AURIX LIMITED

Register to unlock more data on OkredoRegister

AURIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03812926

Incorporation date

23/07/1999

Size

Small

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon16/10/2025
Accounts for a small company made up to 2024-09-30
dot icon07/10/2025
Appointment of Lee Hastings as a secretary on 2025-09-30
dot icon07/10/2025
Termination of appointment of Ena Jennifer Hunter as a secretary on 2025-09-30
dot icon07/10/2025
Termination of appointment of Ena Jennifer Hunter as a director on 2025-09-30
dot icon07/10/2025
Appointment of Mr Cameron Iain Thomson as a director on 2025-09-30
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon15/05/2025
Resolutions
dot icon13/05/2025
Statement of capital following an allotment of shares on 2024-04-26
dot icon30/04/2025
Change of details for Avaya Uk as a person with significant control on 2025-04-30
dot icon04/11/2024
Accounts for a small company made up to 2023-09-30
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon26/10/2023
Accounts for a small company made up to 2022-09-30
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon26/04/2023
Resolutions
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon14/04/2023
Director's details changed for Lee Hastings on 2013-06-30
dot icon05/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon14/07/2022
Director's details changed for Ena Jennifer Hunter on 2022-06-14
dot icon14/07/2022
Secretary's details changed for Ena Jennifer Hunter on 2022-06-14
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon14/06/2022
Registered office address changed from C/O Smith & Williamson Limited 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon03/09/2021
Full accounts made up to 2020-09-30
dot icon06/08/2021
Director's details changed for Lee Hastings on 2021-08-06
dot icon29/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon29/07/2021
Change of details for Avaya Uk as a person with significant control on 2021-07-29
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon04/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon24/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon07/02/2018
Full accounts made up to 2017-03-31
dot icon31/07/2017
Notification of Avaya Uk as a person with significant control on 2016-04-06
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon28/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon22/06/2015
Appointment of Ena Jennifer Hunter as a director on 2015-06-22
dot icon22/06/2015
Appointment of Ena Jennifer Hunter as a secretary on 2015-06-22
dot icon22/06/2015
Termination of appointment of Koldobika Arnold Loidi as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Koldobika Arnold Loidi as a secretary on 2015-06-22
dot icon01/06/2015
Full accounts made up to 2014-09-30
dot icon30/07/2014
Register(s) moved to registered office address 25 Moorgate London EC2R 6AY
dot icon30/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Christopher Lee Mcgugan as a director on 2014-06-13
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon12/12/2013
Full accounts made up to 2012-09-30
dot icon30/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon06/06/2013
Director's details changed for Christopher Lee Mcgugan on 2013-04-09
dot icon23/05/2013
Appointment of Christopher Lee Mcgugan as a director
dot icon15/05/2013
Termination of appointment of James Kirby as a director
dot icon17/12/2012
Auditor's resignation
dot icon11/10/2012
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon03/05/2012
Appointment of Koldobika Arnold Loidi as a secretary
dot icon30/04/2012
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
dot icon30/04/2012
Termination of appointment of Ovalsec Limited as a secretary
dot icon30/04/2012
Registered office address changed from Unit 11 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ United Kingdom on 2012-04-30
dot icon13/03/2012
Termination of appointment of Peter Rogers as a director
dot icon11/11/2011
Appointment of Koldobika Arnold Loidi as a director
dot icon11/11/2011
Appointment of Lee Hastings as a director
dot icon11/11/2011
Appointment of Mr James Michael Kirby as a director
dot icon08/11/2011
Termination of appointment of Jose Coronas as a director
dot icon07/11/2011
Termination of appointment of James Stoffel as a director
dot icon07/11/2011
Termination of appointment of James Kirby as a director
dot icon07/11/2011
Termination of appointment of Ran Achituv as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon02/06/2011
Director's details changed for Jose Jesus Coronas on 2011-03-21
dot icon25/05/2011
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon25/05/2011
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 2011-05-25
dot icon25/05/2011
Register(s) moved to registered inspection location
dot icon25/05/2011
Register(s) moved to registered office address
dot icon25/05/2011
Registered office address changed from Unit 11 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ on 2011-05-25
dot icon29/03/2011
Appointment of James Charles Stoffel as a director
dot icon29/03/2011
Appointment of Jose'j Coronas as a director
dot icon25/03/2011
Termination of appointment of Michael Summers as a director
dot icon25/03/2011
Termination of appointment of Jonathan Tudor as a director
dot icon25/03/2011
Termination of appointment of Stephen Lake as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed
dot icon19/02/2010
Auditor's resignation
dot icon10/02/2010
Appointment of Ran Achituv as a director
dot icon04/02/2010
Termination of appointment of Nicholas Mclean as a director
dot icon27/01/2010
Auditor's resignation
dot icon12/08/2009
Director's change of particulars / james kirby / 07/08/2009
dot icon27/07/2009
Return made up to 23/07/09; full list of members
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 23/07/08; full list of members
dot icon23/06/2008
Director's change of particulars / michael summers / 23/06/2008
dot icon10/06/2008
Director appointed peter nicholas rogers
dot icon24/01/2008
Full accounts made up to 2007-03-30
dot icon28/12/2007
Accounting reference date shortened from 30/03/08 to 31/12/07
dot icon11/12/2007
New director appointed
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon05/09/2007
Return made up to 23/07/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon25/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon02/03/2007
Director's particulars changed
dot icon30/01/2007
Full accounts made up to 2006-03-30
dot icon01/09/2006
Nc inc already adjusted 03/08/06
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon23/08/2006
Ad 03/08/06--------- £ si [email protected]=24087 £ ic 40601/64688
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
S-div 03/08/06
dot icon18/08/2006
New director appointed
dot icon01/08/2006
Return made up to 23/07/06; full list of members
dot icon20/03/2006
New director appointed
dot icon18/01/2006
Full accounts made up to 2005-03-30
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Return made up to 23/07/05; full list of members
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Director resigned
dot icon26/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon29/03/2005
Certificate of change of name
dot icon27/10/2004
Accounting reference date shortened from 30/06/05 to 30/03/05
dot icon22/10/2004
Full accounts made up to 2003-06-30
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Director resigned
dot icon23/09/2004
Registered office changed on 23/09/04 from: cygnet house kingfisher way hinchingbrooke business park huntingdon cambridgeshire PE29 6FW
dot icon16/09/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon13/08/2004
Registered office changed on 13/08/04 from: 37 ixworth place london SW3 3QH
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon28/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon24/02/2004
Director resigned
dot icon24/12/2003
Director resigned
dot icon05/11/2003
Return made up to 23/07/03; full list of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon02/12/2002
Full accounts made up to 2002-06-30
dot icon18/08/2002
Return made up to 23/07/02; full list of members
dot icon16/11/2001
Full accounts made up to 2001-06-30
dot icon08/08/2001
Return made up to 23/07/01; full list of members
dot icon26/07/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon17/11/2000
Full accounts made up to 2000-06-30
dot icon28/07/2000
Return made up to 23/07/00; full list of members
dot icon26/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon20/12/1999
Ad 29/11/99--------- £ si 39999@1=39999 £ ic 1/40000
dot icon16/12/1999
£ nc 100/40000 29/11/99
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Secretary resigned;director resigned
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed;new director appointed
dot icon23/11/1999
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon23/11/1999
Registered office changed on 23/11/99 from: 9 cheapside london EC2V 6AB
dot icon16/11/1999
Certificate of change of name
dot icon23/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Anthony Julian
Director
04/05/2000 - 04/11/2002
5
Stoffel, James Charles
Director
21/03/2011 - 19/10/2011
6
Alnery Incorporations No 1 Limited
Nominee Director
23/07/1999 - 16/11/1999
1374
Alnery Incorporations No 1 Limited
Nominee Secretary
23/07/1999 - 16/11/1999
1374
Alnery Incorporations No 2 Limited
Nominee Director
23/07/1999 - 16/11/1999
671

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 AURIX LIMITED

AURIX LIMITED is an(a) Active company incorporated on 23/07/1999 with the registered office located at 45 Gresham Street, London EC2V 7BG. 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 AURIX LIMITED?

toggle

AURIX LIMITED is currently Active. It was registered on 23/07/1999 .

Where is AURIX LIMITED located?

toggle

AURIX LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does AURIX LIMITED do?

toggle

AURIX LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AURIX LIMITED?

toggle

The latest filing was on 16/10/2025: Accounts for a small company made up to 2024-09-30.