AURIOL LIMITED

Register to unlock more data on OkredoRegister

AURIOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194801

Incorporation date

05/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Shalimar, Crawley Drive, Camberley, Surrey GU15 2AACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2001)
dot icon12/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon10/04/2026
Appointment of Miss Shirin Arbee as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of Shirin Arbee as a director on 2026-04-01
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Director's details changed for Miss Shirin Arbee on 2025-11-14
dot icon12/11/2025
Director's details changed for Miss Yasmin Arbee on 2025-11-09
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Director's details changed for Mr Imraan Mahomed Arbee on 2023-06-12
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Director's details changed for Soraya Harris on 2019-02-26
dot icon17/09/2019
Director's details changed for Mr Imraan Mahomed Arbee on 2019-02-26
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Registered office address changed from Shalimar Crawley Drive Camberley Berks GU15 3AA to Shalimar Crawley Drive Camberley Surrey GU15 2AA on 2015-07-24
dot icon09/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon06/08/2010
Director's details changed for Soraya Harris on 2009-09-01
dot icon06/08/2010
Director's details changed for Imraan Arbee on 2009-09-01
dot icon15/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon15/04/2010
Director's details changed for Anna Teresa Arbee on 2009-10-01
dot icon18/02/2010
Director's details changed for Soraya Arbee on 2009-10-01
dot icon17/02/2010
Director's details changed for Miss Yasmin Arbee on 2009-10-15
dot icon17/02/2010
Director's details changed for Imraan Arbee on 2009-10-01
dot icon17/02/2010
Appointment of Miss Shirin Arbee as a director
dot icon17/02/2010
Termination of appointment of Mahomed Arbee as a director
dot icon27/11/2009
Appointment of Miss Yasmin Arbee as a director
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 05/04/09; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Capitals not rolled up
dot icon28/08/2008
Return made up to 05/04/08; no change of members
dot icon01/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 05/04/07; no change of members
dot icon24/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 05/04/06; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: 31 the avenue camberley surrey GU15 3LN
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 05/04/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 05/04/04; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 05/04/03; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 05/04/02; full list of members
dot icon08/12/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon07/07/2001
New director appointed
dot icon20/06/2001
Registered office changed on 20/06/01 from: 175 linden avenue ruislip middlesex HA4 8TY
dot icon20/06/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
New director appointed
dot icon18/05/2001
Ad 14/05/01--------- £ si 10@1=10 £ ic 90/100
dot icon18/05/2001
Ad 14/05/01--------- £ si 89@1=89 £ ic 1/90
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Registered office changed on 10/05/01 from: suite 27131 72 new bond street london W1S 1RR
dot icon05/04/2001
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
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
379.02K
-
0.00
-
-
2022
5
407.56K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
05/04/2001 - 03/05/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
05/04/2001 - 03/05/2001
5474
Mrs Anna Teresa Arbee
Director
03/05/2001 - Present
-
Arbee, Imraan Mahomed
Director
03/05/2001 - Present
6
Arbee, Mahomed Yusuf
Director
03/05/2001 - 10/02/2010
-

Persons with Significant Control

1
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 AURIOL LIMITED

AURIOL LIMITED is an(a) Active company incorporated on 05/04/2001 with the registered office located at Shalimar, Crawley Drive, Camberley, Surrey GU15 2AA. There are currently 5 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 AURIOL LIMITED?

toggle

AURIOL LIMITED is currently Active. It was registered on 05/04/2001 .

Where is AURIOL LIMITED located?

toggle

AURIOL LIMITED is registered at Shalimar, Crawley Drive, Camberley, Surrey GU15 2AA.

What does AURIOL LIMITED do?

toggle

AURIOL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURIOL LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-05 with no updates.