AURORA-ECS LTD

Register to unlock more data on OkredoRegister

AURORA-ECS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11793816

Incorporation date

29/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne NE30 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2019)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon26/08/2025
Application to strike the company off the register
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/11/2022
Termination of appointment of Gary Vasey as a director on 2022-11-21
dot icon27/11/2022
Termination of appointment of Michelle Susan Vasey as a director on 2022-11-21
dot icon27/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/04/2022
Registered office address changed from 2nd Flr Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Hospur House Hospur House 15 East Percy Street North Shields Newcastle upon Tyne NE30 1DT on 2022-04-20
dot icon18/02/2022
Registered office address changed from The Shard 24th Floor London Bridge Street London SE1 9SG England to 2nd Flr Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 2022-02-18
dot icon24/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon12/11/2021
Registered office address changed from The Shard 24th Floor London Bridge Street London SE1 9SG England to The Shard 24th Floor London Bridge Street London SE1 9SG on 2021-11-12
dot icon12/11/2021
Registered office address changed from Rotterdam House 2nd Flr Quayside Newcastle upon Tyne NE1 3DY England to The Shard 24th Floor London Bridge Street London SE1 9SG on 2021-11-12
dot icon01/10/2021
Appointment of Mrs Michelle Susan Vasey as a director on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr David Smith on 2021-10-01
dot icon24/09/2021
Termination of appointment of Rosslyn Haith as a director on 2021-09-16
dot icon29/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/02/2021
Notification of David Smith as a person with significant control on 2021-02-16
dot icon16/02/2021
Cessation of Lauren Ogilvie Smith as a person with significant control on 2021-02-16
dot icon16/02/2021
Appointment of Ms Rosslyn Haith as a director on 2021-02-01
dot icon16/02/2021
Appointment of Mr David Smith as a director on 2021-02-01
dot icon18/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/11/2019
Current accounting period shortened from 2020-01-31 to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon15/11/2019
Director's details changed for Mrs Lauren Ogilvie Smith on 2019-11-15
dot icon15/11/2019
Appointment of Mr Gary Vasey as a director on 2019-11-15
dot icon15/11/2019
Director's details changed for Mrs Karen Lauren Smith on 2019-11-15
dot icon15/11/2019
Change of details for Mrs Karen Lauren Smith as a person with significant control on 2019-11-15
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon03/09/2019
Notification of Karen Lauren Smith as a person with significant control on 2019-09-02
dot icon03/09/2019
Cessation of Karen Lauren Smith as a person with significant control on 2019-09-02
dot icon03/09/2019
Change of details for Mr David Smith as a person with significant control on 2019-09-02
dot icon03/09/2019
Termination of appointment of David Smith as a director on 2019-09-02
dot icon30/07/2019
Registered office address changed from 45 Stainmore Drive Great Lumley Chester Le Street Durham DH3 4SH United Kingdom to Rotterdam House 2nd Flr Quayside Newcastle upon Tyne NE1 3DY on 2019-07-30
dot icon29/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-87.51 % *

* during past year

Cash in Bank

£140.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
65.23K
-
0.00
1.12K
-
2022
2
69.52K
-
0.00
140.00
-
2022
2
69.52K
-
0.00
140.00
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

69.52K £Ascended6.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.00 £Descended-87.51 % *

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
Haith, Rosslyn
Director
01/02/2021 - 16/09/2021
3
Mr David Smith
Director
29/01/2019 - 02/09/2019
5
Mr David Smith
Director
01/02/2021 - Present
5
Vasey, Gary
Director
15/11/2019 - 21/11/2022
2
Mrs Lauren Ogilvie Smith
Director
29/01/2019 - Present
-

Persons with Significant Control

3
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 AURORA-ECS LTD

AURORA-ECS LTD is an(a) Active company incorporated on 29/01/2019 with the registered office located at Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne NE30 1DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA-ECS LTD?

toggle

AURORA-ECS LTD is currently Active. It was registered on 29/01/2019 .

Where is AURORA-ECS LTD located?

toggle

AURORA-ECS LTD is registered at Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne NE30 1DT.

What does AURORA-ECS LTD do?

toggle

AURORA-ECS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AURORA-ECS LTD have?

toggle

AURORA-ECS LTD had 2 employees in 2022.

What is the latest filing for AURORA-ECS LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.