AUDERE SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

AUDERE SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09181148

Incorporation date

19/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, 97 Jermyn Street, Mayfair SW1Y 6JECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2014)
dot icon09/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon27/01/2026
Appointment of Mr Md Syfur Rahman as a director on 2026-01-14
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Resolutions
dot icon29/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon02/02/2024
Director's details changed for Ms Tina Swift on 2024-02-02
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Resolutions
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Change of details for Mr Julian Jack Blackmore as a person with significant control on 2023-03-08
dot icon08/03/2023
Registered office address changed from The Engine House 77 Station Road Petersfield GU32 3FQ England to Fourth Floor 97 Jermyn Street Mayfair SW1Y 6JE on 2023-03-08
dot icon03/03/2023
Confirmation statement made on 2023-02-20 with updates
dot icon03/03/2023
Director's details changed for Mr Jack Blackmore on 2023-03-03
dot icon09/09/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/04/2022
Sub-division of shares on 2022-04-05
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon24/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon08/04/2020
Change of details for Mr Julian Jack Blackmore as a person with significant control on 2017-11-21
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon28/02/2020
Director's details changed for Mrs Tina Swift on 2020-02-19
dot icon16/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon08/08/2019
Registered office address changed from Floor 2 100 Floor 2 100 st Paul's Yard London EC4M 8BU England to The Engine House 77 Station Road Petersfield GU32 3FQ on 2019-08-08
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon04/02/2019
Registered office address changed from 10 4th Floor 10 Lower Thames Street London EC3R 6AF England to Floor 2 100 Floor 2 100 st Paul's Yard London EC4M 8BU on 2019-02-04
dot icon02/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Registered office address changed from 4th Floor 33 Cannon St London EC4M 5SB England to 10 4th Floor 10 Lower Thames Street London EC3R 6AF on 2018-08-07
dot icon06/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon15/01/2018
Registered office address changed from 71 Queen Victoria Street Queen Victoria Street London EC4V 4AY United Kingdom to 4th Floor 33 Cannon St London EC4M 5SB on 2018-01-15
dot icon05/12/2017
Termination of appointment of James Anthony Peter Ruddiman as a director on 2017-11-21
dot icon05/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon12/07/2017
Registered office address changed from 105F Alderney Street London SW1V 4HE to 71 Queen Victoria Street Queen Victoria Street London EC4V 4AY on 2017-07-12
dot icon25/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon27/04/2016
Register inspection address has been changed to C/O Tina Blackmore Manor House Church Lane Exton Southampton SO32 3NU
dot icon14/07/2015
Appointment of Mr Rupert John Alexander Fane as a director on 2015-06-01
dot icon14/07/2015
Appointment of Mr James Anthony Peter Ruddiman as a director on 2015-06-01
dot icon26/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon02/02/2015
Registered office address changed from 105 Alderney Street London SW1V 4HE United Kingdom to 105F Alderney Street London SW1V 4HE on 2015-02-02
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon06/01/2015
Director's details changed for Mrs Tina Blackmore on 2015-01-06
dot icon06/01/2015
Director's details changed for Mr Jack Blackmore on 2015-01-06
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon29/09/2014
Appointment of Mrs Tina Blackmore as a director on 2014-09-22
dot icon15/09/2014
Certificate of change of name
dot icon19/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
197.88K
-
0.00
118.43K
-
2022
7
149.65K
-
0.00
207.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Fane, Rupert John Alexander
Director
01/06/2015 - Present
9
Blackmore, Jack
Director
19/08/2014 - Present
3
Rahman, Md Syfur
Director
14/01/2026 - Present
8
Ruddiman, James Anthony Peter
Director
01/06/2015 - 21/11/2017
2
Swift, Tina
Director
22/09/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDERE SOLUTIONS LTD.

AUDERE SOLUTIONS LTD. is an(a) Active company incorporated on 19/08/2014 with the registered office located at Fourth Floor, 97 Jermyn Street, Mayfair SW1Y 6JE. There are currently 4 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 AUDERE SOLUTIONS LTD.?

toggle

AUDERE SOLUTIONS LTD. is currently Active. It was registered on 19/08/2014 .

Where is AUDERE SOLUTIONS LTD. located?

toggle

AUDERE SOLUTIONS LTD. is registered at Fourth Floor, 97 Jermyn Street, Mayfair SW1Y 6JE.

What does AUDERE SOLUTIONS LTD. do?

toggle

AUDERE SOLUTIONS LTD. operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AUDERE SOLUTIONS LTD.?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-20 with no updates.