AURES TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AURES TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570946

Incorporation date

23/10/2002

Size

Small

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon18/12/2025
Notification of Advantech Co., Ltd. as a person with significant control on 2025-04-14
dot icon18/12/2025
Cessation of Aures Technologies Sa as a person with significant control on 2025-04-14
dot icon13/11/2025
-
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon16/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/04/2025
Termination of appointment of Moray Boyd as a director on 2025-04-06
dot icon07/11/2024
Appointment of Ming-Chih Chiang as a director on 2024-10-01
dot icon07/11/2024
Appointment of Tony Liu as a director on 2024-10-01
dot icon07/11/2024
Termination of appointment of Sabine Alexandra De Vuyst as a director on 2024-10-01
dot icon07/11/2024
Termination of appointment of Patrick Joël Cathala as a director on 2024-10-01
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon25/07/2024
Registration of charge 045709460002, created on 2024-07-24
dot icon05/07/2024
Accounts for a small company made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon03/11/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon26/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon29/12/2020
Auditor's resignation
dot icon29/12/2020
Auditor's resignation
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon20/10/2018
Satisfaction of charge 045709460001 in full
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Director's details changed for Sabine Alexandra De Vuyst on 2017-12-04
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Auditor's resignation
dot icon08/01/2016
Statement of company's objects
dot icon08/01/2016
Resolutions
dot icon21/12/2015
Appointment of Moray Boyd as a director on 2015-11-23
dot icon21/12/2015
Appointment of Sabine Alexandra De Vuyst as a director on 2015-11-23
dot icon02/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Director's details changed for Mr Patrick Joël Cathala on 2015-01-02
dot icon02/01/2015
Director's details changed
dot icon17/12/2014
Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 2014-12-17
dot icon25/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Auditor's resignation
dot icon19/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon03/10/2013
Registration of charge 045709460001
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Termination of appointment of Gilles Bouvart as a director
dot icon26/01/2012
Appointment of Patrick Joël Cathala as a director
dot icon16/01/2012
Resolutions
dot icon31/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon31/10/2011
Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 2011-10-31
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon08/12/2009
Director's details changed for Gilles Bruno Bouvart on 2009-10-23
dot icon08/12/2009
Secretary's details changed for Castlegate Secretaries Limited on 2009-10-23
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon09/01/2009
Appointment terminated director catherine marquis
dot icon08/12/2008
Registered office changed on 08/12/2008 from 81 aldwych london WC2B 4HN
dot icon13/11/2008
Return made up to 23/10/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 23/10/07; full list of members
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 23/10/06; full list of members
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 23/10/05; full list of members
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 23/10/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Resolutions
dot icon08/12/2003
Return made up to 23/10/03; full list of members
dot icon08/12/2003
Director's particulars changed
dot icon13/04/2003
Secretary resigned
dot icon02/03/2003
Ad 29/01/03--------- £ si 499@1=499 £ ic 1/500
dot icon27/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon23/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

22
2022
change arrow icon-59.87 % *

* during past year

Cash in Bank

£1,838,433.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
5.34M
-
0.00
4.58M
-
2022
22
5.58M
-
10.07M
1.84M
-
2022
22
5.58M
-
10.07M
1.84M
-

Employees

2022

Employees

22 Descended-8 % *

Net Assets(GBP)

5.58M £Ascended4.58 % *

Total Assets(GBP)

-

Turnover(GBP)

10.07M £Ascended- *

Cash in Bank(GBP)

1.84M £Descended-59.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
22/10/2002 - 31/12/2021
34
Boyd, Moray
Director
23/11/2015 - 06/04/2025
8
Rm Registrars Limited
Nominee Secretary
22/10/2002 - 22/10/2002
2792
Bouvart, Gilles Bruno
Director
22/10/2002 - 23/01/2012
1
Marquis, Catherine
Director
22/10/2002 - 30/12/2008
-

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

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About AURES TECHNOLOGIES LIMITED

AURES TECHNOLOGIES LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of AURES TECHNOLOGIES LIMITED?

toggle

AURES TECHNOLOGIES LIMITED is currently Active. It was registered on 23/10/2002 .

Where is AURES TECHNOLOGIES LIMITED located?

toggle

AURES TECHNOLOGIES LIMITED is registered at C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA.

What does AURES TECHNOLOGIES LIMITED do?

toggle

AURES TECHNOLOGIES LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does AURES TECHNOLOGIES LIMITED have?

toggle

AURES TECHNOLOGIES LIMITED had 22 employees in 2022.

What is the latest filing for AURES TECHNOLOGIES LIMITED?

toggle

The latest filing was on 18/12/2025: Notification of Advantech Co., Ltd. as a person with significant control on 2025-04-14.