AURUM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AURUM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12099417

Incorporation date

12/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

29-31 Seymour Terrace, Seymour Street, Liverpool L3 5PECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2019)
dot icon13/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Director's details changed for Mrs Emma Kate Greenaway-Evans on 2024-01-01
dot icon09/01/2024
Appointment of Mrs Emma Kate Greenaway-Evans as a director on 2024-01-01
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Purchase of own shares.
dot icon26/05/2023
Confirmation statement made on 2022-12-22 with updates
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon28/04/2023
Compulsory strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Director's details changed for Mr Mitchell Walsh on 2022-12-21
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Registered office address changed from Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF United Kingdom to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 2022-06-16
dot icon20/01/2022
Second filing for the termination of Philip Nicholson as a director
dot icon20/01/2022
Second filing for the cessation of Philip Nicholson as a person with significant control
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon20/12/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon18/10/2021
Registered office address changed from Office 4:09, Fourth Floor, Linley House Dickinson Street Manchester M1 4LF England to Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF on 2021-10-18
dot icon30/09/2021
Notification of Mitchell Walsh as a person with significant control on 2021-09-30
dot icon30/09/2021
Cessation of Philip Nicholson as a person with significant control on 2021-09-30
dot icon30/09/2021
Cessation of Stephanie Dunn as a person with significant control on 2021-09-30
dot icon30/09/2021
Termination of appointment of Stephanie Dunn as a director on 2021-09-30
dot icon04/08/2021
Termination of appointment of Philip Nicholson as a director on 2021-07-30
dot icon04/08/2021
Termination of appointment of Philip Nicholson as a secretary on 2021-07-30
dot icon07/07/2021
Registered office address changed from Office 4:09, Fourth Floor Linley House Dickinson Street Manchester M1 4LF England to Office 4:09, Fourth Floor, Linley House Dickinson Street Manchester M1 4LF on 2021-07-07
dot icon10/06/2021
Registered office address changed from Office 4:09, Fourth Floor Dickinson Street Manchester M1 4LF England to Office 4:09, Fourth Floor Linley House Dickinson Street Manchester M1 4LF on 2021-06-10
dot icon07/06/2021
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Office 4:09, Fourth Floor Dickinson Street Manchester M1 4LF on 2021-06-07
dot icon12/04/2021
Micro company accounts made up to 2020-07-31
dot icon24/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-22
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon28/10/2019
Appointment of Mr Mitchell Walsh as a director on 2019-10-28
dot icon22/07/2019
Secretary's details changed for Mr Philip Nicholson on 2019-07-22
dot icon22/07/2019
Change of details for Miss Stephanie Dunn as a person with significant control on 2019-07-22
dot icon22/07/2019
Change of details for Mr Philip Nicholson as a person with significant control on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Philip Nicholson on 2019-07-22
dot icon22/07/2019
Director's details changed for Miss Stephanie Dunn on 2019-07-22
dot icon21/07/2019
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 2019-07-21
dot icon12/07/2019
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
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
101.50K
-
0.00
10.33K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Philip
Secretary
12/07/2019 - 30/07/2021
-
Mr Philip Nicholson
Director
12/07/2019 - 18/03/2020
19
Miss Stephanie Dunn
Director
12/07/2019 - 30/09/2021
5
Greenaway-Evans, Emma Kate
Director
01/01/2024 - Present
13
Walsh, Mitchell
Director
28/10/2019 - Present
50

Persons with Significant Control

3
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 HOLDINGS LIMITED

AURUM HOLDINGS LIMITED is an(a) Active company incorporated on 12/07/2019 with the registered office located at 29-31 Seymour Terrace, Seymour Street, Liverpool L3 5PE. There are currently 2 active directors 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 HOLDINGS LIMITED?

toggle

AURUM HOLDINGS LIMITED is currently Active. It was registered on 12/07/2019 .

Where is AURUM HOLDINGS LIMITED located?

toggle

AURUM HOLDINGS LIMITED is registered at 29-31 Seymour Terrace, Seymour Street, Liverpool L3 5PE.

What does AURUM HOLDINGS LIMITED do?

toggle

AURUM HOLDINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AURUM HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-22 with no updates.