AURICOE LIMITED

Register to unlock more data on OkredoRegister

AURICOE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05795074

Incorporation date

25/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

60 High Street Wimbledon, London SW19 5EECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon09/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/12/2025
Director's details changed for Mr Gerald Kotey Ashison on 2025-12-17
dot icon17/12/2025
Director's details changed for Mr Matthew Goodman on 2025-12-17
dot icon21/05/2025
Registered office address changed from Suite 202, 238 Merton High Street Suite 202, 238 Merton High Street Wimbledon London SW19 1AU England to 60 High Street Wimbledon London SW19 5EE on 2025-05-21
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon07/02/2024
Registered office address changed from Suite 202, 238 Merton High Street Suite 202, 238 Merton High Street Wimbledon London SW19 1AU England to Suite 202, 238 Merton High Street Suite 202, 238 Merton High Street Wimbledon London SW19 1AU on 2024-02-07
dot icon30/01/2024
Registered office address changed from Suite 202 143 Kingston Road London SW19 1LJ England to Suite 202, 238 Merton High Street Suite 202, 238 Merton High Street Wimbledon London SW19 1AU on 2024-01-30
dot icon10/10/2023
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon11/03/2022
Registered office address changed from Wimbledon Business Centre, the Old Town Hall 4 Queens Road London SW19 8YB United Kingdom to Suite 202 143 Kingston Road London SW19 1LJ on 2022-03-11
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon21/01/2020
Registered office address changed from Wimbledon Business Centre the Old Town Hall 4 Queens Road London SW19 8YB England to Wimbledon Business Centre, the Old Town Hall 4 Queens Road London SW19 8YB on 2020-01-21
dot icon20/01/2020
Registered office address changed from First Floor the Old Town Hall, Wimbledon Business First Floor the Old Town Hall Wimbledon Business Centre 4 Queens Road Wimbledon London SW19 8YB England to Wimbledon Business Centre the Old Town Hall 4 Queens Road London SW19 8YB on 2020-01-20
dot icon13/01/2020
Resolutions
dot icon19/12/2019
Micro company accounts made up to 2019-04-30
dot icon11/07/2019
Registered office address changed from Suite 102 Rosden House 372 Old Street London EC1V 9AU to First Floor the Old Town Hall, Wimbledon Business First Floor the Old Town Hall Wimbledon Business Centre 4 Queens Road Wimbledon London SW19 8YB on 2019-07-11
dot icon04/06/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon19/05/2014
Director's details changed for Matthew Goodman on 2010-08-01
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon07/04/2013
Director's details changed for Gerald Kotey Ashison on 2010-08-13
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon12/05/2010
Director's details changed for Gerald Kotey Ashison on 2010-04-25
dot icon12/05/2010
Director's details changed for Matthew Goodman on 2010-04-25
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 25/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 25/04/08; full list of members
dot icon09/05/2008
Director's change of particulars / gerald ashison / 01/06/2007
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/05/2007
Return made up to 25/04/07; full list of members
dot icon01/03/2007
New director appointed
dot icon21/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon05/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Registered office changed on 25/07/06 from: 80 haywards road haywards heath west sussex RH16 4JB
dot icon25/07/2006
Secretary's particulars changed
dot icon25/07/2006
Director resigned
dot icon25/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
112.89K
-
0.00
-
-
2022
2
138.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Matthew
Director
19/02/2007 - Present
1
Giovino, Alberto
Director
25/04/2006 - 10/07/2006
6
Mr Gerald Kotey Ashison
Director
10/07/2006 - Present
2
Boodhooa, Angela
Secretary
01/12/2006 - Present
-
Boodhooa, Gulshan
Secretary
25/04/2006 - 01/12/2006
-

Persons with Significant Control

2
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 AURICOE LIMITED

AURICOE LIMITED is an(a) Active company incorporated on 25/04/2006 with the registered office located at 60 High Street Wimbledon, London SW19 5EE. There are currently 3 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 AURICOE LIMITED?

toggle

AURICOE LIMITED is currently Active. It was registered on 25/04/2006 .

Where is AURICOE LIMITED located?

toggle

AURICOE LIMITED is registered at 60 High Street Wimbledon, London SW19 5EE.

What does AURICOE LIMITED do?

toggle

AURICOE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for AURICOE LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-04-30.