AURA SPATIAL DESIGNS LIMITED

Register to unlock more data on OkredoRegister

AURA SPATIAL DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04521860

Incorporation date

29/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

13 Grindale Road, Hamilton, Leicester LE5 1WSCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon14/03/2025
Micro company accounts made up to 2025-01-31
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon13/05/2024
Micro company accounts made up to 2024-01-31
dot icon01/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon23/06/2023
Micro company accounts made up to 2023-01-31
dot icon19/06/2023
Registered office address changed from 1 Clockhouse Dogflud Way Farnham Surrey GU9 7UD England to 13 Grindale Road Hamilton Leicester LE5 1WS on 2023-06-19
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon11/08/2022
Registered office address changed from 13 Grindale Road Hamilton Leicester LE5 1WS England to 1 Clockhouse Dogflud Way Farnham Surrey GU9 7UD on 2022-08-11
dot icon05/05/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon30/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon07/06/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon18/12/2020
Registered office address changed from 12 Toller Road Stoneygate Leicester LE2 3HP to 13 Grindale Road Hamilton Leicester LE5 1WS on 2020-12-18
dot icon17/12/2020
Director's details changed for Mr Nikesh Bhupendra Parmar on 2020-12-09
dot icon17/12/2020
Director's details changed for Mr Bhupendra Lalji Parmar on 2020-12-09
dot icon17/12/2020
Change of details for Mr Nikesh Bhupendra Parmar as a person with significant control on 2020-12-09
dot icon17/12/2020
Secretary's details changed for Mr Bhupendra Lalji Parmar on 2020-12-09
dot icon17/12/2020
Elect to keep the directors' residential address register information on the public register
dot icon17/12/2020
Register(s) moved to registered inspection location 143 Loughborough Road Leicester LE4 5LR
dot icon17/12/2020
Register(s) moved to registered inspection location 143 Loughborough Road Leicester LE4 5LR
dot icon17/12/2020
Register inspection address has been changed to 143 Loughborough Road Leicester LE4 5LR
dot icon30/08/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon10/07/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon13/06/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon12/05/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon06/09/2014
Director's details changed for Mr Nikesh Parmar on 2014-05-01
dot icon25/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Nikesh Parmar on 2011-07-01
dot icon07/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Nikesh Parmar on 2010-08-29
dot icon27/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon06/09/2009
Return made up to 29/08/09; full list of members
dot icon07/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon08/09/2008
Return made up to 29/08/08; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/04/2008
Director's change of particulars / nikesh parmar / 01/02/2008
dot icon26/09/2007
Director's particulars changed
dot icon25/09/2007
Return made up to 29/08/07; full list of members
dot icon20/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon14/09/2006
Return made up to 29/08/06; full list of members
dot icon24/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon09/09/2005
Director's particulars changed
dot icon08/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/09/2005
Return made up to 29/08/05; full list of members
dot icon27/09/2004
Return made up to 29/08/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/09/2003
Return made up to 29/08/03; full list of members
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Director resigned
dot icon24/07/2003
Ad 15/06/03--------- £ si 4999@1=4999 £ ic 1/5000
dot icon24/07/2003
Nc inc already adjusted 15/06/03
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon10/07/2003
Registered office changed on 10/07/03 from: 5 lancaster mews london W2 3QE
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New secretary appointed
dot icon29/08/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
80.49K
-
0.00
104.76K
-
2023
2
31.33K
-
0.00
-
-
2024
2
10.14K
-
0.00
-
-
2024
2
10.14K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

10.14K £Descended-67.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farboud, Arash
Director
28/08/2002 - 26/03/2003
20
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
28/08/2002 - 28/08/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
28/08/2002 - 28/08/2002
3147
Parmar, Bhupendra Lalji
Director
15/06/2003 - Present
2
Mr Nikesh Bhupendra Parmar
Director
29/08/2002 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AURA SPATIAL DESIGNS LIMITED

AURA SPATIAL DESIGNS LIMITED is an(a) Active company incorporated on 29/08/2002 with the registered office located at 13 Grindale Road, Hamilton, Leicester LE5 1WS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AURA SPATIAL DESIGNS LIMITED?

toggle

AURA SPATIAL DESIGNS LIMITED is currently Active. It was registered on 29/08/2002 .

Where is AURA SPATIAL DESIGNS LIMITED located?

toggle

AURA SPATIAL DESIGNS LIMITED is registered at 13 Grindale Road, Hamilton, Leicester LE5 1WS.

What does AURA SPATIAL DESIGNS LIMITED do?

toggle

AURA SPATIAL DESIGNS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AURA SPATIAL DESIGNS LIMITED have?

toggle

AURA SPATIAL DESIGNS LIMITED had 2 employees in 2024.

What is the latest filing for AURA SPATIAL DESIGNS LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-29 with no updates.