2017
Cessation of Giles Steven Harridge as a person with significant control on 2017-09-29
dot icon27/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon25/10/2017
Appointment of Victoria Patricia Gosling (Obe) as a director on 2017-10-25
dot icon24/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon23/08/2017
Registration of charge 086491530001, created on 2017-08-17
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon19/07/2017
Full accounts made up to 2016-09-30
dot icon10/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-15
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon28/03/2017
Resolutions
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon16/03/2017
Resolutions
dot icon03/03/2017
Appointment of Mr Alistair Charles Hancock as a director on 2017-03-03
dot icon20/01/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-11-22
dot icon06/01/2017
Sub-division of shares on 2016-11-15
dot icon02/01/2017
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon08/12/2016
Resolutions
dot icon08/12/2016
Resolutions
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon17/10/2016
Director's details changed for Mr Ged O'neill on 2016-10-17
dot icon17/10/2016
Director's details changed for Mr Giles Steven Harridge on 2016-10-17
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/09/2016
Registered office address changed from 1 Lowry Plaza the Quays Salford M50 3UB to Blue Tower Media City Uk Manchester M50 2st on 2016-09-12
dot icon22/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon19/08/2016
Appointment of Mr Richard Bartlett as a director on 2016-08-04
dot icon05/08/2016
Resolutions
dot icon05/08/2016
Resolutions
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon25/02/2016
Statement of company's objects
dot icon25/02/2016
Resolutions
dot icon10/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/02/2015
Previous accounting period extended from 2014-08-31 to 2014-12-31
dot icon09/09/2014
Director's details changed for Mr Ged O'neill on 2013-11-18
dot icon09/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mr Ged O'neill on 2013-11-18
dot icon08/09/2014
Director's details changed for Mr Giles Steven Harridge on 2013-11-18
dot icon08/09/2014
Director's details changed for Mr Giles Steven Harridge on 2013-11-18
dot icon07/01/2014
Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 2014-01-07
dot icon13/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
13/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Charles Bartlett
Director
04/08/2016 - 09/09/2022
8
Mr Richard Thomas Booth
Director
12/12/2019 - 20/09/2022
1
Chapman, Samuel William Linsan
Director
20/09/2022 - Present
-
Taylor, Paul
Director
12/12/2019 - 31/08/2020
16
Mr Ged O'neill
Director
13/08/2013 - 10/01/2020
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDEN GROUP LIMITED

AUDEN GROUP LIMITED is an(a) Dissolved company incorporated on 13/08/2013 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDEN GROUP LIMITED?

toggle

AUDEN GROUP LIMITED is currently Dissolved. It was registered on 13/08/2013 and dissolved on 27/06/2025.

Where is AUDEN GROUP LIMITED located?

toggle

AUDEN GROUP LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does AUDEN GROUP LIMITED do?

toggle

AUDEN GROUP LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for AUDEN GROUP LIMITED?

toggle

The latest filing was on 27/06/2025: Final Gazette dissolved following liquidation.