AUGA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AUGA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885409

Incorporation date

24/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcombe Court, Woolsack Way, Godalming GU7 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon30/01/2026
Termination of appointment of Jonathan Stephen Fowler as a director on 2026-01-30
dot icon30/01/2026
Appointment of Peter James Eyre as a director on 2026-01-30
dot icon02/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Cessation of Christopher Morris as a person with significant control on 2025-09-25
dot icon08/10/2025
Notification of Vevox Holdings Limited as a person with significant control on 2025-09-25
dot icon26/09/2025
Termination of appointment of Christopher Holleyoak as a director on 2025-09-19
dot icon26/09/2025
Termination of appointment of Beilby Mark Stephen Wright as a director on 2025-09-19
dot icon26/09/2025
Termination of appointment of Nigel Graham Knowles as a director on 2025-09-19
dot icon26/09/2025
Termination of appointment of Patrick Stephansen as a director on 2025-09-19
dot icon24/12/2024
Notification of Christopher Morris as a person with significant control on 2016-04-06
dot icon24/12/2024
Cessation of Finico Pty Ltd as a person with significant control on 2016-04-06
dot icon24/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/04/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon19/10/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon03/01/2023
Director's details changed for Beilby Mark Stephen Wright on 2022-12-17
dot icon03/01/2023
Director's details changed for Sir Nigel Graham Knowles on 2022-12-17
dot icon03/01/2023
Director's details changed for Mr Marcus Joakim Wikars on 2022-12-17
dot icon03/01/2023
Director's details changed for Mr Patrick Stephansen on 2022-12-17
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon10/12/2021
Appointment of Lisa Brine as a secretary on 2021-12-02
dot icon10/12/2021
Appointment of Mr Jonathan Stephen Fowler as a director on 2021-12-02
dot icon10/12/2021
Termination of appointment of Jeff Krentz as a director on 2021-12-02
dot icon10/12/2021
Termination of appointment of Victoria Anne Wallace as a secretary on 2021-12-02
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Appointment of Victoria Anne Wallace as a secretary on 2021-01-26
dot icon02/02/2021
Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 2021-01-26
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon01/02/2021
Resolutions
dot icon18/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon24/11/2020
Director's details changed for Beilby Mark Stephen Wright on 2020-11-24
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Satisfaction of charge 058854090001 in full
dot icon31/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Appointment of Mr Christopher Holleyoak as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Richard Scott Taylor as a director on 2019-05-01
dot icon08/04/2019
Resolutions
dot icon05/04/2019
Change of share class name or designation
dot icon27/03/2019
Appointment of Roffe Swayne Secretaries Limited as a secretary on 2019-03-12
dot icon27/03/2019
Termination of appointment of Victoria Anne Wallace as a secretary on 2019-03-12
dot icon11/03/2019
Resolutions
dot icon21/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon03/01/2019
Statement by Directors
dot icon28/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon11/12/2018
Statement of capital on 2018-12-11
dot icon11/12/2018
Solvency Statement dated 14/11/18
dot icon11/12/2018
Resolutions
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Termination of appointment of Jonathan Stephen Fowler as a director on 2017-11-15
dot icon27/06/2018
Appointment of Mr Jonathan Stephen Fowler as a director on 2017-11-15
dot icon06/04/2018
Statement by Directors
dot icon06/04/2018
Statement of capital on 2018-04-06
dot icon06/04/2018
Solvency Statement dated 03/04/17
dot icon06/04/2018
Resolutions
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-04-03
dot icon07/02/2018
Registered office address changed from Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL England to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 2018-02-07
dot icon07/02/2018
Confirmation statement made on 2017-12-18 with updates
dot icon19/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/08/2017
Termination of appointment of Roger Thomas Henry Lovegrove as a secretary on 2017-08-22
dot icon24/08/2017
Appointment of Mrs Victoria Anne Wallace as a secretary on 2017-08-22
dot icon23/06/2017
Resolutions
dot icon13/02/2017
Satisfaction of charge 058854090003 in full
dot icon13/01/2017
Satisfaction of charge 058854090002 in full
dot icon05/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon05/01/2017
Register(s) moved to registered office address Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL
dot icon05/01/2017
Register inspection address has been changed from Loft E, 87 Paul St. London EC2A 4NQ to Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL
dot icon20/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/03/2016
Registration of charge 058854090003, created on 2016-02-29
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Sir Nigel Graham Knowles as a director on 2015-06-02
dot icon16/12/2014
Appointment of Mr Roger Thomas Henry Lovegrove as a secretary on 2014-12-16
dot icon16/12/2014
Termination of appointment of Jacqueline Saxby as a secretary on 2014-12-16
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-10
dot icon31/03/2014
Auditor's resignation
dot icon28/12/2013
Registration of charge 058854090002
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon04/09/2013
Appointment of Mrs Jacqueline Saxby as a secretary
dot icon04/09/2013
Director's details changed for Beilby Mark Stephen Wright on 2013-07-01
dot icon05/08/2013
Termination of appointment of Guy Rolfe as a director
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon05/07/2013
Appointment of Mr Guy Rolfe as a director
dot icon04/07/2013
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2013-07-04
dot icon20/06/2013
Registration of charge 058854090001
dot icon15/05/2013
Termination of appointment of Rolfe Swinton as a director
dot icon13/05/2013
Purchase of own shares.
dot icon03/05/2013
Resolutions
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon03/05/2013
Change of share class name or designation
dot icon03/05/2013
Cancellation of shares. Statement of capital on 2013-05-03
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon07/01/2013
Auditor's resignation
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon05/03/2012
Resolutions
dot icon24/01/2012
Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 2012-01-24
dot icon08/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-10-05
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon20/12/2011
Appointment of Mr Richard Scott Taylor as a director
dot icon14/12/2011
Appointment of Jeff Krentz as a director
dot icon17/11/2011
Termination of appointment of Gavin Poolman as a director
dot icon14/11/2011
Resolutions
dot icon07/11/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon02/09/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon02/09/2011
Termination of appointment of Apollo Media Ltd as a secretary
dot icon02/09/2011
Appointment of Mr Patrick Stephansen as a director
dot icon02/09/2011
Termination of appointment of Magnus Holtlund as a director
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-02
dot icon06/12/2010
Certificate of change of name
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Statement of company's objects
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Resolutions
dot icon17/08/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register inspection address has been changed
dot icon14/07/2010
Director's details changed for Mr Magnus Carl Daniel Holtlund on 2010-04-16
dot icon14/07/2010
Director's details changed for Beilby Mark Stephen Wright on 2010-04-16
dot icon14/07/2010
Director's details changed for Mr Marcus Joakim Wikars on 2010-04-16
dot icon14/07/2010
Secretary's details changed for Apollo Media Ltd on 2010-04-16
dot icon02/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon15/02/2010
Termination of appointment of Jan-Olof Svarvar as a director
dot icon03/09/2009
Secretary's change of particulars / apollo films LTD / 01/08/2008
dot icon03/09/2009
Return made up to 10/07/09; full list of members
dot icon03/09/2009
Ad 04/12/08\gbp si 300@1=300\gbp ic 300/600\
dot icon03/09/2009
Director's change of particulars / rolfe swinton / 03/04/2009
dot icon03/09/2009
Director's change of particulars / gavin poolman / 01/05/2008
dot icon03/04/2009
Registered office changed on 03/04/2009 from 96A-98A curtain road london EC2A 3AA
dot icon10/12/2008
Capitals not rolled up
dot icon04/12/2008
Director appointed mr marcus joakim wikars
dot icon04/12/2008
Director appointed mr jan-olof svarvar
dot icon04/12/2008
Director appointed mr magnus carl daniel holtlund
dot icon23/09/2008
Return made up to 10/07/08; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon27/03/2008
Director appointed mr rolfe william swinton
dot icon26/03/2008
Ad 25/03/08\gbp si 100@1=100\gbp ic 200/300\
dot icon26/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon26/03/2008
Ad 25/03/08\gbp si 100@1=100\gbp ic 100/200\
dot icon26/03/2008
Gbp nc 100/10000\01/03/08
dot icon23/07/2007
Ad 16/01/07--------- £ si 100@1
dot icon12/07/2007
Return made up to 10/07/07; full list of members
dot icon15/01/2007
Certificate of change of name
dot icon24/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

40
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,129,353.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
40
368.28K
-
0.00
1.13M
-
2022
40
368.28K
-
0.00
1.13M
-

Employees

2022

Employees

40 Ascended- *

Net Assets(GBP)

368.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mark Stephen Wright, Beilby
Director
24/07/2006 - 19/09/2025
-
Stephansen, Patrick
Director
17/09/2010 - 19/09/2025
13
Holleyoak, Christopher
Director
01/05/2019 - 19/09/2025
17
Knowles, Nigel Graham, Sir
Director
02/06/2015 - 19/09/2025
87
Wikars, Marcus Joakim
Director
04/12/2008 - Present
1

Persons with Significant Control

4
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 AUGA TECHNOLOGIES LIMITED

AUGA TECHNOLOGIES LIMITED is an(a) Active company incorporated on 24/07/2006 with the registered office located at Ashcombe Court, Woolsack Way, Godalming GU7 1LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGA TECHNOLOGIES LIMITED?

toggle

AUGA TECHNOLOGIES LIMITED is currently Active. It was registered on 24/07/2006 .

Where is AUGA TECHNOLOGIES LIMITED located?

toggle

AUGA TECHNOLOGIES LIMITED is registered at Ashcombe Court, Woolsack Way, Godalming GU7 1LQ.

What does AUGA TECHNOLOGIES LIMITED do?

toggle

AUGA TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AUGA TECHNOLOGIES LIMITED have?

toggle

AUGA TECHNOLOGIES LIMITED had 40 employees in 2022.

What is the latest filing for AUGA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Jonathan Stephen Fowler as a director on 2026-01-30.