AURORA COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

AURORA COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03623712

Incorporation date

28/08/1998

Size

Small

Contacts

Registered address

Registered address

Dove House, Arcadia Avenue, London N3 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1998)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon28/11/2024
Application to strike the company off the register
dot icon19/11/2024
Statement of capital on 2024-11-19
dot icon11/11/2024
Second filing of Confirmation Statement dated 2019-08-28
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Solvency Statement dated 31/08/24
dot icon30/10/2024
Statement by Directors
dot icon23/10/2024
Confirmation statement made on 2024-08-28 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/01/2024
Termination of appointment of Caroline Anna, Paloma Grassaud as a secretary on 2023-12-13
dot icon11/01/2024
Appointment of Mrs Angela Mckenzie-Mountain as a secretary on 2023-12-13
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon05/05/2023
Director's details changed for Mr Gideon Matthew Hale on 2023-05-05
dot icon21/10/2022
Termination of appointment of Thomas David Heseltine as a director on 2022-10-21
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon01/09/2022
Secretary's details changed for Miss Caroline Anna, Paloma Grassaud on 2022-08-31
dot icon31/08/2022
Director's details changed for Dr. Thomas David Heseltine on 2022-08-31
dot icon31/08/2022
Director's details changed for Dr Norman Ronald Smith on 2022-08-31
dot icon31/08/2022
Director's details changed for Mr Gideon Matthew Hale on 2022-08-31
dot icon31/08/2022
Registered office address changed from Dove House Arcadia Avenue Finchley London N3 2JU England to Dove House Arcadia Avenue London N3 2JU on 2022-08-31
dot icon22/11/2021
Accounts for a small company made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon30/11/2020
Registered office address changed from The Charles Parker Building Midland Road Higham Ferrers Northamptonshire NN10 8DN to Dove House Arcadia Avenue Finchley London N3 2JU on 2020-11-30
dot icon12/11/2020
Accounts for a small company made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon01/04/2020
Secretary's details changed for Miss Caroline Anna, Paloma Grassaud on 2020-02-14
dot icon25/03/2020
Appointment of Miss Caroline Anna, Paloma Grassaud as a secretary on 2020-02-14
dot icon25/03/2020
Termination of appointment of Paul Hardwick as a secretary on 2020-02-14
dot icon09/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Appointment of Mr Paul Hardwick as a secretary on 2019-07-02
dot icon27/06/2019
Notification of Vision Rt Limited as a person with significant control on 2019-04-25
dot icon20/06/2019
Withdrawal of a person with significant control statement on 2019-06-20
dot icon10/06/2019
Appointment of Dr Norman Ronald Smith as a director on 2019-04-25
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon08/06/2019
Change of share class name or designation
dot icon08/06/2019
Resolutions
dot icon04/06/2019
Termination of appointment of Hugh Alistair Carr-Archer as a director on 2019-04-25
dot icon04/06/2019
Termination of appointment of David Lee Scorer as a director on 2019-04-25
dot icon04/06/2019
Termination of appointment of David Lee Scorer as a secretary on 2019-04-25
dot icon04/06/2019
Termination of appointment of Helen Prentice as a director on 2019-04-25
dot icon03/06/2019
Termination of appointment of Patrick Richard Usher as a director on 2019-04-25
dot icon29/05/2019
Appointment of Mr Gideon Matthew Hale as a director on 2019-04-25
dot icon02/01/2019
Statement by Directors
dot icon02/01/2019
Statement of capital on 2019-01-02
dot icon02/01/2019
Solvency Statement dated 27/11/18
dot icon02/01/2019
Resolutions
dot icon30/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon20/04/2018
Accounts for a small company made up to 2017-12-31
dot icon12/01/2018
Satisfaction of charge 1 in full
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon04/09/2017
Director's details changed for Mr Hugh Alistair Carr-Archer on 2017-08-01
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon29/04/2016
Appointment of David Lee Scorer as a secretary on 2016-04-14
dot icon26/04/2016
Termination of appointment of Hugh Alastair Carr Archer as a secretary on 2016-04-14
dot icon04/04/2016
Appointment of Dr. Thomas David Heseltine as a director on 2016-04-01
dot icon04/04/2016
Appointment of David Lee Scorer as a director on 2016-04-01
dot icon04/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon03/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Registered office address changed from Aurora House, Mere Farm Business Complex, Redhouse Lane, Hannington Northamptonshire NN6 9SZ on 2011-12-13
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon23/02/2011
Resolutions
dot icon14/01/2011
Termination of appointment of Roger Brown as a director
dot icon22/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Hugh Alistair Carr-Archer on 2010-08-28
dot icon22/09/2010
Director's details changed for Patrick Richard Usher on 2010-08-28
dot icon22/09/2010
Secretary's details changed for Mr Hugh Alastair Carr Archer on 2010-08-28
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon11/09/2009
Return made up to 28/08/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Appointment terminated director geoffrey wainwright
dot icon16/12/2008
Director appointed helen prentice
dot icon19/09/2008
Return made up to 28/08/08; full list of members
dot icon12/05/2008
Director appointed geoffrey wainwright
dot icon02/05/2008
Appointment terminated director david houghton
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon19/09/2007
Return made up to 28/08/07; no change of members
dot icon04/05/2007
Accounts for a small company made up to 2006-12-31
dot icon20/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon26/01/2007
Director resigned
dot icon17/10/2006
Director resigned
dot icon27/09/2006
Return made up to 28/08/06; full list of members
dot icon27/03/2006
Accounts for a small company made up to 2005-12-31
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon11/10/2005
Return made up to 28/08/05; change of members
dot icon29/09/2005
Ad 31/03/05--------- £ si [email protected]=1 £ ic 29910/29911
dot icon30/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New secretary appointed
dot icon22/03/2005
Ad 15/10/04-31/10/04 £ si [email protected]=3 £ ic 29907/29910
dot icon22/03/2005
Ad 02/09/04--------- £ si [email protected]=13 £ ic 29894/29907
dot icon20/01/2005
New director appointed
dot icon17/01/2005
Auditor's resignation
dot icon27/10/2004
Director resigned
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/09/2004
Return made up to 28/08/04; change of members
dot icon05/02/2004
New secretary appointed
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Director resigned
dot icon12/12/2003
Particulars of mortgage/charge
dot icon17/11/2003
New director appointed
dot icon01/10/2003
Return made up to 28/08/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon14/08/2003
Ad 01/06/03-30/06/03 £ si [email protected]=5 £ ic 153/158
dot icon14/08/2003
Ad 30/03/03--------- £ si [email protected] £ ic 153/153
dot icon14/08/2003
Ad 05/09/02--------- £ si [email protected]=9 £ ic 144/153
dot icon20/02/2003
New director appointed
dot icon12/11/2002
Registered office changed on 12/11/02 from: elgin house billing road northampton NN1 5AU
dot icon23/09/2002
Return made up to 28/08/02; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2001-12-31
dot icon18/06/2002
Director resigned
dot icon27/11/2001
Director resigned
dot icon16/10/2001
Registered office changed on 16/10/01 from: c/o howard watson smith st giles house 15-21 victoria rd milton keynes MK2 2NG
dot icon07/09/2001
Return made up to 28/08/01; full list of members
dot icon07/09/2001
Ad 15/12/00--------- £ si [email protected] £ ic 406/406
dot icon07/09/2001
Ad 12/06/01--------- £ si [email protected]=4 £ ic 402/406
dot icon07/09/2001
Ad 08/06/01--------- £ si [email protected]=76 £ ic 326/402
dot icon07/09/2001
Ad 10/01/01--------- £ si [email protected]=15 £ ic 311/326
dot icon07/09/2001
Ad 08/01/01--------- £ si [email protected]=27 £ ic 284/311
dot icon07/09/2001
Ad 03/01/01--------- £ si [email protected]=10 £ ic 274/284
dot icon07/09/2001
Ad 17/12/00--------- £ si [email protected] £ ic 274/274
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon26/06/2001
Conve 08/06/01
dot icon26/06/2001
New director appointed
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon16/02/2001
Resolutions
dot icon16/02/2001
Resolutions
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Return made up to 28/08/00; full list of members
dot icon06/07/2000
New director appointed
dot icon29/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/2000
Ad 11/05/00--------- £ si [email protected]=8 £ ic 266/274
dot icon26/05/2000
Ad 27/04/00--------- £ si [email protected]=5 £ ic 261/266
dot icon26/05/2000
Ad 28/04/00--------- £ si [email protected] £ ic 261/261
dot icon26/05/2000
Ad 08/05/00--------- £ si [email protected]=4 £ ic 257/261
dot icon26/05/2000
Ad 10/05/00--------- £ si [email protected]=1 £ ic 256/257
dot icon18/04/2000
Ad 04/04/00--------- £ si [email protected] £ ic 256/256
dot icon13/04/2000
Resolutions
dot icon13/03/2000
Ad 04/02/00--------- £ si [email protected] £ ic 256/256
dot icon22/02/2000
Director resigned
dot icon15/02/2000
Ad 31/01/00--------- £ si [email protected]=7 £ ic 249/256
dot icon15/02/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon18/01/2000
Ad 04/01/00--------- £ si [email protected]=4 £ ic 245/249
dot icon18/01/2000
Ad 22/12/99--------- £ si [email protected]=4 £ ic 241/245
dot icon20/10/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon12/10/1999
Ad 01/10/99--------- £ si 138@1=138 £ ic 103/241
dot icon07/10/1999
Ad 25/09/99--------- £ si [email protected]=1 £ ic 102/103
dot icon07/10/1999
Ad 15/09/99--------- £ si [email protected]=1 £ ic 101/102
dot icon07/10/1999
Return made up to 28/08/99; full list of members
dot icon07/10/1999
Ad 27/08/99--------- £ si [email protected]=1 £ ic 83/84
dot icon30/06/1999
Ad 26/05/99--------- £ si [email protected]=9 £ ic 74/83
dot icon10/06/1999
Ad 13/05/99--------- £ si [email protected]=9 £ ic 65/74
dot icon10/06/1999
Memorandum and Articles of Association
dot icon10/06/1999
Resolutions
dot icon12/04/1999
Ad 29/03/99--------- £ si [email protected]=3 £ ic 62/65
dot icon08/03/1999
Ad 26/02/99--------- £ si [email protected]=3 £ ic 59/62
dot icon04/03/1999
Memorandum and Articles of Association
dot icon04/03/1999
New secretary appointed;new director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
Resolutions
dot icon29/12/1998
Ad 04/12/98--------- £ si 19@1=19 £ ic 40/59
dot icon29/12/1998
Ad 02/12/98--------- £ si 21@1=21 £ ic 19/40
dot icon29/12/1998
Ad 03/12/98--------- £ si 1@1=1 £ ic 18/19
dot icon20/11/1998
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New secretary appointed
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Secretary resigned;director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Ad 15/10/98--------- £ si 16@1=16 £ ic 2/18
dot icon30/10/1998
Registered office changed on 30/10/98 from: merlin place milton road cambridge cambridgeshire CB4 4DP
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon22/10/1998
Certificate of change of name
dot icon19/10/1998
£ nc 100/1000000 14/10/98
dot icon28/08/1998
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
31/12/2023
dot iconNext confirmation date
28/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
344.13K
-
0.00
62.40K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Norman Ronald, Dr
Director
25/04/2019 - Present
4
Heseltine, Thomas David, Dr
Director
01/04/2016 - 21/10/2022
1
Hale, Gideon Matthew
Director
25/04/2019 - Present
3
Lyons, Stuart Randolph
Director
12/01/2000 - 31/12/2003
26
Brown, Roger Thomas
Director
06/07/2005 - 20/12/2010
15

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA COMPUTER SERVICES LIMITED

AURORA COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 28/08/1998 with the registered office located at Dove House, Arcadia Avenue, London N3 2JU. 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 COMPUTER SERVICES LIMITED?

toggle

AURORA COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 28/08/1998 and dissolved on 27/01/2026.

Where is AURORA COMPUTER SERVICES LIMITED located?

toggle

AURORA COMPUTER SERVICES LIMITED is registered at Dove House, Arcadia Avenue, London N3 2JU.

What does AURORA COMPUTER SERVICES LIMITED do?

toggle

AURORA COMPUTER SERVICES LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for AURORA COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.