AURORA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AURORA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769921

Incorporation date

13/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leicester Business Centre, 111 Ross Walk, Leicester LE4 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon12/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/05/2023
Director's details changed for Mr Christopher Mason on 2023-05-11
dot icon18/05/2023
Change of details for Mr Christopher Mason as a person with significant control on 2023-05-11
dot icon18/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon13/05/2022
Secretary's details changed for David Eric Challen on 2022-05-13
dot icon13/05/2022
Director's details changed for David Eric Challen on 2022-05-13
dot icon18/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon11/05/2018
Director's details changed for David Eric Challen on 2018-05-11
dot icon19/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon20/05/2016
Director's details changed for David Eric Challen on 2016-05-13
dot icon03/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon07/06/2011
Secretary's details changed for David Eric Challen on 2011-06-07
dot icon07/06/2011
Director's details changed for David Eric Challen on 2011-06-07
dot icon19/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon20/05/2010
Director's details changed for David Eric Challen on 2010-05-13
dot icon20/05/2010
Director's details changed for Christopher Mason on 2010-05-13
dot icon10/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/05/2009
Return made up to 13/05/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/06/2008
Return made up to 13/05/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 13/05/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/12/2006
Registered office changed on 21/12/06 from: 26 fosse road central leicester leicestershire LE3 5PR
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon21/06/2006
Return made up to 13/05/06; full list of members
dot icon07/02/2006
Secretary resigned
dot icon07/02/2006
New secretary appointed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon03/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
Director resigned
dot icon06/07/2005
Return made up to 13/05/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/07/2004
Return made up to 13/05/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/05/2003
Return made up to 13/05/03; full list of members
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/09/2002
Return made up to 13/05/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: stoughton house harborough road leicester leicestershire LE2 4LP
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon13/06/2001
Return made up to 13/05/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-05-31
dot icon05/06/2000
Return made up to 13/05/00; full list of members
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Registered office changed on 19/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon13/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-19.18 % *

* during past year

Cash in Bank

£434,640.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
411.69K
-
0.00
406.13K
-
2022
5
512.50K
-
0.00
537.78K
-
2023
5
464.44K
-
0.00
434.64K
-
2023
5
464.44K
-
0.00
434.64K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

464.44K £Descended-9.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

434.64K £Descended-19.18 % *

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
Mr Christopher Mason
Director
03/03/2003 - Present
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/05/1999 - 12/05/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/05/1999 - 12/05/1999
15962
David Eric Challen
Director
03/03/2003 - Present
-
Mr Neil Stephen Farr
Director
12/05/1999 - 30/10/2005
8

Persons with Significant Control

2
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 TECHNOLOGIES LIMITED

AURORA TECHNOLOGIES LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at Leicester Business Centre, 111 Ross Walk, Leicester LE4 5HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA TECHNOLOGIES LIMITED?

toggle

AURORA TECHNOLOGIES LIMITED is currently Active. It was registered on 13/05/1999 .

Where is AURORA TECHNOLOGIES LIMITED located?

toggle

AURORA TECHNOLOGIES LIMITED is registered at Leicester Business Centre, 111 Ross Walk, Leicester LE4 5HH.

What does AURORA TECHNOLOGIES LIMITED do?

toggle

AURORA TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AURORA TECHNOLOGIES LIMITED have?

toggle

AURORA TECHNOLOGIES LIMITED had 5 employees in 2023.

What is the latest filing for AURORA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/02/2026: Unaudited abridged accounts made up to 2025-05-31.