AURORA WORLDWIDE LTD

Register to unlock more data on OkredoRegister

AURORA WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06165587

Incorporation date

16/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Halifax House Suite 13, 93-101 Bridge Street, Manchester M3 2GXCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon29/06/2024
Compulsory strike-off action has been suspended
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon09/11/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon13/06/2022
Director's details changed for Imran Younus on 2022-06-13
dot icon13/06/2022
Registered office address changed from Lower Ground 21 Worship Street London EC2A 2DW England to Halifax House Suite 13 93-101 Bridge Street Manchester M3 2GX on 2022-06-13
dot icon13/06/2022
Change of details for Imran Younus as a person with significant control on 2022-06-13
dot icon04/05/2022
Change of details for Imran Younus as a person with significant control on 2022-05-04
dot icon04/05/2022
Director's details changed for Imran Younus on 2022-05-04
dot icon04/05/2022
Registered office address changed from Lower Ground 21 Worship Street London EC2A 2DW England to Lower Ground 21 Worship Street London EC2A 2DW on 2022-05-04
dot icon04/05/2022
Registered office address changed from Lower Ground 21 Worship Street London EC2A 2DW England to Lower Ground 21 Worship Street London EC2A 2DW on 2022-05-04
dot icon04/05/2022
Registered office address changed from Eagle House 167 City Road Old Street London EC1V 1AW England to Lower Ground 21 Worship Street London EC2A 2DW on 2022-05-04
dot icon17/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon23/02/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon18/03/2021
Change of details for Imran Younus as a person with significant control on 2021-03-18
dot icon03/11/2020
Director's details changed for Imran Younus on 2020-11-03
dot icon03/11/2020
Registered office address changed from 1st/2nd/3rd Floor 48 Great Eastern Street London EC2A 3EP England to Eagle House 167 City Road Old Street London EC1V 1AW on 2020-11-03
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon20/03/2020
Change of details for Imran Younus as a person with significant control on 2020-03-20
dot icon20/03/2020
Director's details changed for Imran Younus on 2020-03-20
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon07/07/2017
Notification of Imran Younus as a person with significant control on 2016-04-06
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon15/09/2016
Registered office address changed from 27 Blossom Street Manchester M4 6AJ England to 1st/2nd/3rd Floor 48 Great Eastern Street London EC2A 3EP on 2016-09-15
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Registered office address changed from 47 Paul Street London EC2A 4LP to 27 Blossom Street Manchester M4 6AJ on 2016-09-08
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Rda Co Secs Limited as a secretary
dot icon11/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon11/11/2011
Secretary's details changed for Rda Co Secs Limited on 2011-11-11
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 2011-09-01
dot icon15/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon14/11/2009
Secretary's details changed for Rda Co Secs Limited on 2009-11-13
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 16/03/09; full list of members
dot icon08/12/2008
Secretary's change of particulars / rda co secs LIMITED / 31/10/2008
dot icon31/10/2008
Registered office changed on 31/10/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 16/03/08; full list of members
dot icon29/03/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon16/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/03/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
151.88K
-
0.00
-
-
2022
4
174.60K
-
0.00
-
-
2022
4
174.60K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

174.60K £Ascended14.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RDA CO SECS LIMITED
Corporate Secretary
16/03/2007 - 21/05/2013
81
Younus, Imran
Director
16/03/2007 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AURORA WORLDWIDE LTD

AURORA WORLDWIDE LTD is an(a) Active company incorporated on 16/03/2007 with the registered office located at Halifax House Suite 13, 93-101 Bridge Street, Manchester M3 2GX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA WORLDWIDE LTD?

toggle

AURORA WORLDWIDE LTD is currently Active. It was registered on 16/03/2007 .

Where is AURORA WORLDWIDE LTD located?

toggle

AURORA WORLDWIDE LTD is registered at Halifax House Suite 13, 93-101 Bridge Street, Manchester M3 2GX.

What does AURORA WORLDWIDE LTD do?

toggle

AURORA WORLDWIDE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AURORA WORLDWIDE LTD have?

toggle

AURORA WORLDWIDE LTD had 4 employees in 2022.

What is the latest filing for AURORA WORLDWIDE LTD?

toggle

The latest filing was on 29/06/2024: Compulsory strike-off action has been suspended.