AURES LONDON LTD

Register to unlock more data on OkredoRegister

AURES LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10536739

Incorporation date

22/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Lower Marsh, Unit 52, London SE1 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2016)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Registered office address changed from 35 Ballards Lane London Greater London N3 1XW England to 88 Lower Marsh Unit 52 London SE1 7AB on 2025-08-26
dot icon31/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon02/04/2025
Termination of appointment of Robyn Franscina Collins as a director on 2024-12-31
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon24/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2024
Registered office address changed from Suite 52 88 Lower Marsh London SE1 7AB England to 35 Ballards Lane London Greater London N3 1XW on 2024-12-05
dot icon05/12/2024
Director's details changed for Ms Robyn Franscina Collins on 2024-12-05
dot icon05/12/2024
Change of details for Mr Sam Weston Davis as a person with significant control on 2024-12-05
dot icon05/12/2024
Change of details for Ms Robyn Franscina Collins as a person with significant control on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Sam Weston Davis on 2024-12-05
dot icon24/07/2024
Change of details for Ms Robyn Franscina Collins as a person with significant control on 2024-06-26
dot icon24/07/2024
Change of details for Mr Sam Weston Davis as a person with significant control on 2024-06-26
dot icon24/07/2024
Change of details for Ms Robyn Franscina Collins as a person with significant control on 2024-07-24
dot icon23/07/2024
Director's details changed for Mr Sam Weston Davis on 2024-06-26
dot icon23/07/2024
Change of details for Mr Sam Weston Davis as a person with significant control on 2024-06-26
dot icon23/07/2024
Director's details changed for Ms Robyn Franscina Collins on 2024-06-26
dot icon23/07/2024
Change of details for Ms Robyn Franscina Collins as a person with significant control on 2024-06-26
dot icon23/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon19/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2021
Registered office address changed from 4 Elm Tree Manor Close East Horsley Leatherhead KT24 6SB England to Suite 52 88 Lower Marsh London SE17AB on 2021-11-24
dot icon05/08/2021
Registered office address changed from Suite 52 88 Lower Marsh London SE1 7AB England to 4 Elm Tree Manor Close East Horsley Leatherhead KT24 6SB on 2021-08-05
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon27/06/2021
Change of details for Mr Sam Weston Davis as a person with significant control on 2021-06-24
dot icon24/06/2021
Change of details for Ms Robyn Franscina Collins as a person with significant control on 2021-06-24
dot icon24/06/2021
Director's details changed for Ms Robyn Franscina Collins on 2021-06-24
dot icon19/05/2021
Director's details changed for Ms Robyn Franscina Collins on 2021-05-19
dot icon19/05/2021
Change of details for Ms Robyn Franscina Collins as a person with significant control on 2021-04-30
dot icon19/05/2021
Director's details changed for Ms Robyn Franscina Collins on 2021-04-30
dot icon24/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2021
Change of details for Ms Robyn Franscina Collins as a person with significant control on 2021-02-17
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon12/09/2019
Registered office address changed from 2 Granby Place London SE1 7EB England to Suite 52 88 Lower Marsh London SE1 7AB on 2019-09-12
dot icon12/09/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon17/05/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon25/04/2019
Change of details for Mr Sammy Weston Davis as a person with significant control on 2019-04-17
dot icon11/02/2019
Director's details changed for Robyn Collins on 2019-01-28
dot icon06/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon04/01/2019
Director's details changed for Mr Sam Weston Davis on 2018-12-24
dot icon17/12/2018
Registered office address changed from 2 Granby Place 2 Granby Place London SE1 7EB England to 2 Granby Place London SE1 7EB on 2018-12-17
dot icon20/11/2018
Director's details changed for Mr Sam Weston Davis on 2018-11-10
dot icon04/10/2018
Change of details for Robyn Collins as a person with significant control on 2018-02-01
dot icon04/10/2018
Change of details for Mr Sammy Weston Davis as a person with significant control on 2018-07-06
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Registered office address changed from Flat 8 Graphite Apartments 51 Provost Street London N1 7FD to 2 Granby Place 2 Granby Place London SE1 7EB on 2018-06-12
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon16/03/2018
Confirmation statement made on 2017-12-21 with updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon10/11/2017
Appointment of Robyn Collins as a director on 2017-09-29
dot icon27/10/2017
Notification of Robyn Collins as a person with significant control on 2017-09-29
dot icon17/10/2017
Resolutions
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon16/10/2017
Change of details for Mr Sammy Weston Davis as a person with significant control on 2017-09-29
dot icon23/05/2017
Registered office address changed from G12 Kings Wharf Kingsland Road London E8 4DS United Kingdom to Flat 8 Graphite Apartments 51 Provost Street London N1 7FD on 2017-05-23
dot icon22/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon+21.07 % *

* during past year

Cash in Bank

£48,839.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/06/2026
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
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
352.36K
-
0.00
40.34K
-
2022
7
422.83K
-
0.00
48.84K
-
2022
7
422.83K
-
0.00
48.84K
-

Employees

2022

Employees

7 Ascended75 % *

Net Assets(GBP)

422.83K £Ascended20.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.84K £Ascended21.07 % *

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
Mr Sam Weston Davis
Director
22/12/2016 - Present
5
Ms Robyn Franscina Collins
Director
29/09/2017 - 31/12/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AURES LONDON LTD

AURES LONDON LTD is an(a) Active company incorporated on 22/12/2016 with the registered office located at 88 Lower Marsh, Unit 52, London SE1 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AURES LONDON LTD?

toggle

AURES LONDON LTD is currently Active. It was registered on 22/12/2016 .

Where is AURES LONDON LTD located?

toggle

AURES LONDON LTD is registered at 88 Lower Marsh, Unit 52, London SE1 7AB.

What does AURES LONDON LTD do?

toggle

AURES LONDON LTD operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does AURES LONDON LTD have?

toggle

AURES LONDON LTD had 7 employees in 2022.

What is the latest filing for AURES LONDON LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.