AUROCH DIGITAL LIMITED

Register to unlock more data on OkredoRegister

AUROCH DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07389229

Incorporation date

28/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Eagle House, Colston Avenue, Bristol BS1 4STCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2010)
dot icon07/04/2026
Registered office address changed from 129 Newfoundland Road Bristol BS2 9LU England to Eagle House Colston Avenue Bristol BS1 4st on 2026-04-07
dot icon22/01/2026
Director's details changed for Nina Neera Adams on 2026-01-01
dot icon28/10/2025
Confirmation statement made on 2025-08-20 with updates
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Registration of charge 073892290004, created on 2025-06-26
dot icon23/04/2025
Registered office address changed from , 32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX, United Kingdom to 129 Newfoundland Road Bristol BS2 9LU on 2025-04-23
dot icon11/04/2025
Appointment of Robin Flodin as a director on 2025-04-09
dot icon10/04/2025
Appointment of Nina Neera Adams as a director on 2025-04-09
dot icon10/04/2025
Appointment of Mr Nicholas Michael Button-Brown as a director on 2025-04-09
dot icon10/04/2025
Termination of appointment of Tim Repa-Davies as a secretary on 2025-04-09
dot icon10/04/2025
Termination of appointment of Carl Cavers as a director on 2025-04-09
dot icon10/04/2025
Termination of appointment of Paul Reginald Porter as a director on 2025-04-09
dot icon10/04/2025
Termination of appointment of Andrew Martin Douglas Stewart as a director on 2025-04-09
dot icon10/04/2025
Termination of appointment of Dean Trotman as a director on 2025-04-09
dot icon10/04/2025
Termination of appointment of Tim Repa-Davies as a director on 2025-04-09
dot icon10/04/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon10/04/2025
Cessation of Sumo Group Limited as a person with significant control on 2025-04-09
dot icon10/04/2025
Notification of a person with significant control statement
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/10/2023
Satisfaction of charge 073892290003 in full
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon20/10/2022
Appointment of Mr Tim Repa-Davies as a secretary on 2022-10-19
dot icon20/10/2022
Termination of appointment of Steven Webb as a secretary on 2022-10-19
dot icon20/10/2022
Termination of appointment of Steven Webb as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr Tim Repa-Davies as a director on 2022-10-19
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Appointment of Mr Andrew Martin Douglas Stewart as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of David Charles Wilton as a director on 2022-09-01
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon03/05/2022
Notification of Sumo Group Limited as a person with significant control on 2021-09-13
dot icon03/05/2022
Cessation of Heather Dorothy Whitaker Keeble as a person with significant control on 2021-09-13
dot icon20/04/2022
Cessation of Tomas Richard Rawlings as a person with significant control on 2021-09-13
dot icon20/04/2022
Cessation of Deborah Rawlings as a person with significant control on 2021-09-13
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon20/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-13
dot icon11/10/2021
Registration of charge 073892290003, created on 2021-09-27
dot icon20/09/2021
Memorandum and Articles of Association
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Resolutions
dot icon15/09/2021
Appointment of Steven Webb as a secretary on 2021-09-13
dot icon15/09/2021
Registered office address changed from , 129 Newfoundland Road, Bristol, BS2 9LU, England to 129 Newfoundland Road Bristol BS2 9LU on 2021-09-15
dot icon15/09/2021
Appointment of Mr Steven Webb as a director on 2021-09-13
dot icon15/09/2021
Appointment of Dean Trotman as a director on 2021-09-13
dot icon15/09/2021
Appointment of Mr David Charles Wilton as a director on 2021-09-13
dot icon15/09/2021
Appointment of Mr Paul Reginald Porter as a director on 2021-09-13
dot icon15/09/2021
Appointment of Mr Carl Cavers as a director on 2021-09-13
dot icon15/09/2021
Termination of appointment of Deborah Rawlings as a director on 2021-09-13
dot icon15/09/2021
Termination of appointment of Tomas Richard Rawlings as a director on 2021-09-13
dot icon13/09/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon13/09/2021
Satisfaction of charge 073892290002 in full
dot icon25/08/2021
Statement of capital on 2021-08-17
dot icon23/08/2021
Change of details for Deborah Rawlings as a person with significant control on 2017-10-05
dot icon23/08/2021
Change of details for Tomas Richard Rawlings as a person with significant control on 2017-10-05
dot icon20/08/2021
Notification of Heather Dorothy Keeble as a person with significant control on 2017-10-05
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon18/06/2021
Registration of charge 073892290002, created on 2021-06-18
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Consolidation of shares on 2021-05-06
dot icon13/03/2021
Sub-division of shares on 2021-02-26
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon06/08/2020
Change of details for Mrs Deborah Rawlings as a person with significant control on 2020-08-06
dot icon06/08/2020
Change of details for Mr Tomas Richard Rawlings as a person with significant control on 2020-08-06
dot icon24/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/05/2020
Registered office address changed from , Bristol Games Hub 77 Stokes Croft, Bristol, BS1 3rd to 129 Newfoundland Road Bristol BS2 9LU on 2020-05-06
dot icon11/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon05/07/2019
Satisfaction of charge 073892290001 in full
dot icon14/03/2019
Resolutions
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon24/05/2018
Sub-division of shares on 2018-05-14
dot icon24/05/2018
Change of share class name or designation
dot icon24/05/2018
Resolutions
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon25/11/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon26/10/2017
Resolutions
dot icon26/09/2017
Statement of capital on 2017-01-31
dot icon25/09/2017
Statement of capital on 2017-04-07
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon18/12/2015
Statement of capital following an allotment of shares on 2014-02-17
dot icon10/12/2015
Resolutions
dot icon19/12/2014
Registration of charge 073892290001, created on 2014-12-12
dot icon18/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/09/2014
Resolutions
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-07-20
dot icon01/09/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon02/01/2014
Change of share class name or designation
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-09
dot icon13/12/2013
Resolutions
dot icon31/07/2013
Director's details changed for Mr Tomas Richard Rawlings on 2013-07-31
dot icon31/07/2013
Director's details changed for Mrs Deborah Rawlings on 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Registered office address changed from , C/O Simitive Innovation Centre, Leadworks Anchor Square, Bristol, Avon, BS1 5DB, England on 2013-02-20
dot icon21/01/2013
Registered office address changed from , 19 Morgan Street, Bristol, BS2 9LG, England on 2013-01-21
dot icon26/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon11/05/2012
Appointment of Mrs Deborah Rawlings as a director
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Tomas Richard Rawlings on 2011-10-06
dot icon14/10/2011
Director's details changed for Mr Tomas Richard Rawlings on 2011-10-06
dot icon14/10/2011
Director's details changed for Mr Tomas Richard Rawlings on 2011-10-06
dot icon14/10/2011
Termination of appointment of Tomas Rawlings as a director
dot icon14/10/2011
Registered office address changed from , Number One, Goldcroft, Yeovil, BA21 4DX, United Kingdom on 2011-10-14
dot icon28/10/2010
Termination of appointment of Deborah Rawlings as a secretary
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon11/10/2010
Appointment of Mr Tomas Richard Rawlings as a director
dot icon08/10/2010
Appointment of Mrs Deborah Rawlings as a secretary
dot icon28/09/2010
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
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Andrew Martin Douglas
Director
01/09/2022 - 09/04/2025
26
Wilton, David Charles
Director
13/09/2021 - 01/09/2022
76
Webb, Steven
Director
13/09/2021 - 19/10/2022
3
Cavers, Carl
Director
13/09/2021 - 09/04/2025
35
Rawlings, Deborah
Director
11/05/2012 - 13/09/2021
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUROCH DIGITAL LIMITED

AUROCH DIGITAL LIMITED is an(a) Active company incorporated on 28/09/2010 with the registered office located at Eagle House, Colston Avenue, Bristol BS1 4ST. 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 AUROCH DIGITAL LIMITED?

toggle

AUROCH DIGITAL LIMITED is currently Active. It was registered on 28/09/2010 .

Where is AUROCH DIGITAL LIMITED located?

toggle

AUROCH DIGITAL LIMITED is registered at Eagle House, Colston Avenue, Bristol BS1 4ST.

What does AUROCH DIGITAL LIMITED do?

toggle

AUROCH DIGITAL LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for AUROCH DIGITAL LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from 129 Newfoundland Road Bristol BS2 9LU England to Eagle House Colston Avenue Bristol BS1 4st on 2026-04-07.