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.
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 | : |
|
Registered Address | : | 129 Newfoundland Road, Bristol, England, BS2 9LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Secretary | 19 October 2022 | Active |
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 13 September 2021 | Active |
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 13 September 2021 | Active |
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 19 October 2022 | Active |
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 01 September 2022 | Active |
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 13 September 2021 | Active |
Number, One, Goldcroft, Yeovil, United Kingdom, BA21 4DX | Secretary | 08 October 2010 | Active |
129, Newfoundland Road, Bristol, England, BS2 9LU | Secretary | 13 September 2021 | Active |
129, Newfoundland Road, Bristol, England, BS2 9LU | Director | 11 May 2012 | Active |
19, Morgan Street, Bristol, England, BS2 9LG | Director | 28 September 2010 | Active |
129, Newfoundland Road, Bristol, England, BS2 9LU | Director | 28 September 2010 | Active |
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 13 September 2021 | Active |
32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 13 September 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Officers | Appoint person secretary company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Accounts | Change account reference date company current shortened. | Download |
2021-10-20 | Capital | Second filing capital allotment shares. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.