AUROVINE LTD

Register to unlock more data on OkredoRegister

AUROVINE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07926303

Incorporation date

27/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon12/12/2024
Change of details for Mr Danun Sean Todd as a person with significant control on 2024-11-22
dot icon12/12/2024
Director's details changed for Mr Danun Sean Todd on 2024-11-22
dot icon11/12/2023
Change of details for Mr Danun Sean Todd as a person with significant control on 2023-11-29
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/08/2023
Appointment of Marika Steele as a director on 2023-08-04
dot icon06/07/2023
Change of details for Mr Danun Sean Todd as a person with significant control on 2023-05-30
dot icon06/07/2023
Confirmation statement made on 2023-06-14 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon17/06/2022
Cessation of Kenneth Ian Foster as a person with significant control on 2022-01-03
dot icon03/02/2022
Confirmation statement made on 2021-06-14 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon06/04/2021
Micro company accounts made up to 2020-02-28
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/12/2019
Amended micro company accounts made up to 2019-02-28
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/09/2019
Confirmation statement made on 2019-06-17 with updates
dot icon06/09/2019
Change of details for Mr Kenneth Ian Foster as a person with significant control on 2019-09-06
dot icon10/06/2019
Termination of appointment of Kenneth Ian Foster as a director on 2019-06-01
dot icon08/05/2019
Termination of appointment of a secretary
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon05/02/2019
Appointment of Mr Danun Sean Todd as a director on 2019-02-05
dot icon05/02/2019
Notification of Danun Sean Todd as a person with significant control on 2019-02-05
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/11/2016
Termination of appointment of Przemyslaw Marek Szymik as a director on 2016-10-26
dot icon04/11/2016
Registered office address changed from 105 Clifton Drive Blackpool Lancashire FY4 1RS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-11-04
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr Przemyslaw Szymik on 2016-01-26
dot icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2015
Statement of capital following an allotment of shares on 2014-12-20
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon15/01/2015
Resolutions
dot icon15/01/2015
Sub-division of shares on 2014-12-20
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Przemyslaw Szymik on 2012-09-01
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon24/10/2012
Current accounting period extended from 2013-01-31 to 2013-02-28
dot icon27/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.31K
-
0.00
-
-
2022
1
19.72K
-
0.00
-
-
2022
1
19.72K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

19.72K £Ascended20.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Kenneth Ian
Director
27/01/2012 - 01/06/2019
7
Mr Danun Sean Todd
Director
05/02/2019 - Present
1
Mr Przemyslaw Marek Szymik
Director
27/01/2012 - 26/10/2016
9
Steele, Marika
Director
04/08/2023 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUROVINE LTD

AUROVINE LTD is an(a) Dissolved company incorporated on 27/01/2012 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUROVINE LTD?

toggle

AUROVINE LTD is currently Dissolved. It was registered on 27/01/2012 and dissolved on 15/07/2025.

Where is AUROVINE LTD located?

toggle

AUROVINE LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AUROVINE LTD do?

toggle

AUROVINE LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does AUROVINE LTD have?

toggle

AUROVINE LTD had 1 employees in 2022.

What is the latest filing for AUROVINE LTD?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.