AURORA TECHNICAL LTD.

Register to unlock more data on OkredoRegister

AURORA TECHNICAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09534575

Incorporation date

09/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Banbury Road, Brackley NN13 6BACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2015)
dot icon04/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon11/07/2025
Second filing of Confirmation Statement dated 2017-02-25
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon30/01/2025
Cessation of Christine Elizabeth Coombs as a person with significant control on 2025-01-30
dot icon30/01/2025
Change of details for Caitlyn Brenda Elise Hoffman as a person with significant control on 2025-01-30
dot icon23/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/07/2023
Registered office address changed from 129 Queens Road Watford WD17 2QL England to 25 Banbury Road Brackley NN13 6BA on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon17/07/2023
Cessation of Louis Peter Francis as a person with significant control on 2023-07-17
dot icon17/07/2023
Notification of Christine Elizabeth Coombs as a person with significant control on 2023-07-17
dot icon17/07/2023
Termination of appointment of Louis Peter Francis as a director on 2023-07-17
dot icon17/07/2023
Appointment of Christine Elizabeth Coombs as a director on 2023-07-17
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/10/2021
Change of details for Caitlyn Brenda Elise Hoffman as a person with significant control on 2021-10-27
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/03/2021
Notification of Louis Peter Francis as a person with significant control on 2021-03-29
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon20/03/2020
Change of details for Caitlyn Brenda Elise Hoffman as a person with significant control on 2020-03-20
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon03/03/2020
Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
dot icon03/03/2020
Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Appointment of Louis Peter Francis as a director on 2016-10-31
dot icon02/01/2019
Termination of appointment of Lorraine Hills as a director on 2019-01-02
dot icon02/01/2019
Appointment of Mrs Lorraine Hills as a director on 2019-01-02
dot icon02/01/2019
Termination of appointment of Louis Peter Francis as a director on 2019-01-02
dot icon07/08/2018
Registered office address changed from 9 Shakespeare Road Gillingham ME7 5QL England to 129 Queens Road Watford WD17 2QL on 2018-08-07
dot icon22/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/02/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon31/10/2016
Termination of appointment of Harry Walter Terry French as a director on 2016-10-31
dot icon31/10/2016
Appointment of Louis Peter Francis as a director on 2016-10-31
dot icon05/10/2016
Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England to 9 Shakespeare Road Gillingham ME7 5QL on 2016-10-05
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/02/2016
Registered office address changed from Flat 4 Nevill Court 35 Brittany Road St. Leonards-on-Sea East Sussex TN38 0RB England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2016-02-26
dot icon25/02/2016
Appointment of Harry Walter Terry French as a director on 2016-02-25
dot icon25/02/2016
Termination of appointment of Joanna Lindsay Beardsley as a director on 2016-02-25
dot icon25/02/2016
Admin Removed The TM01 was administratively removed from the public register on 13/05/2024 as it was not properly delivered
dot icon19/01/2016
Registered office address changed from C/O Kingsley Maybrook Suite 21, 4th Floor Lawford House 4 Albert Place London N3 1QB England to Flat 4 Nevill Court 35 Brittany Road St. Leonards-on-Sea East Sussex TN38 0RB on 2016-01-19
dot icon03/12/2015
Registered office address changed from C/O C/O Ian Dunsford Flat 4 Nevill Court 35 Brittany Road St. Leonards-on-Sea East Sussex TN38 0RB England to C/O Kingsley Maybrook Suite 21, 4th Floor Lawford House 4 Albert Place London N3 1QB on 2015-12-03
dot icon14/04/2015
Appointment of Mrs Joanna Lindsay Beardsley as a director on 2015-04-09
dot icon14/04/2015
Termination of appointment of Julian Richard Beardsley as a director on 2015-04-09
dot icon14/04/2015
Admin Removed The AP01 was administratively removed from the public register on 13/05/2024 as it was not properly delivered
dot icon10/04/2015
Registered office address changed from 2Nd Floor Lawford House 4 Albert Place Finchley Central Middlesex N3 1QA England to C/O C/O Ian Dunsford Flat 4 Nevill Court 35 Brittany Road St. Leonards-on-Sea East Sussex TN38 0RB on 2015-04-10
dot icon09/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
7.82K
-
0.00
25.93K
-
2022
1
3.10K
-
0.00
39.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Lorraine
Director
02/01/2019 - 02/01/2019
15
Beardsley, Julian Richard
Director
09/04/2015 - 09/04/2015
320
Beardsley, Joanna Lindsay
Director
09/04/2015 - 25/02/2016
2
Louis Peter Francis
Director
31/10/2016 - 17/07/2023
-
Louis Peter Francis
Director
31/10/2016 - 02/01/2019
-

Persons with Significant Control

6
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 TECHNICAL LTD.

AURORA TECHNICAL LTD. is an(a) Active company incorporated on 09/04/2015 with the registered office located at 25 Banbury Road, Brackley NN13 6BA. 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 TECHNICAL LTD.?

toggle

AURORA TECHNICAL LTD. is currently Active. It was registered on 09/04/2015 .

Where is AURORA TECHNICAL LTD. located?

toggle

AURORA TECHNICAL LTD. is registered at 25 Banbury Road, Brackley NN13 6BA.

What does AURORA TECHNICAL LTD. do?

toggle

AURORA TECHNICAL LTD. operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for AURORA TECHNICAL LTD.?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-04-30.