AURA CORPORATION (UK) LIMITED
Overview
| Company Name | AURA CORPORATION (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03615606 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AURA CORPORATION (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AURA CORPORATION (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for AURA CORPORATION (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mark Edward Clearwater as a director on Jul 09, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Clive Whiting as a director on Jul 09, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Aug 14, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Vela Apac Uk Holdco Ltd as a person with significant control on Jan 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 11, 2024 | 2 pages | PSC09 | ||||||||||||||
Second filing of Confirmation Statement dated Aug 14, 2023 | 3 pages | RP04CS01 | ||||||||||||||
14/08/23 Statement of Capital gbp 1673216 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2022 | 19 pages | AA | ||||||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Second filing for the appointment of Mr James Tyler O'hagan as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Nick Georges as a secretary on Apr 01, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Rhys William Davies as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary John Martin as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tyler O'hagan as a director on Apr 01, 2023 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ian Clive Whiting as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 036156060003 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2023
| 3 pages | SH01 | ||||||||||||||
Who are the officers of AURA CORPORATION (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEARWATER, Mark Edward | Director | Discovery Park Ramsgate Road CT13 9ND Sandwich Discovery Hub England | Australia | Australian | 338403910001 | |||||
| O'HAGAN, James Tyler | Director | Discovery Park Ramsgate Road CT13 9ND Sandwich Discovery Hub England | Canada | Canadian | 308333590001 | |||||
| GEORGES, Nick | Secretary | Ramsgate Road CT13 9ND Sandwich Discovery Hub, Discovery Park England | 272378100001 | |||||||
| O'DONNELL, Justin Phillip | Secretary | Ramsgate Road CT13 9ND Sandwich Discovery Hub Discovery Park Kent England | 249775000001 | |||||||
| SANDERSON, Rachel Anne | Secretary | 30 Upton Close RG9 1BT Henley Oxfordshire | British | 61188400001 | ||||||
| SMITH, Jennie Anne | Secretary | 18 London End HP9 2JH Beaconsfield The Old Post House Buckinghamshire United Kingdom | British | 68718890002 | ||||||
| TROTMAN, Alison Julia | Secretary | Disney Cottage Christmas Lane, Farnham Common SL2 3JE Slough Berkshire | British | 65799320001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| ST PETER NOMINEES LIMITED | Secretary | 1 High Street Chalfont St Peter SL9 9QE Gerrards Cross Buckinghamshire | 74499250003 | |||||||
| DAVIES, Rhys William | Director | Ramsgate Road CT13 9ND Sandwich Discovery Hub, Discovery Park England | Wales | British | 302011630001 | |||||
| JAMES, Anne | Director | Glory Park Avenue Wooburn Green HP10 0DF High Wycombe 2nd Floor, Building A3, Glory Park England | England | British | 266773940002 | |||||
| JAMES, Anne | Director | 18 London End HP9 2JH Beaconsfield The Old Post House Buckinghamshire United Kingdom | United Kingdom | English | 21163900002 | |||||
| KING, Crispin James Barton | Director | Cotmore Wells Towersey Road OX9 3QA Thame Oxfordshire | England | British | 125374330001 | |||||
| MARTIN, Gary John | Director | Ramsgate Road CT13 9ND Sandwich Discovery Hub, Discovery Park England | Australia | Australian | 257219300001 | |||||
| O'DONNELL, Justin Phillip | Director | Ramsgate Road CT13 9ND Sandwich Discovery Hub Discovery Park Kent England | Australia | Australian | 249774990001 | |||||
| OLIVER, Stephen Charles | Director | Grahames Dean Lane Cookham Dean SL6 9BD Maidenhead Berkshire | United Kingdom | British | 118928020001 | |||||
| RUSHFORTH, Allan | Director | Glory Park Avenue Wooburn Green HP10 0DF High Wycombe 2nd Floor, Building A3, Glory Park England | United Kingdom | British | 266578460001 | |||||
| TROTMAN, Michael John | Director | 18 London End HP9 2JH Beaconsfield The Old Post House Buckinghamshire United Kingdom | United Kingdom | British | 60180330004 | |||||
| VOELKNER, Achim Peter | Director | 18 London End HP9 2JH Beaconsfield The Old Post House Buckinghamshire United Kingdom | Germany | German | 119738140005 | |||||
| WHITING, Ian Clive | Director | Discovery Park Ramsgate Road CT13 9ND Sandwich Discovery Hub England | Australia | Australian | 308333580001 | |||||
| WINSLADE, Alan | Director | 18 London End HP9 2JH Beaconsfield The Old Post House Buckinghamshire United Kingdom | United Kingdom | English | 167262880002 | |||||
| BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of AURA CORPORATION (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vela Apac Uk Holdco Ltd | Jan 01, 2024 | Methuen Park SN14 0GT Chippenham Unit A1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Trotman | Aug 14, 2016 | The Old Post House 18 London End HP9 2JH Beaconsfield Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AURA CORPORATION (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 28, 2018 | Jan 01, 2024 | The 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