AURA CUSTOM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AURA CUSTOM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080776

Incorporation date

29/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3.3 Central Point, Kirpal Road, Portsmouth, Hampshire PO3 6FHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2000)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon04/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Resolutions
dot icon09/03/2021
Cancellation of shares. Statement of capital on 2020-12-21
dot icon09/03/2021
Purchase of own shares.
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Change of details for Mr John James Santy as a person with significant control on 2018-12-21
dot icon15/02/2019
Appointment of Ms Catherine Anne Bradshaw as a director on 2019-02-14
dot icon15/02/2019
Change of details for Mr John James Santy as a person with significant control on 2019-02-15
dot icon15/02/2019
Director's details changed for Mr John James Santy on 2019-02-15
dot icon15/02/2019
Termination of appointment of Power Secretaries Limited as a secretary on 2019-02-14
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon15/01/2019
Termination of appointment of Sally Levell as a secretary on 2018-12-21
dot icon15/01/2019
Termination of appointment of Sally Anne Levell as a director on 2018-12-21
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon29/05/2018
Registered office address changed from Unit B5 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ to Unit 3.3 Central Point Kirpal Road Portsmouth Hampshire PO3 6FH on 2018-05-29
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-04-30
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-05-13
dot icon18/05/2015
Director's details changed for John James Santy on 2015-03-19
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Secretary's details changed for Power Secretaries Limited on 2014-12-11
dot icon20/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon13/08/2014
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Unit B5 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ on 2014-08-13
dot icon03/02/2014
Appointment of Sally Anne Levell as a director
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Director's details changed for John James Santy on 2010-08-01
dot icon21/10/2011
Change of share class name or designation
dot icon19/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Registered office address changed from Unit B5 Segensworth Business Centre Segensworth Road Fareham Hampshire PO155RQ England on 2010-12-07
dot icon19/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon18/10/2010
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH on 2010-10-18
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/05/2009
Secretary appointed sally levell
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 29/09/08; full list of members
dot icon12/02/2008
Return made up to 29/09/07; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Director resigned
dot icon01/08/2007
Notice of assignment of name or new name to shares
dot icon09/03/2007
Return made up to 29/09/06; full list of members
dot icon05/03/2007
Secretary resigned
dot icon22/02/2007
New director appointed
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2005
Return made up to 29/09/05; full list of members
dot icon05/08/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: roys farm ingoldfield lane soberton southampton SO32 3QA
dot icon31/10/2004
Return made up to 29/09/04; full list of members
dot icon30/10/2004
Registered office changed on 30/10/04 from: unit 1 mitchell point ensign way, hamble southampton hampshire SO31 4RF
dot icon15/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/10/2003
Return made up to 29/09/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/12/2002
Return made up to 29/09/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/11/2001
Director resigned
dot icon27/09/2001
Return made up to 29/09/01; full list of members
dot icon31/08/2001
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon19/06/2001
New secretary appointed;new director appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Ad 15/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/2001
Registered office changed on 29/01/01 from: unit 11 aben glen industrail estate betam road hayes middlesex UB13 1SS
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
New director appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: unit 1A mainline business centre station road liss hampshire GU33 7AD
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon25/10/2000
Certificate of change of name
dot icon29/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-6.09 % *

* during past year

Cash in Bank

£684,330.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
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)
2021
8
243.27K
-
0.00
305.76K
-
2022
12
437.36K
-
0.00
728.68K
-
2023
12
633.07K
-
0.00
684.33K
-
2023
12
633.07K
-
0.00
684.33K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

633.07K £Ascended44.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

684.33K £Descended-6.09 % *

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
Santy, John James
Director
18/10/2000 - Present
2
Bradshaw, Catherine Anne
Director
14/02/2019 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AURA CUSTOM SOLUTIONS LIMITED

AURA CUSTOM SOLUTIONS LIMITED is an(a) Active company incorporated on 29/09/2000 with the registered office located at Unit 3.3 Central Point, Kirpal Road, Portsmouth, Hampshire PO3 6FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AURA CUSTOM SOLUTIONS LIMITED?

toggle

AURA CUSTOM SOLUTIONS LIMITED is currently Active. It was registered on 29/09/2000 .

Where is AURA CUSTOM SOLUTIONS LIMITED located?

toggle

AURA CUSTOM SOLUTIONS LIMITED is registered at Unit 3.3 Central Point, Kirpal Road, Portsmouth, Hampshire PO3 6FH.

What does AURA CUSTOM SOLUTIONS LIMITED do?

toggle

AURA CUSTOM SOLUTIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AURA CUSTOM SOLUTIONS LIMITED have?

toggle

AURA CUSTOM SOLUTIONS LIMITED had 12 employees in 2023.

What is the latest filing for AURA CUSTOM SOLUTIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.