AURORA MANAGED SERVICES LTD

Register to unlock more data on OkredoRegister

AURORA MANAGED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06228885

Incorporation date

27/04/2007

Size

Full

Contacts

Registered address

Registered address

1-2 Castle Lane, London SW1E 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon15/05/2025
Termination of appointment of Andrew James Moffitt as a director on 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon03/09/2024
Director's details changed for Mr Martin Oxley on 2024-09-03
dot icon05/08/2024
Registration of charge 062288850006, created on 2024-08-02
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon14/02/2024
Full accounts made up to 2023-03-31
dot icon30/06/2023
Registration of charge 062288850005, created on 2023-06-28
dot icon20/05/2023
Full accounts made up to 2022-03-31
dot icon15/05/2023
Director's details changed for Mr Andrew James Moffitt on 2023-05-10
dot icon27/04/2023
Change of details for Corona Corporate Group Limited as a person with significant control on 2022-03-07
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon26/08/2022
Termination of appointment of Darren Michael Pickering as a director on 2022-08-26
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon07/03/2022
Certificate of change of name
dot icon11/11/2021
Appointment of Mr Martin Oxley as a director on 2021-11-09
dot icon01/10/2021
Termination of appointment of Ken Coveney as a director on 2021-10-01
dot icon07/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon19/04/2021
Termination of appointment of James Ross Stephens as a director on 2021-04-16
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon25/11/2020
Appointment of Mr Andrew James Moffitt as a director on 2020-11-20
dot icon28/08/2020
Termination of appointment of Graham Dickson Orr as a director on 2020-08-26
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Satisfaction of charge 062288850003 in full
dot icon12/11/2019
Appointment of Mr Graham Dickson Orr as a director on 2019-11-12
dot icon06/11/2019
Registration of charge 062288850004, created on 2019-10-24
dot icon23/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon07/11/2018
Registration of charge 062288850003, created on 2018-10-26
dot icon06/11/2018
Resolutions
dot icon05/10/2018
Appointment of Mr Darren Michael Pickering as a director on 2018-10-04
dot icon31/08/2018
Termination of appointment of Christopher Glyn Morris as a director on 2018-08-28
dot icon31/08/2018
Appointment of Mr Ken Coveney as a director on 2018-08-28
dot icon09/08/2018
Change of details for Corona Corporate Group Limited as a person with significant control on 2018-08-02
dot icon09/08/2018
Appointment of Mr Christopher Glyn Morris as a director on 2018-08-02
dot icon09/08/2018
Termination of appointment of Kathryn Lindsay Stephens as a secretary on 2018-08-02
dot icon09/08/2018
Termination of appointment of Kathryn Lindsay Stephens as a director on 2018-08-02
dot icon09/08/2018
Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 2018-08-09
dot icon12/07/2018
Satisfaction of charge 062288850002 in full
dot icon10/07/2018
Director's details changed for Mr James Ross Stephens on 2018-06-29
dot icon10/07/2018
Director's details changed for Mrs Kathryn Lindsay Stephens on 2018-06-29
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon06/04/2018
Satisfaction of charge 1 in full
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon27/09/2016
Registered office address changed from Coppice Four Acres Cobham Surrey KT11 2EB United Kingdom to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2016-09-27
dot icon26/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon26/05/2016
Registered office address changed from 1 Catherine Place London SW1E 6DX to Coppice Four Acres Cobham Surrey KT11 2EB on 2016-05-26
dot icon26/05/2016
Secretary's details changed for Mrs Kathryn Lindsay Stephens on 2016-01-13
dot icon26/05/2016
Director's details changed for Mrs Kathryn Lindsay Stephens on 2016-01-13
dot icon26/05/2016
Director's details changed for Mr James Ross Stephens on 2016-01-13
dot icon25/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/06/2015
Resolutions
dot icon14/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon05/05/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon23/04/2015
Resolutions
dot icon12/08/2014
Certificate of change of name
dot icon12/08/2014
Change of name notice
dot icon12/08/2014
Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 2014-08-12
dot icon05/08/2014
Termination of appointment of G a Secretaries (Westminster) Limited as a secretary on 2014-08-04
dot icon05/08/2014
Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 2014-08-04
dot icon14/07/2014
Registration of charge 062288850002, created on 2014-07-10
dot icon15/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon14/12/2011
Registered office address changed from 1 Warwick Row London SW1E 5ER on 2011-12-14
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon05/04/2011
Registered office address changed from Elliot House 10 Allington Street London SW1E 5EH England on 2011-04-05
dot icon07/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2010
Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-06-09
dot icon03/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon03/06/2010
Director's details changed for James Stephens on 2010-02-25
dot icon03/06/2010
Director's details changed for Kathryn Lindsay Stephens on 2010-02-25
dot icon03/06/2010
Secretary's details changed for G a Secretaries (Westminster) Limited on 2010-01-01
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/05/2009
Return made up to 27/04/09; full list of members
dot icon22/05/2009
Secretary's change of particulars / g a secretaries (westminster) LIMITED / 12/01/2009
dot icon05/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/01/2009
Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX
dot icon12/09/2008
Return made up to 27/04/08; full list of members
dot icon16/07/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon08/02/2008
Ad 01/07/07-31/07/07 £ si 999@1=999 £ ic 1/1000
dot icon08/02/2008
Nc inc already adjusted 02/07/07
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon27/04/2007
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
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Christopher Glyn
Director
02/08/2018 - 28/08/2018
17
Coveney, Ken
Director
28/08/2018 - 01/10/2021
3
Pickering, Darren Michael
Director
04/10/2018 - 26/08/2022
10
Orr, Graham Dickson
Director
12/11/2019 - 26/08/2020
29
Stephens, James Ross
Director
23/06/2007 - 16/04/2021
13

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 AURORA MANAGED SERVICES LTD

AURORA MANAGED SERVICES LTD is an(a) Active company incorporated on 27/04/2007 with the registered office located at 1-2 Castle Lane, London SW1E 6DR. There is currently 1 active director 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 MANAGED SERVICES LTD?

toggle

AURORA MANAGED SERVICES LTD is currently Active. It was registered on 27/04/2007 .

Where is AURORA MANAGED SERVICES LTD located?

toggle

AURORA MANAGED SERVICES LTD is registered at 1-2 Castle Lane, London SW1E 6DR.

What does AURORA MANAGED SERVICES LTD do?

toggle

AURORA MANAGED SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AURORA MANAGED SERVICES LTD?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-03-31.