AURUM CENTRAL LONDON LTD

Register to unlock more data on OkredoRegister

AURUM CENTRAL LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11160265

Incorporation date

19/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

5b King Street, Southall UB2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2018)
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon09/12/2024
Satisfaction of charge 111602650001 in full
dot icon07/08/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Change of details for Parth Enterprises Ltd as a person with significant control on 2023-02-13
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to 5B King Street Southall UB2 4DF on 2022-07-04
dot icon04/07/2022
Termination of appointment of Stuart Wallace Mcluckie as a director on 2022-06-30
dot icon15/03/2022
Appointment of Mr Boby Varghese Vadakkedom as a director on 2022-03-15
dot icon11/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/10/2021
Termination of appointment of Peter James Skelly as a director on 2021-10-05
dot icon05/10/2021
Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05
dot icon05/10/2021
Appointment of Mr Peter James Skelly as a director on 2021-10-05
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Registered office address changed from C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2021-02-24
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon27/01/2021
Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-01-19
dot icon24/11/2020
Director's details changed for Ms Soledad Garcia Jimenez on 2020-11-23
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Director's details changed for Ms Soledad Jimenez Garcia on 2020-06-18
dot icon09/06/2020
Director's details changed for Ms Soledad Jimenez Garcia on 2020-06-08
dot icon09/06/2020
Appointment of Ms Soledad Jimenez Garcia as a director on 2020-06-08
dot icon09/06/2020
Termination of appointment of Sunil Phakkey as a director on 2020-06-08
dot icon09/06/2020
Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2020-06-09
dot icon19/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon14/11/2019
Registration of charge 111602650001, created on 2019-11-13
dot icon09/10/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Termination of appointment of Devinder Kumar Khanna as a director on 2019-04-29
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon25/10/2018
Change of details for Parth Enterprises Ltd as a person with significant control on 2018-10-11
dot icon25/10/2018
Appointment of Sunil Phakkey as a director on 2018-10-11
dot icon25/10/2018
Registered office address changed from Studland Hall Studland Street London W6 0JS United Kingdom to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2018-10-25
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon24/01/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon19/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanna, Devinder Kumar
Director
19/01/2018 - 29/04/2019
36
Mcluckie, Stuart Wallace
Director
19/01/2021 - 30/06/2022
66
Phakkey, Sunil
Director
11/10/2018 - 08/06/2020
24
Mr Boby Varghese Vadakkedom
Director
15/03/2022 - Present
6
Garcia Jimenez, Soledad
Director
08/06/2020 - 05/10/2021
29

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 AURUM CENTRAL LONDON LTD

AURUM CENTRAL LONDON LTD is an(a) Active company incorporated on 19/01/2018 with the registered office located at 5b King Street, Southall UB2 4DF. 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 AURUM CENTRAL LONDON LTD?

toggle

AURUM CENTRAL LONDON LTD is currently Active. It was registered on 19/01/2018 .

Where is AURUM CENTRAL LONDON LTD located?

toggle

AURUM CENTRAL LONDON LTD is registered at 5b King Street, Southall UB2 4DF.

What does AURUM CENTRAL LONDON LTD do?

toggle

AURUM CENTRAL LONDON LTD operates in the Youth hostels (55.20/2 - SIC 2007) sector.

What is the latest filing for AURUM CENTRAL LONDON LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-10 with no updates.