AURA FINANCE LIMITED

Register to unlock more data on OkredoRegister

AURA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08326315

Incorporation date

11/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford WD17 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon28/01/2025
Application to strike the company off the register
dot icon18/12/2024
Notification of Enra Specialist Finance Limited as a person with significant control on 2024-10-07
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon16/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon08/12/2022
Director's details changed for Ms Emily Henrietta Gestetner on 2022-12-08
dot icon24/11/2022
Termination of appointment of David Stewart as a director on 2022-09-02
dot icon03/08/2022
Full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon29/09/2021
Change of details for Aura Finance (Holdco) Limited as a person with significant control on 2021-09-20
dot icon28/09/2021
Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 2021-09-28
dot icon15/09/2021
Satisfaction of charge 083263150013 in full
dot icon15/09/2021
Satisfaction of charge 083263150009 in full
dot icon15/09/2021
Satisfaction of charge 083263150012 in full
dot icon15/09/2021
Satisfaction of charge 083263150010 in full
dot icon15/09/2021
Satisfaction of charge 083263150011 in full
dot icon15/09/2021
Satisfaction of charge 083263150007 in full
dot icon15/09/2021
Satisfaction of charge 083263150014 in full
dot icon15/09/2021
Satisfaction of charge 083263150004 in full
dot icon15/09/2021
Satisfaction of charge 083263150006 in full
dot icon15/09/2021
Satisfaction of charge 083263150005 in full
dot icon15/09/2021
Satisfaction of charge 083263150008 in full
dot icon15/09/2021
Satisfaction of charge 083263150002 in full
dot icon15/09/2021
Satisfaction of charge 083263150003 in full
dot icon19/08/2021
Consolidation of shares on 2021-08-12
dot icon12/08/2021
Statement of capital on 2021-08-12
dot icon12/08/2021
Statement by Directors
dot icon12/08/2021
Solvency Statement dated 12/08/21
dot icon12/08/2021
Resolutions
dot icon09/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon14/02/2020
Registration of charge 083263150014, created on 2020-02-12
dot icon10/01/2020
Termination of appointment of Stephen Bryan Wasserman as a director on 2019-11-08
dot icon27/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon17/10/2019
Appointment of Stephen Andrew Hogg as a director on 2019-10-11
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Registration of charge 083263150013, created on 2019-02-27
dot icon13/12/2018
Registration of charge 083263150012, created on 2018-12-12
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon01/12/2017
Registration of charge 083263150011, created on 2017-11-28
dot icon14/06/2017
Registration of charge 083263150010, created on 2017-06-12
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Registration of charge 083263150009, created on 2017-03-10
dot icon22/02/2017
Appointment of Mr Dave Stewart as a director on 2017-02-06
dot icon07/02/2017
Registration of charge 083263150008, created on 2017-02-06
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon15/12/2016
Registration of charge 083263150007, created on 2016-12-12
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Registration of charge 083263150006, created on 2016-04-18
dot icon17/03/2016
Director's details changed for Mr Danny Stephen Waters on 2016-03-01
dot icon17/03/2016
Director's details changed for Mr Stephen Bryan Wasserman on 2016-03-01
dot icon17/03/2016
Director's details changed for Mrs Emily Henrietta Gestetner on 2016-03-01
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Danny Stephen Waters on 2015-12-11
dot icon20/11/2015
Registration of charge 083263150005, created on 2015-11-10
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Appointment of Mr Stephen Bryan Wasserman as a director on 2015-05-28
dot icon03/06/2015
Termination of appointment of David Alistair Campbell as a director on 2015-05-28
dot icon12/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-11
dot icon30/04/2015
Registration of charge 083263150004, created on 2015-04-29
dot icon23/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon13/11/2014
Registration of charge 083263150003, created on 2014-11-11
dot icon06/11/2014
Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2014-11-06
dot icon10/04/2014
Appointment of Ms Emily Henrietta Gestetner as a director
dot icon04/03/2014
Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ on 2014-03-04
dot icon24/02/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Satisfaction of charge 083263150001 in full
dot icon20/02/2014
Resolutions
dot icon19/02/2014
Registration of charge 083263150002
dot icon16/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Danny Stephen Waters on 2013-12-10
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-06-07
dot icon18/06/2013
Appointment of David Alistair Campbell as a director
dot icon13/06/2013
Registration of charge 083263150001
dot icon11/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
17.25M
-
375.96K
56.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Waters, Danny Stephen
Director
11/12/2012 - Present
43
Gestetner, Emily Henrietta
Director
27/03/2014 - Present
87
Hogg, Stephen Andrew
Director
11/10/2019 - Present
16
Stewart, David
Director
06/02/2017 - 02/09/2022
51
Wasserman, Stephen Bryan
Director
28/05/2015 - 08/11/2019
77

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA FINANCE LIMITED

AURA FINANCE LIMITED is an(a) Dissolved company incorporated on 11/12/2012 with the registered office located at Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford WD17 1JW. There are currently 3 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 FINANCE LIMITED?

toggle

AURA FINANCE LIMITED is currently Dissolved. It was registered on 11/12/2012 and dissolved on 22/04/2025.

Where is AURA FINANCE LIMITED located?

toggle

AURA FINANCE LIMITED is registered at Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford WD17 1JW.

What does AURA FINANCE LIMITED do?

toggle

AURA FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURA FINANCE LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.