AURIGA CONSULTING LTD

Register to unlock more data on OkredoRegister

AURIGA CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06875201

Incorporation date

09/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent CT13 0PLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2009)
dot icon03/03/2026
Registration of charge 068752010008, created on 2026-02-26
dot icon02/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2026
Termination of appointment of Emily Catherine Rees as a director on 2026-01-30
dot icon22/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon15/04/2025
Registration of charge 068752010007, created on 2025-04-04
dot icon09/04/2025
Registration of charge 068752010006, created on 2025-04-04
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2024
Registration of charge 068752010005, created on 2024-10-08
dot icon09/10/2024
Satisfaction of charge 068752010002 in full
dot icon09/10/2024
Satisfaction of charge 068752010004 in full
dot icon08/07/2024
Appointment of Mrs Emily Catherine Rees as a director on 2024-07-07
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/04/2024
Appointment of Mr Glen Norman Williams as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Andrew Denzil Maurice Hague as a director on 2024-04-26
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2023
Registration of charge 068752010003, created on 2023-12-20
dot icon21/12/2023
Registration of charge 068752010004, created on 2023-12-20
dot icon08/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon11/04/2022
Appointment of Mr Simon Paul Jones as a director on 2022-04-01
dot icon11/04/2022
Registered office address changed from Venture West Greenham Business Park Greenham Thatcham RG19 6HX England to Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL on 2022-04-11
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon13/07/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon17/02/2020
Termination of appointment of David Edward Jay as a director on 2020-02-05
dot icon17/12/2019
Current accounting period shortened from 2020-03-12 to 2019-12-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-12
dot icon05/11/2019
Termination of appointment of Louise Terry Dunne as a secretary on 2019-11-05
dot icon19/09/2019
Termination of appointment of Louise Terry Dunne as a director on 2019-09-01
dot icon19/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon19/06/2019
Notification of Auriga Group Solutions Ltd as a person with significant control on 2019-03-12
dot icon03/04/2019
Cessation of Louise Terry Dunne as a person with significant control on 2019-03-12
dot icon03/04/2019
Appointment of Mr Andrew Denzil Maurice Hague as a director on 2019-03-12
dot icon02/04/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-12
dot icon02/04/2019
Appointment of Mr David Edward Jay as a director on 2019-03-12
dot icon02/04/2019
Termination of appointment of Jamal Elmellas as a director on 2019-03-12
dot icon02/04/2019
Cessation of Jamal Elmellas as a person with significant control on 2019-03-12
dot icon25/03/2019
Resolutions
dot icon15/03/2019
Registered office address changed from 150 Waterloo Road 4th Floor, the Old Fire Station London SE1 8SB England to Venture West Greenham Business Park Greenham Thatcham RG19 6HX on 2019-03-15
dot icon14/03/2019
Registration of charge 068752010002, created on 2019-03-11
dot icon13/03/2019
Registration of charge 068752010001, created on 2019-03-11
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/07/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/07/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon26/07/2016
Registered office address changed from C/O Wise Accountants the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to 150 Waterloo Road 4th Floor, the Old Fire Station London SE1 8SB on 2016-07-26
dot icon05/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon15/05/2014
Termination of appointment of Paul Boam as a director
dot icon15/05/2014
Termination of appointment of Paul Boam as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon22/03/2013
Director's details changed for Louise Terry Dunne on 2013-03-22
dot icon11/03/2013
Secretary's details changed for Louise Terry Dunne on 2013-03-11
dot icon14/02/2013
Appointment of Mr Jamal Elmellas as a director
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon05/04/2012
Registered office address changed from Weavers 6 Hamlet Road Haverhill CB9 8EE on 2012-04-05
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/12/2010
Director's details changed for Louise Terry Potter on 2010-12-03
dot icon13/12/2010
Secretary's details changed for Louise Terry Potter on 2010-12-03
dot icon20/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon18/02/2010
Director's details changed for Louise Terry Potter on 2010-01-06
dot icon18/02/2010
Secretary's details changed for Louise Terry Potter on 2010-01-06
dot icon12/05/2009
Director and secretary appointed louise terry potter
dot icon12/05/2009
Director appointed paul richard boam
dot icon12/05/2009
Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon14/04/2009
Appointment terminated director john carter
dot icon09/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, David Edward
Director
12/03/2019 - 05/02/2020
16
Carter, John
Director
09/04/2009 - 09/04/2009
459
Hague, Andrew Denzil Maurice
Director
12/03/2019 - 26/04/2024
20
Mrs Louise Terry Dunne
Director
29/04/2009 - 01/09/2019
5
Williams, Glen Norman
Director
26/04/2024 - Present
37

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

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 AURIGA CONSULTING LTD

AURIGA CONSULTING LTD is an(a) Active company incorporated on 09/04/2009 with the registered office located at Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent CT13 0PL. There are currently 2 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 AURIGA CONSULTING LTD?

toggle

AURIGA CONSULTING LTD is currently Active. It was registered on 09/04/2009 .

Where is AURIGA CONSULTING LTD located?

toggle

AURIGA CONSULTING LTD is registered at Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent CT13 0PL.

What does AURIGA CONSULTING LTD do?

toggle

AURIGA CONSULTING LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for AURIGA CONSULTING LTD?

toggle

The latest filing was on 03/03/2026: Registration of charge 068752010008, created on 2026-02-26.