AURA SECURITY GROUP LIMITED

Register to unlock more data on OkredoRegister

AURA SECURITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04753174

Incorporation date

06/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon01/12/2025
Registration of charge 047531740002, created on 2025-12-01
dot icon17/11/2025
Cessation of Robert Michael Evans as a person with significant control on 2025-09-16
dot icon17/11/2025
Notification of Aura Security Group Holdings Ltd as a person with significant control on 2025-09-16
dot icon17/11/2025
Cessation of Tobias Edward James Guest as a person with significant control on 2025-09-16
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon10/02/2025
Director's details changed for John David Merrick on 2025-01-16
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Second filing for the appointment of John David Merrick as a director
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon29/04/2024
Director's details changed for Mr Adam Paul Bromwich on 2024-04-26
dot icon29/04/2024
Change of details for Mr Tobias Edward James Guest as a person with significant control on 2024-04-26
dot icon29/04/2024
Director's details changed for Mr John David Merrick on 2024-04-26
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Appointment of Mrs Nicola Holloway as a director on 2023-08-01
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/05/2021
Change of details for Mr Tobias Edward James Guest as a person with significant control on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Tobias Edward James Guest on 2021-05-20
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/09/2017
Change of details for Mr Robert Michael Evans as a person with significant control on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Robert Michael Evans on 2017-09-15
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Director's details changed for Mr Tobias Edward James Guest on 2015-05-07
dot icon11/05/2015
Secretary's details changed for Mrs Michele Evans on 2015-05-07
dot icon11/05/2015
Registered office address changed from Security House 22 Anglo Business Park Smeaton Close Aylesbury Bucks HP19 8UP to 20 Bridgegate Business Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XN on 2015-05-11
dot icon11/05/2015
Director's details changed for Mr Robert Michael Evans on 2015-05-07
dot icon08/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Adam Paul Bromwich as a director
dot icon05/03/2013
Appointment of Mr John David Merrick as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon10/01/2012
Amended accounts made up to 2011-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Director's details changed
dot icon07/07/2010
Director's details changed for Mr Robert Michael Evans on 2010-07-07
dot icon11/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Mrs Michelle Evans on 2010-05-06
dot icon10/05/2010
Director's details changed for Mr Robert Michael Evans on 2010-05-06
dot icon10/05/2010
Director's details changed for Mr Tobias Edward James Guest on 2010-05-06
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 06/05/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 06/05/08; full list of members
dot icon20/05/2008
Secretary's change of particulars / michelle evans / 21/03/2008
dot icon20/05/2008
Director's change of particulars / robert evans / 21/03/2008
dot icon19/05/2008
Director's change of particulars / tobias guest / 21/03/2008
dot icon08/04/2008
Registered office changed on 08/04/2008 from security house 22 anglo business park smeaton close aylesbury bucks HP19 8UP
dot icon08/04/2008
Registered office changed on 08/04/2008 from 18 queen street aylesbury buckinghamshire HP20 1LU
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 06/05/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 06/05/06; full list of members
dot icon28/02/2006
Certificate of change of name
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/11/2005
Particulars of mortgage/charge
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon07/10/2005
Ad 01/05/04--------- £ si 998@1
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Registered office changed on 07/10/05 from: 18 queen street aylesbury buckinghamshire HP20 1LU
dot icon30/09/2005
Registered office changed on 30/09/05 from: 18 queen street aylesbury buckinghamshire HP20 1LU
dot icon30/09/2005
Return made up to 06/05/05; full list of members
dot icon30/09/2005
Registered office changed on 30/09/05 from: 18 queen street aylesbury buckinhamshire HP20 1LU
dot icon30/09/2005
Registered office changed on 30/09/05 from: 16 wesley lane shipping centre bicester oxfordshire OX26 6JU
dot icon30/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/07/2004
Return made up to 06/05/04; full list of members
dot icon09/07/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Nc inc already adjusted 19/06/03
dot icon04/07/2003
Resolutions
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH
dot icon06/05/2003
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
31/03/2025
dot iconNext confirmation date
06/05/2026
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)
2022
13
390.73K
-
0.00
235.82K
-
2023
13
432.17K
-
0.00
356.78K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
05/05/2003 - 18/06/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
05/05/2003 - 18/06/2003
3399
Evans, Robert Michael
Director
19/06/2003 - Present
9
Guest, Tobias Edward James
Director
01/05/2005 - Present
8
Holloway, Nicola
Director
01/08/2023 - Present
2

Persons with Significant Control

5
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 SECURITY GROUP LIMITED

AURA SECURITY GROUP LIMITED is an(a) Active company incorporated on 06/05/2003 with the registered office located at 20 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XN. There are currently 6 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 SECURITY GROUP LIMITED?

toggle

AURA SECURITY GROUP LIMITED is currently Active. It was registered on 06/05/2003 .

Where is AURA SECURITY GROUP LIMITED located?

toggle

AURA SECURITY GROUP LIMITED is registered at 20 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XN.

What does AURA SECURITY GROUP LIMITED do?

toggle

AURA SECURITY GROUP 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 SECURITY GROUP LIMITED?

toggle

The latest filing was on 01/12/2025: Registration of charge 047531740002, created on 2025-12-01.