AURORA CAPITAL AND INVESTMENT LTD

Register to unlock more data on OkredoRegister

AURORA CAPITAL AND INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07842705

Incorporation date

10/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Huish House Mells Lane, Kilmersdon, Bath, Somerset BA3 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2011)
dot icon06/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon06/03/2026
Appointment of Mrs Sarah Ellen Burt as a director on 2026-02-26
dot icon06/03/2026
Appointment of Mrs Sarah Ellen Burt as a secretary on 2026-02-26
dot icon26/02/2026
Termination of appointment of Sarah Ellen Burt as a director on 2026-02-23
dot icon26/02/2026
Termination of appointment of Sarah Ellen Burt as a secretary on 2026-02-23
dot icon24/02/2026
Change of details for Mr Lyndon Burt as a person with significant control on 2026-02-23
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon14/02/2024
Registered office address changed from Northgate House Upper Borough Walls Bath Somerset BA1 1RG England to Huish House Mells Lnae Kilmersdon Bath Somerset BA3 5SQ on 2024-02-14
dot icon14/02/2024
Registered office address changed from Huish House Mells Lnae Kilmersdon Bath Somerset BA3 5SQ United Kingdom to Huish House Mells Lane Kilmersdon Bath Somerset BA3 5SQ on 2024-02-14
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Appointment of Mrs Sarah Ellen Burt as a secretary on 2020-12-31
dot icon27/05/2021
Director's details changed for Mrs Sarah Ellen Burt on 2021-03-26
dot icon27/05/2021
Director's details changed for Mr Lyndon Oliver Antrobus Burt on 2021-03-26
dot icon27/05/2021
Change of details for Mr Lyndon Burt as a person with significant control on 2021-03-26
dot icon09/12/2020
Micro company accounts made up to 2020-02-28
dot icon07/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon08/08/2020
Registered office address changed from 59a Old Sarum Airfield Salisbury Wiltshire SP4 6DZ to Northgate House Upper Borough Walls Bath Somerset BA1 1RG on 2020-08-08
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon06/07/2019
Director's details changed for Mr Lyndon Oliver Antrobus Burt on 2019-07-06
dot icon06/07/2019
Director's details changed for Mrs Sarah Ellen Burt on 2019-07-06
dot icon06/07/2019
Change of details for Mr Lyndon Burt as a person with significant control on 2019-07-06
dot icon08/05/2019
Termination of appointment of John Eric Norman as a secretary on 2019-05-08
dot icon28/04/2019
Micro company accounts made up to 2019-02-28
dot icon16/01/2019
Resolutions
dot icon07/01/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-02-28
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon14/11/2016
Director's details changed for Mr Lyndon Oliver Antrobus Burt on 2016-11-02
dot icon14/11/2016
Director's details changed for Mrs Sarah Ellen Burt on 2016-11-02
dot icon23/08/2016
Change of share class name or designation
dot icon22/08/2016
Particulars of variation of rights attached to shares
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon29/07/2016
Director's details changed for Mrs Sarah Ellen Burt on 2016-07-29
dot icon07/06/2016
Resolutions
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Silton Franksfield Peaslake Guildford Surrey GU5 9SR United Kingdom to 59a Old Sarum Airfield Salisbury Wiltshire SP4 6DZ on 2014-11-18
dot icon18/11/2014
Appointment of John Eric Norman as a secretary on 2014-10-15
dot icon24/09/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon24/09/2014
Administrative restoration application
dot icon24/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon30/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/10/2013
Previous accounting period shortened from 2013-11-30 to 2013-02-28
dot icon30/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon10/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.30 % *

* during past year

Cash in Bank

£64,448.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
811.44K
-
0.00
1.37M
-
2022
-
537.40K
-
0.00
64.45K
-
2022
-
537.40K
-
0.00
64.45K
-

Employees

2022

Employees

-

Net Assets(GBP)

537.40K £Descended-33.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.45K £Descended-95.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burt, Lyndon Oliver Antrobus
Director
10/11/2011 - Present
13
Burt, Sarah Ellen
Director
26/02/2026 - Present
4
Burt, Sarah Ellen
Secretary
31/12/2020 - 23/02/2026
-
Burt, Sarah Ellen
Director
10/11/2011 - 23/02/2026
-
Norman, John Eric
Secretary
15/10/2014 - 08/05/2019
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA CAPITAL AND INVESTMENT LTD

AURORA CAPITAL AND INVESTMENT LTD is an(a) Active company incorporated on 10/11/2011 with the registered office located at Huish House Mells Lane, Kilmersdon, Bath, Somerset BA3 5SQ. 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 AURORA CAPITAL AND INVESTMENT LTD?

toggle

AURORA CAPITAL AND INVESTMENT LTD is currently Active. It was registered on 10/11/2011 .

Where is AURORA CAPITAL AND INVESTMENT LTD located?

toggle

AURORA CAPITAL AND INVESTMENT LTD is registered at Huish House Mells Lane, Kilmersdon, Bath, Somerset BA3 5SQ.

What does AURORA CAPITAL AND INVESTMENT LTD do?

toggle

AURORA CAPITAL AND INVESTMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURORA CAPITAL AND INVESTMENT LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-23 with updates.