AURA COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

AURA COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10088267

Incorporation date

29/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Hanover Square Mayfair, London W1S 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2016)
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon02/08/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon02/08/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon02/08/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon02/08/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon28/10/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon28/10/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon28/10/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon04/08/2022
Director's details changed for Mr Louis Marie Jean Charvet on 2022-08-04
dot icon04/08/2022
Change of details for Mr Louis Marie Jean Charvet as a person with significant control on 2022-08-04
dot icon04/08/2022
Director's details changed for Mr Marwan Meroue on 2022-08-04
dot icon04/08/2022
Registered office address changed from 28 Bruton Street London W1J 6QW England to 17 Hanover Square Mayfair London W1S 1BN on 2022-08-04
dot icon04/08/2022
Change of details for Mr Marwan Meroue as a person with significant control on 2022-08-04
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon01/10/2021
Statement of capital following an allotment of shares on 2020-10-31
dot icon01/10/2021
Statement of capital following an allotment of shares on 2020-10-31
dot icon01/10/2021
Statement of capital following an allotment of shares on 2020-10-31
dot icon01/10/2021
Statement of capital following an allotment of shares on 2020-10-31
dot icon09/12/2020
Total exemption full accounts made up to 2020-09-29
dot icon19/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-09-29
dot icon18/10/2019
Registered office address changed from 28 Bruton Street London London W1J 6QW England to 28 Bruton Street London W1J 6QW on 2019-10-18
dot icon11/07/2019
Change of details for Mr Marwan Meroue as a person with significant control on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Marwan Meroue on 2019-07-11
dot icon11/07/2019
Change of details for Mr Louis Marie Jean Charvet as a person with significant control on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Louis Marie Jean Charvet on 2019-07-11
dot icon10/07/2019
Registered office address changed from 21 Ayres Street London SE1 1ES England to 28 Bruton Street London London W1J 6QW on 2019-07-10
dot icon09/07/2019
Resolutions
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon04/06/2019
Sub-division of shares on 2019-05-03
dot icon04/06/2019
Change of share class name or designation
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon08/04/2019
Total exemption full accounts made up to 2018-09-29
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
Confirmation statement made on 2018-11-10 with updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Total exemption full accounts made up to 2017-09-29
dot icon06/12/2017
Director's details changed for Mr Marwan Meroue on 2016-09-22
dot icon14/11/2017
Previous accounting period extended from 2017-03-31 to 2017-09-29
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon30/10/2017
Change of details for Mr Marwan Meroue as a person with significant control on 2016-09-22
dot icon30/10/2017
Notification of Marwan Meroue as a person with significant control on 2016-09-22
dot icon30/10/2017
Notification of Louis Marie Jean Charvet as a person with significant control on 2016-09-22
dot icon30/10/2017
Cessation of Baal Capital Ltd as a person with significant control on 2016-09-22
dot icon05/10/2017
Resolutions
dot icon04/11/2016
Second filing for the appointment of Louis Marie Jean Charvet as a director
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with no updates
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon21/10/2016
Appointment of Mr Louis Marie Jean Charvet as a director on 2016-09-20
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/04/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Ayres Street London SE11ES on 2016-04-13
dot icon29/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon+728.30 % *

* during past year

Cash in Bank

£74,290.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
556.46K
-
0.00
8.97K
-
2022
9
282.85K
-
0.00
74.29K
-
2022
9
282.85K
-
0.00
74.29K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

282.85K £Descended-49.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.29K £Ascended728.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marwan Meroue
Director
29/03/2016 - Present
2
Mr Louis Marie Jean Charvet
Director
22/09/2016 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AURA COMMODITIES LIMITED

AURA COMMODITIES LIMITED is an(a) Active company incorporated on 29/03/2016 with the registered office located at 17 Hanover Square Mayfair, London W1S 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AURA COMMODITIES LIMITED?

toggle

AURA COMMODITIES LIMITED is currently Active. It was registered on 29/03/2016 .

Where is AURA COMMODITIES LIMITED located?

toggle

AURA COMMODITIES LIMITED is registered at 17 Hanover Square Mayfair, London W1S 1BN.

What does AURA COMMODITIES LIMITED do?

toggle

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

How many employees does AURA COMMODITIES LIMITED have?

toggle

AURA COMMODITIES LIMITED had 9 employees in 2022.

What is the latest filing for AURA COMMODITIES LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-22 with updates.