UKBizDB.co.uk

AURORA COMPUTER SERVICES LIMITED

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

This company is commonly known as Aurora Computer Services Limited. The company was founded 25 years ago and was given the registration number 03623712. The firm's registered office is in LONDON. You can find them at Dove House Arcadia Avenue, Finchley, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:AURORA COMPUTER SERVICES LIMITED
Company Number:03623712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Dove House Arcadia Avenue, Finchley, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary13 December 2023Active
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director25 April 2019Active
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director25 April 2019Active
6, Cransley Rise, Mawsley, Kettering, NN14 1TB

Secretary11 August 2005Active
8, Old Farm Lane, Islip, Kettering, United Kingdom, NN14 3LY

Secretary07 February 2007Active
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary14 February 2020Active
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary02 July 2019Active
60 Hookhams Lane, Renhold, MK41 0JX

Secretary14 October 1998Active
Ashford Lodge, Court Lane, Stevington, MK43 7QT

Secretary01 January 2004Active
The Charles Parker Building, Midland Road, Higham Ferrers, Rushden, NN10 8DN

Secretary14 April 2016Active
The Cottage, Church Lane, Lolworth, CB23 8HE

Secretary28 August 1998Active
27 Pemberley Avenue, Bedford, MK40 2LE

Secretary09 February 1999Active
10 Briar Gardens, Glasgow, G43 2TF

Director06 July 2005Active
The Charles Parker Building, Midland Road, Higham Ferrers, NN10 8DN

Director09 February 1999Active
2 Hampstead Square, London, NW3 1AB

Director01 July 2000Active
4 Hayfen Close, Stretham, Ely, CB6 3NE

Director28 August 1998Active
51 Wentworth Avenue, Wellingborough, NN8 5PE

Director16 October 2003Active
2 Ravelston House Road, Edinburgh, EH4 3LW

Director12 June 2001Active
Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director01 April 2016Active
Wayside House Moorlands Drive, Pinkneys Green, Maidenhead, SL6 6QG

Director18 November 2004Active
50, Seymour Walk, London, SW10 9NF

Director12 January 2000Active
7 Broadwater Gardens, Orpington, BR6 7UQ

Director22 October 1998Active
Ashford Lodge, Court Lane, Stevington, MK43 7QT

Director09 December 2008Active
9 Richard Court, Fordbridge Road, Ashford, TW15 2SR

Director12 January 2000Active
The Charles Parker Building, Midland Road, Higham Ferrers, Rushden, England, NN10 8DN

Director01 April 2016Active
The Cottage, Church Lane, Lolworth, CB23 8HE

Director28 August 1998Active
Amber Lodge Amber Drive, Walgrave, Northampton, NN6 9RW

Director14 January 2000Active
88 Ruffs Furze, Oakley, Bedford, MK43 7RT

Director14 October 1998Active
16 Kinghorn Place, Edinburgh, EH6 4BN

Director15 January 2003Active
27 Pemberley Avenue, Bedford, MK40 2LE

Director01 May 2008Active
27 Pemberley Avenue, Bedford, MK40 2LE

Director09 February 1999Active

People with Significant Control

Vision Rt Limited
Notified on:25 April 2019
Status:Active
Country of residence:United Kingdom
Address:Dove House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination secretary company with name termination date.

Download
2024-01-11Officers

Appoint person secretary company with name date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Change person secretary company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Address

Change registered office address company with date old address new address.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Change person secretary company with change date.

Download
2020-03-25Officers

Appoint person secretary company with name date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-07-10Officers

Appoint person secretary company with name date.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.