AURA FINANCE CAPITAL LTD

Register to unlock more data on OkredoRegister

AURA FINANCE CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11388305

Incorporation date

30/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire WA1 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2018)
dot icon15/04/2026
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 1st Floor, Empire Court 30-40 Museum Street Warrington Cheshire WA1 1HU on 2026-04-15
dot icon03/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Registered office address changed from 7 Bennet Verby St. Petersgate Stockport SK1 1EB England to 7 st Petersgate Stockport Cheshire SK1 1EB on 2025-04-24
dot icon26/03/2025
Cessation of Garry Lee Stevens Smith as a person with significant control on 2024-12-28
dot icon26/03/2025
Notification of Garry Lee Stevens-Smith as a person with significant control on 2024-12-28
dot icon18/03/2025
Address of officer Mr Garry Lee Stevens Smith changed to 11388305 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-18
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon09/01/2025
Confirmation statement made on 2024-09-30 with updates
dot icon28/12/2024
Change of details for Mrs Aileen Stevens Smith as a person with significant control on 2024-06-01
dot icon28/12/2024
Termination of appointment of Aileen Stevens Smith as a director on 2024-12-28
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon12/12/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/12/2023
Termination of appointment of Joseph Van Dunn as a director on 2023-09-13
dot icon08/12/2023
Termination of appointment of James Martin Weber as a director on 2023-08-19
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Change of details for Mrs Aileen Stevens Smith as a person with significant control on 2023-09-25
dot icon25/09/2023
Appointment of Mr Joseph Van Dunn as a director on 2023-09-12
dot icon25/09/2023
Change of details for Mrs Aileen Stevens Smith as a person with significant control on 2023-01-22
dot icon30/08/2023
Appointment of Mr James Martin Weber as a director on 2023-08-18
dot icon19/04/2023
Certificate of change of name
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon17/08/2022
Current accounting period extended from 2022-05-31 to 2022-10-31
dot icon30/06/2022
Registered office address changed from Pear Tree Farm Higher Lane Dutton Warrington WA4 4JG England to 7 Bennet Verby St. Petersgate Stockport SK1 1EB on 2022-06-30
dot icon31/01/2022
Certificate of change of name
dot icon19/01/2022
Registered office address changed from 7 st Petersgate St. Petersgate Stockport SK1 1EB United Kingdom to Pear Tree Farm Higher Lane Dutton Warrington WA4 4JG on 2022-01-19
dot icon04/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2021-05-31
dot icon23/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon02/10/2020
Change of details for Mrs Aileen Stevens Smith as a person with significant control on 2020-03-24
dot icon02/10/2020
Director's details changed for Mrs Aileen Agnes Charlotte Stevens Smith on 2020-03-24
dot icon02/10/2020
Cessation of Garry Lee Stevens Smith as a person with significant control on 2020-03-24
dot icon02/10/2020
Notification of Aileen Stevens Smith as a person with significant control on 2020-03-24
dot icon02/10/2020
Appointment of Mrs Aileen Agnes Charlotte Stevens Smith as a director on 2020-03-24
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon30/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Aileen Stevens Smith
Director
24/03/2020 - 28/12/2024
3
Stevens-Smith, Garry Lee
Director
30/05/2018 - Present
11
Weber, James Martin
Director
18/08/2023 - 19/08/2023
-
Dunn, Joseph Van
Director
12/09/2023 - 13/09/2023
-

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 AURA FINANCE CAPITAL LTD

AURA FINANCE CAPITAL LTD is an(a) Active company incorporated on 30/05/2018 with the registered office located at 1st Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire WA1 1HU. There is currently 1 active director 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 FINANCE CAPITAL LTD?

toggle

AURA FINANCE CAPITAL LTD is currently Active. It was registered on 30/05/2018 .

Where is AURA FINANCE CAPITAL LTD located?

toggle

AURA FINANCE CAPITAL LTD is registered at 1st Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire WA1 1HU.

What does AURA FINANCE CAPITAL LTD do?

toggle

AURA FINANCE CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AURA FINANCE CAPITAL LTD?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 1st Floor, Empire Court 30-40 Museum Street Warrington Cheshire WA1 1HU on 2026-04-15.