AURORA PROFILES LIMITED

Register to unlock more data on OkredoRegister

AURORA PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03165027

Incorporation date

27/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rsm Uk Restructuring Advisory Llp Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1996)
dot icon06/01/2026
Satisfaction of charge 031650270006 in full
dot icon27/10/2025
Resolutions
dot icon27/10/2025
Appointment of a voluntary liquidator
dot icon27/10/2025
Statement of affairs
dot icon27/10/2025
Registered office address changed from Evanston Avenue Kirkstall Road Leeds LS4 2HR to Rsm Uk Restructuring Advisory Llp Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-10-27
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon13/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon27/12/2023
Registration of charge 031650270010, created on 2023-12-22
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Registration of charge 031650270009, created on 2022-12-22
dot icon02/11/2022
Registration of charge 031650270007, created on 2022-10-28
dot icon02/11/2022
Registration of charge 031650270008, created on 2022-10-28
dot icon28/10/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon28/10/2022
Notification of Arlo 2022 Limited as a person with significant control on 2022-10-28
dot icon28/10/2022
Appointment of Mr Daniel William Beaumont as a director on 2022-10-28
dot icon28/10/2022
Cessation of Brian Connacher as a person with significant control on 2022-10-28
dot icon28/10/2022
Termination of appointment of Louise Mary Connacher as a secretary on 2022-10-28
dot icon28/10/2022
Termination of appointment of Brian Connacher as a director on 2022-10-28
dot icon27/09/2022
Satisfaction of charge 5 in full
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Satisfaction of charge 1 in full
dot icon05/08/2022
Satisfaction of charge 2 in full
dot icon05/08/2022
Satisfaction of charge 3 in full
dot icon05/08/2022
Satisfaction of charge 4 in full
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon10/03/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Resolutions
dot icon02/04/2015
Registration of charge 031650270006, created on 2015-04-02
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon31/10/2014
Purchase of own shares.
dot icon16/09/2014
Purchase of own shares.
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Purchase of own shares.
dot icon28/07/2014
Purchase of own shares.
dot icon08/07/2014
Purchase of own shares.
dot icon21/05/2014
Purchase of own shares.
dot icon17/04/2014
Purchase of own shares.
dot icon01/04/2014
Purchase of own shares.
dot icon04/03/2014
Purchase of own shares.
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon28/01/2014
Purchase of own shares.
dot icon06/01/2014
Purchase of own shares.
dot icon05/12/2013
Purchase of own shares.
dot icon22/10/2013
Purchase of own shares.
dot icon17/09/2013
Purchase of own shares.
dot icon19/08/2013
Purchase of own shares.
dot icon22/07/2013
Purchase of own shares.
dot icon11/07/2013
Director's details changed for Brian Connacher on 2013-07-11
dot icon11/07/2013
Secretary's details changed for Mrs Louise Mary Connacher on 2013-07-11
dot icon19/06/2013
Purchase of own shares.
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Purchase of own shares.
dot icon17/04/2013
Purchase of own shares.
dot icon11/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon19/02/2013
Purchase of own shares.
dot icon18/01/2013
Purchase of own shares.
dot icon24/12/2012
Purchase of own shares.
dot icon13/11/2012
Purchase of own shares.
dot icon09/10/2012
Purchase of own shares.
dot icon14/09/2012
Purchase of own shares.
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Purchase of own shares.
dot icon16/07/2012
Purchase of own shares.
dot icon27/06/2012
Purchase of own shares.
dot icon16/05/2012
Purchase of own shares.
dot icon10/05/2012
Appointment of Mrs Louise Mary Connacher as a secretary
dot icon24/04/2012
Purchase of own shares.
dot icon16/03/2012
Purchase of own shares.
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon15/02/2012
Purchase of own shares.
dot icon17/01/2012
Purchase of own shares.
dot icon19/12/2011
Purchase of own shares.
dot icon16/11/2011
Purchase of own shares.
dot icon18/10/2011
Purchase of own shares.
dot icon16/09/2011
Purchase of own shares.
dot icon25/08/2011
Purchase of own shares.
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Purchase of own shares.
dot icon15/06/2011
Purchase of own shares.
dot icon19/05/2011
Purchase of own shares.
dot icon04/05/2011
Purchase of own shares.
dot icon15/03/2011
Purchase of own shares.
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon14/02/2011
Purchase of own shares.
dot icon19/01/2011
Purchase of own shares.
dot icon15/12/2010
Purchase of own shares.
dot icon18/11/2010
Purchase of own shares.
dot icon14/10/2010
Purchase of own shares.
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Purchase of own shares.
dot icon20/08/2010
Purchase of own shares.
dot icon15/07/2010
Purchase of own shares.
dot icon24/06/2010
Purchase of own shares.
dot icon28/05/2010
Purchase of own shares.
dot icon28/04/2010
Purchase of own shares.
dot icon22/03/2010
Purchase of own shares.
dot icon03/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/03/2010
Director's details changed for Brian Connacher on 2010-03-03
dot icon18/02/2010
Purchase of own shares.
dot icon21/01/2010
Purchase of own shares.
dot icon21/12/2009
Purchase of own shares.
dot icon25/11/2009
Purchase of own shares.
dot icon09/11/2009
Termination of appointment of Stuart Cross as a director
dot icon09/11/2009
Termination of appointment of Stuart Cross as a secretary
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Purchase of own shares.
dot icon18/09/2009
Gbp ic 33758/33620\08/09/09\gbp sr 138@1=138\
dot icon17/08/2009
Gbp ic 33896/33758\04/08/09\gbp sr 138@1=138\
dot icon15/07/2009
Gbp ic 34034/33896\07/07/09\gbp sr 138@1=138\
dot icon17/06/2009
Gbp ic 34172/34034\02/06/09\gbp sr 138@1=138\
dot icon19/05/2009
Gbp ic 34310/34172\05/05/09\gbp sr 138@1=138\
dot icon20/04/2009
Gbp ic 34448/34310\01/04/09\gbp sr 138@1=138\
dot icon09/04/2009
Return made up to 27/02/09; full list of members
dot icon18/03/2009
Gbp ic 34448/34310\04/03/09\gbp sr 138@1=138\
dot icon10/02/2009
Gbp ic 34586/34448\02/02/09\gbp sr 138@1=138\
dot icon21/01/2009
Gbp ic 34724/34586\02/01/09\gbp sr 138@1=138\
dot icon15/12/2008
Gbp ic 34862/34724\27/11/08\gbp sr 138@1=138\
dot icon20/11/2008
Gbp ic 35000/34862\31/10/08\gbp sr 138@1=138\
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Appointment terminated director derek bailey
dot icon29/02/2008
Return made up to 27/02/08; full list of members
dot icon22/01/2008
£ ic 35430/35000 10/12/07 £ sr 430@1=430
dot icon07/01/2008
£ ic 35740/35430 19/11/07 £ sr 310@1=310
dot icon08/11/2007
£ ic 36050/35740 15/10/07 £ sr 310@1=310
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
£ ic 36360/36050 25/09/07 £ sr 310@1=310
dot icon20/09/2007
£ ic 36670/36360 29/08/07 £ sr 310@1=310
dot icon28/08/2007
£ ic 36980/36670 17/07/07 £ sr 310@1=310
dot icon12/07/2007
£ ic 37290/36980 18/06/07 £ sr 310@1=310
dot icon18/06/2007
£ ic 37600/37290 16/05/07 £ sr 310@1=310
dot icon14/05/2007
£ ic 37910/37600 18/04/07 £ sr 310@1=310
dot icon16/04/2007
£ ic 38220/37910 20/03/07 £ sr 310@1=310
dot icon21/03/2007
Return made up to 27/02/07; full list of members
dot icon07/03/2007
£ ic 38530/38220 14/02/07 £ sr 310@1=310
dot icon22/02/2007
£ ic 38840/38530 16/01/07 £ sr 310@1=310
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
£ ic 39150/38840 13/12/06 £ sr 310@1=310
dot icon06/12/2006
£ ic 39460/39150 16/11/06 £ sr 310@1=310
dot icon14/11/2006
£ ic 39770/39460 17/10/06 £ sr 310@1=310
dot icon11/10/2006
£ ic 40080/39770 20/09/06 £ sr 310@1=310
dot icon15/09/2006
£ ic 40390/40080 21/08/06 £ sr 310@1=310
dot icon02/08/2006
£ ic 40700/40390 17/07/06 £ sr 310@1=310
dot icon11/07/2006
£ ic 41010/40700 19/06/06 £ sr 310@1=310
dot icon14/06/2006
£ ic 41320/41010 22/05/06 £ sr 310@1=310
dot icon25/05/2006
£ ic 41630/41320 24/04/06 £ sr 310@1=310
dot icon03/05/2006
£ ic 41940/41630 20/03/06 £ sr 310@1=310
dot icon16/03/2006
£ sr 310@1 22/02/06
dot icon09/03/2006
Return made up to 27/02/06; full list of members
dot icon15/02/2006
£ ic 42560/42250 16/01/06 £ sr 310@1=310
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon13/01/2006
£ ic 42870/42560 15/12/05 £ sr 310@1=310
dot icon08/12/2005
£ ic 43180/42870 17/11/05 £ sr 310@1=310
dot icon04/11/2005
£ ic 43490/43180 17/10/05 £ sr 310@1=310
dot icon06/10/2005
£ ic 43800/43490 16/09/05 £ sr 310@1=310
dot icon21/09/2005
£ ic 44110/43800 17/08/05 £ sr 310@1=310
dot icon12/08/2005
£ ic 44420/44110 21/07/05 £ sr 310@1=310
dot icon07/07/2005
£ ic 44730/44420 16/06/05 £ sr 310@1=310
dot icon28/06/2005
£ ic 45040/44730 19/05/05 £ sr 310@1=310
dot icon13/05/2005
£ ic 45350/45040 22/04/05 £ sr 310@1=310
dot icon11/04/2005
£ ic 45660/45350 17/03/05 £ sr 310@1=310
dot icon11/03/2005
£ sr 310@1 18/02/05
dot icon11/03/2005
Return made up to 27/02/05; full list of members
dot icon14/02/2005
£ ic 46280/45970 25/01/05 £ sr 310@1=310
dot icon25/01/2005
£ ic 46590/46280 21/12/04 £ sr 310@1=310
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon15/12/2004
£ ic 46900/46590 18/11/04 £ sr 310@1=310
dot icon15/11/2004
£ ic 47210/46900 19/10/04 £ sr 310@1=310
dot icon30/09/2004
£ ic 47520/47210 14/09/04 £ sr 310@1=310
dot icon09/09/2004
£ ic 47830/47520 19/08/04 £ sr 310@1=310
dot icon03/08/2004
£ ic 48140/47830 15/07/04 £ sr 310@1=310
dot icon09/07/2004
£ ic 48450/48140 23/06/04 £ sr 310@1=310
dot icon28/05/2004
£ ic 48760/48450 18/05/04 £ sr 310@1=310
dot icon30/04/2004
£ ic 49070/48760 16/04/04 £ sr 310@1=310
dot icon28/04/2004
£ ic 49380/49070 18/03/04 £ sr 310@1=310
dot icon13/03/2004
Return made up to 27/02/04; full list of members
dot icon13/03/2004
Secretary resigned;director resigned
dot icon11/03/2004
£ ic 49690/49380 19/02/04 £ sr 310@1=310
dot icon19/02/2004
£ ic 50000/49690 15/01/04 £ sr 310@1=310
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
New secretary appointed
dot icon09/03/2003
Return made up to 27/02/03; full list of members
dot icon08/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/03/2002
Return made up to 27/02/02; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-03-31
dot icon08/03/2001
Return made up to 27/02/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon23/02/2000
Return made up to 27/02/00; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Return made up to 27/02/99; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/08/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 27/02/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon26/08/1997
New director appointed
dot icon01/04/1997
Return made up to 27/02/97; full list of members
dot icon24/02/1997
Resolutions
dot icon05/02/1997
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon06/08/1996
Particulars of mortgage/charge
dot icon26/07/1996
Particulars of mortgage/charge
dot icon26/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon09/07/1996
Registered office changed on 09/07/96 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA
dot icon10/06/1996
Ad 31/05/96--------- £ si 49996@1=49996 £ ic 4/50000
dot icon14/05/1996
Certificate of change of name
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Ad 13/03/96--------- £ si 3@1=3 £ ic 1/4
dot icon10/05/1996
Resolutions
dot icon10/05/1996
£ nc 100/100000 13/03/96
dot icon27/03/1996
Secretary resigned
dot icon27/03/1996
Director resigned
dot icon27/03/1996
New secretary appointed;new director appointed
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Registered office changed on 27/03/96 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon27/03/1996
Resolutions
dot icon27/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon-95.84 % *

* during past year

Cash in Bank

£47,823.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
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
13
1.24M
-
0.00
730.18K
-
2022
12
1.37M
-
0.00
1.15M
-
2023
13
1.54M
-
0.00
47.82K
-
2023
13
1.54M
-
0.00
47.82K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

1.54M £Ascended12.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.82K £Descended-95.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Daniel William
Director
28/10/2022 - Present
29
BONUSWORTH LIMITED
Corporate Director
27/02/1996 - 13/03/1996
995
Wing, Clifford Donald
Secretary
27/02/1996 - 13/03/1996
426
Connacher, Brian George
Director
01/04/1997 - 28/10/2022
1
Bailey, Derek
Director
13/03/1996 - 31/10/2008
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AURORA PROFILES LIMITED

AURORA PROFILES LIMITED is an(a) Liquidation company incorporated on 27/02/1996 with the registered office located at Rsm Uk Restructuring Advisory Llp Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA PROFILES LIMITED?

toggle

AURORA PROFILES LIMITED is currently Liquidation. It was registered on 27/02/1996 .

Where is AURORA PROFILES LIMITED located?

toggle

AURORA PROFILES LIMITED is registered at Rsm Uk Restructuring Advisory Llp Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does AURORA PROFILES LIMITED do?

toggle

AURORA PROFILES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does AURORA PROFILES LIMITED have?

toggle

AURORA PROFILES LIMITED had 13 employees in 2023.

What is the latest filing for AURORA PROFILES LIMITED?

toggle

The latest filing was on 06/01/2026: Satisfaction of charge 031650270006 in full.