AURA CORPORATION (UK) LIMITED

Register to unlock more data on OkredoRegister

AURA CORPORATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615606

Incorporation date

14/08/1998

Size

Full

Contacts

Registered address

Registered address

Discovery Hub Discovery Park, Ramsgate Road, Sandwich CT13 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon25/07/2025
Termination of appointment of Ian Clive Whiting as a director on 2025-07-09
dot icon25/07/2025
Appointment of Mark Edward Clearwater as a director on 2025-07-09
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-14 with updates
dot icon13/01/2024
Notification of Vela Apac Uk Holdco Ltd as a person with significant control on 2024-01-01
dot icon11/01/2024
Withdrawal of a person with significant control statement on 2024-01-11
dot icon05/01/2024
Second filing of Confirmation Statement dated 2023-08-14
dot icon18/09/2023
14/08/23 Statement of Capital gbp 1673216
dot icon30/06/2023
Full accounts made up to 2022-06-30
dot icon21/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon23/05/2023
Registered office address changed from Discovery Hub, Discovery Park Ramsgate Road Sandwich CT13 9nd England to Discovery Hub Discovery Park Ramsgate Road Sandwich England CT13 9nd on 2023-05-23
dot icon01/05/2023
Second filing for the appointment of Mr James Tyler O'hagan as a director
dot icon26/04/2023
Registered office address changed from 2nd Floor, Building a3, Glory Park Glory Park Avenue Wooburn Green High Wycombe HP10 0DF England to Discovery Hub, Discovery Park Ramsgate Road Sandwich CT13 9nd on 2023-04-26
dot icon26/04/2023
Appointment of Mr Ian Clive Whiting as a director on 2023-04-01
dot icon26/04/2023
Termination of appointment of Gary John Martin as a director on 2023-04-01
dot icon26/04/2023
Appointment of Mr Tyler O'hagan as a director on 2023-04-01
dot icon26/04/2023
Termination of appointment of Rhys William Davies as a director on 2023-04-01
dot icon26/04/2023
Termination of appointment of Nick Georges as a secretary on 2023-04-01
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Resolutions
dot icon31/03/2023
Satisfaction of charge 036156060003 in full
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon08/11/2022
Appointment of Mr Rhys William Davies as a director on 2022-11-04
dot icon30/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon26/05/2022
Full accounts made up to 2021-06-30
dot icon08/04/2022
Termination of appointment of Anne James as a director on 2022-03-31
dot icon10/12/2021
Termination of appointment of Allan Rushforth as a director on 2021-12-06
dot icon05/09/2021
Accounts for a small company made up to 2020-06-30
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon18/08/2021
Director's details changed for Mr Gary John Martin on 2021-08-14
dot icon18/08/2021
Director's details changed for Mr Gary John Martin on 2021-08-18
dot icon18/08/2021
Director's details changed for Anne James on 2021-08-18
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon14/08/2020
Termination of appointment of Justin Phillip O'donnell as a secretary on 2020-07-24
dot icon27/07/2020
Termination of appointment of Justin Phillip O'donnell as a director on 2020-07-24
dot icon27/07/2020
Appointment of Mr Nick Georges as a secretary on 2020-07-24
dot icon04/02/2020
Registered office address changed from The Old Post House 18 London End Beaconsfield Buckinghamshire HP9 2JH to 2nd Floor, Building a3, Glory Park Glory Park Avenue Wooburn Green High Wycombe HP10 0DF on 2020-02-04
dot icon04/02/2020
Appointment of Mr Allan Rushforth as a director on 2020-01-28
dot icon04/02/2020
Appointment of Anne James as a director on 2020-01-28
dot icon04/02/2020
Termination of appointment of Michael John Trotman as a director on 2020-01-28
dot icon30/01/2020
Accounts for a small company made up to 2019-06-30
dot icon29/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon20/12/2018
Registration of charge 036156060003, created on 2018-12-14
dot icon21/11/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon26/09/2018
Confirmation statement made on 2018-08-14 with updates
dot icon04/09/2018
Resolutions
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon28/08/2018
Secretary's details changed for Mr Justin Phillip O'donnell on 2018-08-23
dot icon28/08/2018
Director's details changed for Mr Justin Phillip O'donnell on 2018-08-23
dot icon28/08/2018
Appointment of Mr Gary John Martin as a director on 2018-08-23
dot icon28/08/2018
Notification of a person with significant control statement
dot icon24/08/2018
Cessation of Michael Trotman as a person with significant control on 2018-08-23
dot icon24/08/2018
Appointment of Mr Justin Phillip O'donnell as a secretary on 2018-08-23
dot icon24/08/2018
Appointment of Mr Justin Phillip O'donnell as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Achim Peter Voelkner as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Alan Winslade as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Anne James as a director on 2018-08-23
dot icon24/08/2018
Termination of appointment of Jennie Anne Smith as a secretary on 2018-08-23
dot icon27/06/2018
Secretary's details changed for Jennie Anne Smith on 2018-06-27
dot icon27/06/2018
Director's details changed for Michael John Trotman on 2018-06-27
dot icon27/06/2018
Director's details changed for Achim Peter Voelkner on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Alan Winslade on 2018-06-27
dot icon27/06/2018
Director's details changed for Ms Anne James on 2018-06-27
dot icon23/03/2018
Accounts for a small company made up to 2017-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon18/04/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon30/03/2016
Accounts for a small company made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon19/03/2015
Accounts for a small company made up to 2014-12-31
dot icon06/01/2015
Statement of company's objects
dot icon06/01/2015
Resolutions
dot icon06/11/2014
Director's details changed for Achim Peter Voelkner on 2013-09-15
dot icon06/11/2014
Director's details changed for Achim Peter Voelkner on 2013-09-15
dot icon06/11/2014
Director's details changed for Michael John Trotman on 2014-11-06
dot icon25/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon26/02/2014
Accounts for a small company made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Stephen Oliver as a director
dot icon04/09/2013
Director's details changed for Achim Peter Voelkner on 2013-09-04
dot icon04/09/2013
Director's details changed for Achim Peter Voelkner on 2013-09-04
dot icon28/02/2013
Accounts for a small company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/03/2012
Appointment of Mr Alan Winslade as a director
dot icon06/03/2012
Appointment of Ms Anne James as a director
dot icon30/01/2012
Termination of appointment of Crispin King as a director
dot icon30/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon30/08/2011
Director's details changed for Michael John Trotman on 2011-08-01
dot icon21/02/2011
Accounts for a small company made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon25/10/2010
Director's details changed for Achim Peter Voelkner on 2010-08-01
dot icon25/10/2010
Director's details changed for Michael John Trotman on 2010-08-01
dot icon25/10/2010
Director's details changed for Stephen Oliver on 2010-08-01
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/09/2009
Return made up to 14/08/09; full list of members
dot icon01/09/2009
Director's change of particulars / achim voelkner / 01/01/2009
dot icon08/05/2009
Accounts for a small company made up to 2008-12-31
dot icon02/09/2008
Return made up to 14/08/08; full list of members
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2008
Accounts for a small company made up to 2007-12-31
dot icon12/10/2007
Return made up to 14/08/07; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon16/05/2007
Accounts for a small company made up to 2006-12-31
dot icon20/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon29/08/2006
Return made up to 14/08/06; full list of members
dot icon29/08/2006
Secretary's particulars changed
dot icon20/04/2006
Accounts for a small company made up to 2005-12-31
dot icon08/03/2006
Director's particulars changed
dot icon06/12/2005
Registered office changed on 06/12/05 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE
dot icon25/08/2005
Return made up to 14/08/05; full list of members
dot icon27/05/2005
Accounts for a small company made up to 2004-12-31
dot icon01/09/2004
Return made up to 14/08/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-12-31
dot icon17/09/2003
Accounts for a small company made up to 2002-12-31
dot icon23/08/2003
New director appointed
dot icon23/08/2003
Return made up to 14/08/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2001-12-31
dot icon10/09/2002
Return made up to 14/08/02; full list of members
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/08/2001
Return made up to 14/08/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-12-31
dot icon29/08/2000
Return made up to 14/08/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
Secretary resigned
dot icon13/12/1999
Ad 01/12/99--------- £ si 9900@1=9900 £ ic 100/10000
dot icon02/09/1999
Return made up to 14/08/99; full list of members
dot icon27/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
New secretary appointed
dot icon16/08/1999
Secretary resigned
dot icon01/08/1999
Ad 01/09/98--------- £ si 99@1=99 £ ic 1/100
dot icon20/07/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon15/03/1999
Particulars of mortgage/charge
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed
dot icon02/09/1998
Secretary resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Registered office changed on 24/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon14/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
2022
27
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georges, Nick
Secretary
24/07/2020 - 01/04/2023
-
Davies, Rhys William
Director
04/11/2022 - 01/04/2023
8
O’Hagan, Tyler
Director
01/04/2023 - Present
4
Martin, Gary John
Director
23/08/2018 - 01/04/2023
4
Whiting, Ian Clive
Director
01/04/2023 - 09/07/2025
6

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+
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 AURA CORPORATION (UK) LIMITED

AURA CORPORATION (UK) LIMITED is an(a) Active company incorporated on 14/08/1998 with the registered office located at Discovery Hub Discovery Park, Ramsgate Road, Sandwich CT13 9ND. There are currently 2 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 AURA CORPORATION (UK) LIMITED?

toggle

AURA CORPORATION (UK) LIMITED is currently Active. It was registered on 14/08/1998 .

Where is AURA CORPORATION (UK) LIMITED located?

toggle

AURA CORPORATION (UK) LIMITED is registered at Discovery Hub Discovery Park, Ramsgate Road, Sandwich CT13 9ND.

What does AURA CORPORATION (UK) LIMITED do?

toggle

AURA CORPORATION (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AURA CORPORATION (UK) LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2024-12-31.