AURIA ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

AURIA ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08439892

Incorporation date

12/03/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Auria, 48 Warwick Street, London W1B 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon09/05/2025
Director's details changed for Mr Spencer John Hall on 2021-03-31
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon01/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Spencer John Hall on 2023-09-25
dot icon26/09/2023
Change of details for Dr Spencer John Hall as a person with significant control on 2023-09-25
dot icon20/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Spencer John Hall on 2023-09-20
dot icon19/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Spencer John Hall on 2023-09-19
dot icon01/08/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11
dot icon03/07/2023
Second filing of Confirmation Statement dated 2023-01-29
dot icon22/06/2023
Cessation of Auria Group Limited as a person with significant control on 2022-01-30
dot icon22/06/2023
Notification of Spencer John Hall as a person with significant control on 2022-01-30
dot icon16/05/2023
Change of details for Auria Group Limited as a person with significant control on 2023-03-01
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon01/03/2023
Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01
dot icon01/03/2023
Director's details changed for Mr Spencer John Hall on 2023-03-01
dot icon01/03/2023
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-01
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon04/08/2022
Termination of appointment of Victoria Louisa King as a director on 2022-07-29
dot icon10/05/2022
Appointment of Victoria Louisa King as a director on 2021-08-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Termination of appointment of Roy Byron Davis as a director on 2021-01-29
dot icon01/02/2021
Cessation of Roy Bryon Davis as a person with significant control on 2021-01-29
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon29/01/2021
Change of details for Auria Group Limited as a person with significant control on 2021-01-29
dot icon29/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Confirmation statement made on 2019-12-13 with updates
dot icon07/05/2019
Director's details changed for Mr Spencer John Hall on 2019-05-07
dot icon07/05/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Roy Byron Davis on 2019-05-07
dot icon07/05/2019
Change of details for Roy Bryon Davis as a person with significant control on 2019-05-07
dot icon07/05/2019
Change of details for Auria Group Limited as a person with significant control on 2019-05-07
dot icon20/02/2019
Confirmation statement made on 2018-12-13 with updates
dot icon08/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-08
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/04/2016
Registration of charge 084398920001, created on 2016-04-22
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon04/01/2016
Appointment of Mr Roy Byron Davis as a director on 2015-04-01
dot icon30/12/2015
Certificate of change of name
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Spencer John Hall as a director on 2013-03-12
dot icon20/02/2015
Certificate of change of name
dot icon20/02/2015
Termination of appointment of Roy Byron Davis as a director on 2014-03-10
dot icon12/05/2014
Appointment of Mr Roy Byron Davis as a director
dot icon02/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon06/04/2014
Termination of appointment of Maxine Page as a director
dot icon12/03/2013
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
31/03/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
9.90K
-
0.00
16.44K
-
2022
0
163.23K
-
0.00
30.81K
-
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
King, Victoria Louisa
Director
01/08/2021 - 29/07/2022
3
Hall, Spencer John
Director
12/03/2013 - Present
136
Davis, Roy Byron
Director
12/03/2013 - 10/03/2014
29
Davis, Roy Byron
Director
01/04/2015 - 29/01/2021
-
AURIA@WIMPOLE STREET LTD
Corporate Secretary
12/03/2013 - 11/07/2023
337

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 AURIA ACCOUNTANCY LIMITED

AURIA ACCOUNTANCY LIMITED is an(a) Active company incorporated on 12/03/2013 with the registered office located at C/O Auria, 48 Warwick Street, London W1B 5AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURIA ACCOUNTANCY LIMITED?

toggle

AURIA ACCOUNTANCY LIMITED is currently Active. It was registered on 12/03/2013 .

Where is AURIA ACCOUNTANCY LIMITED located?

toggle

AURIA ACCOUNTANCY LIMITED is registered at C/O Auria, 48 Warwick Street, London W1B 5AW.

What does AURIA ACCOUNTANCY LIMITED do?

toggle

AURIA ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AURIA ACCOUNTANCY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.