AURA CORPORATION (UK) LIMITED

AURA CORPORATION (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAURA CORPORATION (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03615606
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AURA CORPORATION (UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AURA CORPORATION (UK) LIMITED located?

    Registered Office Address
    Discovery Hub Discovery Park
    Ramsgate Road
    CT13 9ND Sandwich
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AURA CORPORATION (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AURA CORPORATION (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for AURA CORPORATION (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mark Edward Clearwater as a director on Jul 09, 2025

    2 pagesAP01

    Termination of appointment of Ian Clive Whiting as a director on Jul 09, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Aug 14, 2024 with updates

    5 pagesCS01

    Notification of Vela Apac Uk Holdco Ltd as a person with significant control on Jan 01, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 11, 2024

    2 pagesPSC09

    Second filing of Confirmation Statement dated Aug 14, 2023

    3 pagesRP04CS01

    14/08/23 Statement of Capital gbp 1673216

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 05, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/01/2024

    Full accounts made up to Jun 30, 2022

    19 pagesAA

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Registered office address changed from Discovery Hub, Discovery Park Ramsgate Road Sandwich CT13 9nd England to Discovery Hub Discovery Park Ramsgate Road Sandwich England CT13 9nd on May 23, 2023

    1 pagesAD01

    Second filing for the appointment of Mr James Tyler O'hagan as a director

    3 pagesRP04AP01

    Termination of appointment of Nick Georges as a secretary on Apr 01, 2023

    1 pagesTM02

    Termination of appointment of Rhys William Davies as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Gary John Martin as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Mr Tyler O'hagan as a director on Apr 01, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 01, 2023Clarification A second filed AP01 was registered on 01/05/2023

    Appointment of Mr Ian Clive Whiting as a director on Apr 01, 2023

    2 pagesAP01

    Registered office address changed from 2nd Floor, Building a3, Glory Park Glory Park Avenue Wooburn Green High Wycombe HP10 0DF England to Discovery Hub, Discovery Park Ramsgate Road Sandwich CT13 9nd on Apr 26, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of dividend 30/03/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 036156060003 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 1,673,216
    3 pagesSH01

    Who are the officers of AURA CORPORATION (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEARWATER, Mark Edward
    Discovery Park
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub
    England
    Director
    Discovery Park
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub
    England
    AustraliaAustralian338403910001
    O'HAGAN, James Tyler
    Discovery Park
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub
    England
    Director
    Discovery Park
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub
    England
    CanadaCanadian308333590001
    GEORGES, Nick
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub, Discovery Park
    England
    Secretary
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub, Discovery Park
    England
    272378100001
    O'DONNELL, Justin Phillip
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub Discovery Park
    Kent
    England
    Secretary
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub Discovery Park
    Kent
    England
    249775000001
    SANDERSON, Rachel Anne
    30 Upton Close
    RG9 1BT Henley
    Oxfordshire
    Secretary
    30 Upton Close
    RG9 1BT Henley
    Oxfordshire
    British61188400001
    SMITH, Jennie Anne
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    Secretary
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    British68718890002
    TROTMAN, Alison Julia
    Disney Cottage
    Christmas Lane, Farnham Common
    SL2 3JE Slough
    Berkshire
    Secretary
    Disney Cottage
    Christmas Lane, Farnham Common
    SL2 3JE Slough
    Berkshire
    British65799320001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    ST PETER NOMINEES LIMITED
    1 High Street
    Chalfont St Peter
    SL9 9QE Gerrards Cross
    Buckinghamshire
    Secretary
    1 High Street
    Chalfont St Peter
    SL9 9QE Gerrards Cross
    Buckinghamshire
    74499250003
    DAVIES, Rhys William
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub, Discovery Park
    England
    Director
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub, Discovery Park
    England
    WalesBritish302011630001
    JAMES, Anne
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    2nd Floor, Building A3, Glory Park
    England
    Director
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    2nd Floor, Building A3, Glory Park
    England
    EnglandBritish266773940002
    JAMES, Anne
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    Director
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    United KingdomEnglish21163900002
    KING, Crispin James Barton
    Cotmore Wells
    Towersey Road
    OX9 3QA Thame
    Oxfordshire
    Director
    Cotmore Wells
    Towersey Road
    OX9 3QA Thame
    Oxfordshire
    EnglandBritish125374330001
    MARTIN, Gary John
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub, Discovery Park
    England
    Director
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub, Discovery Park
    England
    AustraliaAustralian257219300001
    O'DONNELL, Justin Phillip
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub Discovery Park
    Kent
    England
    Director
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub Discovery Park
    Kent
    England
    AustraliaAustralian249774990001
    OLIVER, Stephen Charles
    Grahames
    Dean Lane Cookham Dean
    SL6 9BD Maidenhead
    Berkshire
    Director
    Grahames
    Dean Lane Cookham Dean
    SL6 9BD Maidenhead
    Berkshire
    United KingdomBritish118928020001
    RUSHFORTH, Allan
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    2nd Floor, Building A3, Glory Park
    England
    Director
    Glory Park Avenue
    Wooburn Green
    HP10 0DF High Wycombe
    2nd Floor, Building A3, Glory Park
    England
    United KingdomBritish266578460001
    TROTMAN, Michael John
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    Director
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    United KingdomBritish60180330004
    VOELKNER, Achim Peter
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    Director
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    GermanyGerman119738140005
    WHITING, Ian Clive
    Discovery Park
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub
    England
    Director
    Discovery Park
    Ramsgate Road
    CT13 9ND Sandwich
    Discovery Hub
    England
    AustraliaAustralian308333580001
    WINSLADE, Alan
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    Director
    18 London End
    HP9 2JH Beaconsfield
    The Old Post House
    Buckinghamshire
    United Kingdom
    United KingdomEnglish167262880002
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Who are the persons with significant control of AURA CORPORATION (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vela Apac Uk Holdco Ltd
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    United Kingdom
    Jan 01, 2024
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number14812498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Trotman
    The Old Post House
    18 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Aug 14, 2016
    The Old Post House
    18 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AURA CORPORATION (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 28, 2018Jan 01, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0