UKBizDB.co.uk

AUROCH DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auroch Digital Limited. The company was founded 13 years ago and was given the registration number 07389229. The firm's registered office is in BRISTOL. You can find them at 129 Newfoundland Road, , Bristol, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:AUROCH DIGITAL LIMITED
Company Number:07389229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:129 Newfoundland Road, Bristol, England, BS2 9LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Secretary19 October 2022Active
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director13 September 2021Active
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director13 September 2021Active
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director19 October 2022Active
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director01 September 2022Active
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director13 September 2021Active
Number, One, Goldcroft, Yeovil, United Kingdom, BA21 4DX

Secretary08 October 2010Active
129, Newfoundland Road, Bristol, England, BS2 9LU

Secretary13 September 2021Active
129, Newfoundland Road, Bristol, England, BS2 9LU

Director11 May 2012Active
19, Morgan Street, Bristol, England, BS2 9LG

Director28 September 2010Active
129, Newfoundland Road, Bristol, England, BS2 9LU

Director28 September 2010Active
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director13 September 2021Active
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director13 September 2021Active

People with Significant Control

Sumo Group Limited
Notified on:13 September 2021
Status:Active
Country of residence:England
Address:32, Jessops Riverside, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Dorothy Whitaker Keeble
Notified on:05 October 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Deborah Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX
Nature of control:
  • Voting rights 25 to 50 percent
Tomas Richard Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Accounts

Change account reference date company current shortened.

Download
2021-10-20Capital

Second filing capital allotment shares.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.