UKBizDB.co.uk

AURORA KENDRICK JAMES LIMITED

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

This company is commonly known as Aurora Kendrick James Limited. The company was founded 19 years ago and was given the registration number 05425077. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:AURORA KENDRICK JAMES LIMITED
Company Number:05425077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director03 November 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 February 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director12 March 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director04 February 2022Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary08 April 2013Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary23 December 2016Active
56, Chatfield Road, London, England, SW11 3UL

Secretary30 October 2009Active
17, Trenchard Avenue, Halton, Aylesbury, HP22 5PP

Secretary16 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 2005Active
Keepers Cottage Sharsted Lane, Doddington, Sittingbourne, ME9 0JU

Director13 June 2005Active
35 Richmond Road, Malvern, WR14 1NE

Director16 May 2005Active
56, Chatfield Road, London, Uk, SW11 3UL

Director02 March 2011Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director05 July 2017Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director08 April 2013Active
5th Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director05 September 2014Active
56, Chatfield Road, London, England, SW11 3UL

Director30 October 2009Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director23 December 2016Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director30 October 2009Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director11 March 2016Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director23 December 2016Active
Westmead, Warmlake Road, Sutton Valence, Maidstone, ME17 3LP

Director23 September 2008Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director23 December 2016Active
5th Floor, 240 Blackfriars Road, London, SE1 8NW

Director30 October 2009Active
17, Trenchard Avenue, Halton, Aylesbury, HP22 5PP

Director16 May 2005Active
Fennbury, 6 Bellwood Court, St. Mary Hoo, Rochester, United Kingdom, ME3 8RT

Director13 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 2005Active

People with Significant Control

Giacom (Platforms) Group Limited
Notified on:12 March 2021
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy Intermediate Holdings Limited
Notified on:11 April 2019
Status:Active
Country of residence:England
Address:Lindred House,, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy Corporate Services Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Move registers to sail company with new address.

Download
2022-05-06Address

Change sail address company with new address.

Download
2022-05-04Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type group.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-06Address

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

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.