AURORA MIDCO 1 LIMITED

Register to unlock more data on OkredoRegister

AURORA MIDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12998582

Incorporation date

05/11/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2020)
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon06/10/2025
Registered office address changed from 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 115 Nrtw Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2025-10-06
dot icon06/10/2025
Director's details changed for Craig Hilton Rodgerson on 2025-10-06
dot icon06/10/2025
Change of details for Aurora Ii Topco Limited as a person with significant control on 2025-10-06
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon03/07/2025
Appointment of Craig Hilton Rodgerson as a director on 2025-07-01
dot icon03/07/2025
Director's details changed for Craig Hilton Rodgerson on 2025-07-01
dot icon19/06/2025
Termination of appointment of Paul Robert Stanley as a director on 2025-06-06
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-05-13
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon20/02/2025
Director's details changed for Mr Philip Gordon Scott on 2025-02-17
dot icon20/02/2025
Change of details for Aurora Ii Topco Limited as a person with significant control on 2025-02-17
dot icon17/02/2025
Registered office address changed from 30 Western Avenue Milton Abingdon OX14 4SH England to 99 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-02-17
dot icon17/02/2025
Registered office address changed from 99 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-02-17
dot icon05/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon05/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon10/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon26/06/2023
Termination of appointment of Craig Hilton Rodgerson as a director on 2023-06-21
dot icon03/03/2023
Appointment of Mr Philip Gordon Scott as a director on 2023-03-03
dot icon02/03/2023
Full accounts made up to 2022-04-30
dot icon09/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-01
dot icon09/11/2022
Second filing of Confirmation Statement dated 2021-11-04
dot icon09/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon05/11/2022
Appointment of Craig Hilton Rodgerson as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Peter Daniel Facchino as a director on 2022-10-31
dot icon10/10/2022
Termination of appointment of John Robert Greville O'donnell as a director on 2022-10-01
dot icon15/09/2022
Termination of appointment of Jay Katzen as a director on 2022-09-14
dot icon16/08/2022
Appointment of Mr Paul Robert Stanley as a director on 2022-08-15
dot icon29/06/2022
Previous accounting period shortened from 2022-09-30 to 2022-04-30
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/02/2022
Previous accounting period shortened from 2022-04-30 to 2021-09-30
dot icon10/02/2022
Change of details for Aurora Ii Topco Limited as a person with significant control on 2021-10-19
dot icon23/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon19/10/2021
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 30 Western Avenue Milton Abingdon OX14 4SH on 2021-10-19
dot icon07/10/2021
Termination of appointment of Alan Douglas Payne as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Matthew James Legg as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr John Robert O’Donnell as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr Peter Daniel Facchino as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr Jay Katzen as a director on 2021-10-01
dot icon05/07/2021
Change of details for Dorothy Topco Limited as a person with significant control on 2021-07-02
dot icon02/07/2021
Termination of appointment of Michael Paul Harris as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mr Alan Douglas Payne as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mr Matthew James Legg as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-01
dot icon02/07/2021
Certificate of change of name
dot icon01/07/2021
Change of details for Dorothy Topco Limited as a person with significant control on 2021-07-01
dot icon01/07/2021
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Wigmore Street London W1U 1FB on 2021-07-01
dot icon01/07/2021
Current accounting period extended from 2021-11-30 to 2022-04-30
dot icon05/11/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
05/11/2020 - 01/07/2021
2434
Harris, Michael Paul
Director
05/11/2020 - 01/07/2021
242
Stanley, Paul Robert
Director
15/08/2022 - 06/06/2025
44
Payne, Alan Douglas
Director
01/07/2021 - 01/10/2021
67
Rodgerson, Craig Hilton
Director
01/11/2022 - 21/06/2023
72

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 MIDCO 1 LIMITED

AURORA MIDCO 1 LIMITED is an(a) Active company incorporated on 05/11/2020 with the registered office located at 115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA MIDCO 1 LIMITED?

toggle

AURORA MIDCO 1 LIMITED is currently Active. It was registered on 05/11/2020 .

Where is AURORA MIDCO 1 LIMITED located?

toggle

AURORA MIDCO 1 LIMITED is registered at 115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SA.

What does AURORA MIDCO 1 LIMITED do?

toggle

AURORA MIDCO 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AURORA MIDCO 1 LIMITED?

toggle

The latest filing was on 30/01/2026: Audit exemption subsidiary accounts made up to 2025-04-30.