AURION INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AURION INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04363461

Incorporation date

30/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Butt Road, Colchester, Essex CO3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2002)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon14/01/2025
Registration of charge 043634610091, created on 2025-01-03
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Registration of charge 043634610089, created on 2024-11-29
dot icon05/12/2024
Registration of charge 043634610090, created on 2024-11-29
dot icon05/11/2024
Registration of charge 043634610088, created on 2024-10-23
dot icon10/10/2024
Registration of charge 043634610087, created on 2024-10-08
dot icon09/10/2024
Registration of charge 043634610079, created on 2024-10-04
dot icon09/10/2024
Registration of charge 043634610080, created on 2024-10-04
dot icon09/10/2024
Registration of charge 043634610081, created on 2024-10-04
dot icon09/10/2024
Registration of charge 043634610082, created on 2024-10-04
dot icon09/10/2024
Registration of charge 043634610083, created on 2024-10-04
dot icon09/10/2024
Registration of charge 043634610084, created on 2024-10-04
dot icon09/10/2024
Registration of charge 043634610085, created on 2024-10-04
dot icon09/10/2024
Registration of charge 043634610086, created on 2024-10-04
dot icon11/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Registration of charge 043634610078, created on 2023-10-13
dot icon06/10/2023
Registration of charge 043634610077, created on 2023-09-29
dot icon26/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/06/2023
Director's details changed for Mr Paul Warren Sumner on 2023-05-01
dot icon09/06/2023
Director's details changed for Mr Neil Jonathan Sumner on 2023-05-01
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Registration of charge 043634610075, created on 2022-07-04
dot icon20/07/2022
Registration of charge 043634610076, created on 2022-07-04
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon05/03/2021
Satisfaction of charge 36 in full
dot icon25/02/2021
Registration of charge 043634610074, created on 2021-02-22
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Registration of charge 043634610073, created on 2019-09-09
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon03/05/2019
Registration of charge 043634610072, created on 2019-04-24
dot icon30/04/2019
Registration of charge 043634610070, created on 2019-04-26
dot icon30/04/2019
Registration of charge 043634610071, created on 2019-04-26
dot icon30/04/2019
Registration of charge 043634610069, created on 2019-04-26
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/12/2018
Satisfaction of charge 46 in full
dot icon06/12/2018
Satisfaction of charge 48 in full
dot icon06/12/2018
Satisfaction of charge 45 in full
dot icon06/12/2018
Satisfaction of charge 47 in full
dot icon06/12/2018
Satisfaction of charge 37 in full
dot icon06/12/2018
Satisfaction of charge 44 in full
dot icon06/12/2018
Satisfaction of charge 43 in full
dot icon06/12/2018
Satisfaction of charge 42 in full
dot icon06/12/2018
Satisfaction of charge 40 in full
dot icon06/12/2018
Satisfaction of charge 41 in full
dot icon06/12/2018
Satisfaction of charge 39 in full
dot icon06/12/2018
Satisfaction of charge 38 in full
dot icon08/11/2018
Termination of appointment of Andrew James Sumner as a director on 2018-10-31
dot icon14/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/06/2017
Satisfaction of charge 043634610064 in full
dot icon10/06/2017
Satisfaction of charge 043634610067 in full
dot icon10/06/2017
Satisfaction of charge 62 in full
dot icon10/06/2017
Satisfaction of charge 043634610065 in full
dot icon10/06/2017
Satisfaction of charge 043634610066 in full
dot icon28/04/2017
Registration of charge 043634610068, created on 2017-04-28
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Registration of charge 043634610067, created on 2015-09-25
dot icon17/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon09/02/2015
Registration of charge 043634610066, created on 2015-02-05
dot icon02/02/2015
Registration of charge 043634610064, created on 2015-01-30
dot icon02/02/2015
Registration of charge 043634610065, created on 2015-01-30
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Andrew James Sumner as a director on 2014-09-01
dot icon16/09/2014
Appointment of Mr Paul Warren Sumner as a director on 2014-09-01
dot icon16/09/2014
Appointment of Neil Jonathan Sumner as a director on 2014-09-01
dot icon12/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon11/04/2012
Director's details changed for Joan Mary Sumner on 2011-12-20
dot icon09/01/2012
Director's details changed for Mr Roger Edward Sumner on 2011-12-20
dot icon09/01/2012
Secretary's details changed for Mr Roger Edward Sumner on 2011-12-20
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon26/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon16/02/2010
Statement of capital following an allotment of shares on 2009-10-20
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon16/06/2009
Accounts for a small company made up to 2008-03-31
dot icon05/02/2009
Return made up to 30/01/09; full list of members
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon06/05/2008
Accounts for a small company made up to 2005-03-31
dot icon10/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2008
Accounts for a small company made up to 2004-03-31
dot icon18/02/2008
Return made up to 30/01/08; full list of members
dot icon04/07/2007
Particulars of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 30/01/07; full list of members
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 30/01/06; full list of members
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Return made up to 30/01/05; full list of members
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon08/02/2004
Return made up to 30/01/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon11/07/2003
Ad 01/04/02--------- £ si 519@1
dot icon21/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon07/05/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon12/02/2003
Return made up to 30/01/03; full list of members
dot icon01/02/2003
Particulars of mortgage/charge
dot icon11/01/2003
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon25/06/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
New secretary appointed;new director appointed
dot icon04/02/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
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
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
186.69K
-
0.00
20.63K
-
2022
4
231.66K
-
0.00
37.31K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/01/2002 - 30/01/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/01/2002 - 30/01/2002
43699
Sumner, Roger Edward
Director
30/01/2002 - Present
16
Sumner, Andrew James
Director
01/09/2014 - 31/10/2018
1
Sumner, Roger Edward
Secretary
30/01/2002 - Present
6

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 AURION INVESTMENTS LIMITED

AURION INVESTMENTS LIMITED is an(a) Active company incorporated on 30/01/2002 with the registered office located at 47 Butt Road, Colchester, Essex CO3 3BZ. 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 AURION INVESTMENTS LIMITED?

toggle

AURION INVESTMENTS LIMITED is currently Active. It was registered on 30/01/2002 .

Where is AURION INVESTMENTS LIMITED located?

toggle

AURION INVESTMENTS LIMITED is registered at 47 Butt Road, Colchester, Essex CO3 3BZ.

What does AURION INVESTMENTS LIMITED do?

toggle

AURION INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AURION INVESTMENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.