Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURA CORPORATION (UK) LIMITED
Company Information for

AURA CORPORATION (UK) LIMITED

DISCOVERY HUB DISCOVERY PARK, RAMSGATE ROAD, SANDWICH, CT13 9ND,
Company Registration Number
03615606
Private Limited Company
Active

Company Overview

About Aura Corporation (uk) Ltd
AURA CORPORATION (UK) LIMITED was founded on 1998-08-14 and has its registered office in Sandwich. The organisation's status is listed as "Active". Aura Corporation (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AURA CORPORATION (UK) LIMITED
 
Legal Registered Office
DISCOVERY HUB DISCOVERY PARK
RAMSGATE ROAD
SANDWICH
CT13 9ND
Other companies in HP9
 
Filing Information
Company Number 03615606
Company ID Number 03615606
Date formed 1998-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB697685845  
Last Datalog update: 2023-10-07 23:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURA CORPORATION (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AURA CORPORATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
JENNIE ANNE SMITH
Company Secretary 2000-01-04
ANNE JAMES
Director 2012-02-01
MICHAEL JOHN TROTMAN
Director 1998-08-21
ACHIM PETER VOELKNER
Director 2007-03-01
ALAN WINSLADE
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES OLIVER
Director 2007-02-05 2013-04-26
CRISPIN JAMES BARTON KING
Director 2003-07-01 2012-01-20
ALISON JULIA TROTMAN
Company Secretary 1999-06-14 2000-01-03
RACHEL ANNE SANDERSON
Company Secretary 1998-09-01 1999-06-14
ST PETER NOMINEES LIMITED
Company Secretary 1998-08-21 1998-09-01
RWL REGISTRARS LIMITED
Nominated Secretary 1998-08-14 1998-08-14
BONUSWORTH LIMITED
Nominated Director 1998-08-14 1998-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-09-18Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/01/2024
2023-06-30FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-21Current accounting period extended from 30/06/23 TO 31/12/23
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Discovery Hub, Discovery Park Ramsgate Road Sandwich CT13 9nd England
2023-05-01Second filing of director appointment of Mr James Tyler O'hagan
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 2nd Floor, Building a3, Glory Park Glory Park Avenue Wooburn Green High Wycombe HP10 0DF England
2023-04-26DIRECTOR APPOINTED MR IAN CLIVE WHITING
2023-04-26APPOINTMENT TERMINATED, DIRECTOR GARY JOHN MARTIN
2023-04-26DIRECTOR APPOINTED MR TYLER O'HAGAN
2023-04-26APPOINTMENT TERMINATED, DIRECTOR RHYS WILLIAM DAVIES
2023-04-26Termination of appointment of Nick Georges on 2023-04-01
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-15Resolutions passed:<ul><li>Resolution Declaration of dividend 30/03/2023</ul>
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036156060003
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 1673216
2022-11-08DIRECTOR APPOINTED MR RHYS WILLIAM DAVIES
2022-08-30CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JAMES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSHFORTH
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-08-18CH01Director's details changed for Anne James on 2021-08-18
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-14TM02Termination of appointment of Justin Phillip O'donnell on 2020-07-24
2020-08-14TM02Termination of appointment of Justin Phillip O'donnell on 2020-07-24
2020-08-14TM02Termination of appointment of Justin Phillip O'donnell on 2020-07-24
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PHILLIP O'DONNELL
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PHILLIP O'DONNELL
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PHILLIP O'DONNELL
2020-07-27AP03Appointment of Mr Nick Georges as company secretary on 2020-07-24
2020-07-27AP03Appointment of Mr Nick Georges as company secretary on 2020-07-24
2020-07-27AP03Appointment of Mr Nick Georges as company secretary on 2020-07-24
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM The Old Post House 18 London End Beaconsfield Buckinghamshire HP9 2JH
2020-02-04AP01DIRECTOR APPOINTED ANNE JAMES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TROTMAN
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036156060003
2018-11-21AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-04SH0123/08/18 STATEMENT OF CAPITAL GBP 13600
2018-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN PHILLIP O'DONNELL on 2018-08-23
2018-08-28CH01Director's details changed for Mr Justin Phillip O'donnell on 2018-08-23
2018-08-28AP01DIRECTOR APPOINTED MR GARY JOHN MARTIN
2018-08-28PSC08Notification of a person with significant control statement
2018-08-24PSC07CESSATION OF MICHAEL TROTMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24AP03Appointment of Mr Justin Phillip O'donnell as company secretary on 2018-08-23
2018-08-24AP01DIRECTOR APPOINTED MR JUSTIN PHILLIP O'DONNELL
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JAMES
2018-08-24TM02Termination of appointment of Jennie Anne Smith on 2018-08-23
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR JENNIE ANNE SMITH on 2018-06-27
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TROTMAN / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHIM PETER VOELKNER / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WINSLADE / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE JAMES / 27/06/2018
2018-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-19AR0114/08/15 FULL LIST
2015-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-06RES01ADOPT ARTICLES 10/12/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHIM PETER VOELKNER / 15/09/2013
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHIM PETER VOELKNER / 15/09/2013
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TROTMAN / 06/11/2014
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-25AR0114/08/14 FULL LIST
2014-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-04AR0114/08/13 FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHIM PETER VOELKNER / 04/09/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHIM PETER VOELKNER / 04/09/2013
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-30AR0114/08/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-06AP01DIRECTOR APPOINTED MR ALAN WINSLADE
2012-03-06AP01DIRECTOR APPOINTED MS ANNE JAMES
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN KING
2011-08-30AR0114/08/11 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TROTMAN / 01/08/2011
2011-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-25AR0114/08/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ACHIM PETER VOELKNER / 01/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TROTMAN / 01/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OLIVER / 01/08/2010
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-01363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / ACHIM VOELKNER / 01/01/2009
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-02363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-12363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-08-29363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-29288cSECRETARY'S PARTICULARS CHANGED
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: ONE HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-08-25363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-01363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-23363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-23288aNEW DIRECTOR APPOINTED
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-10363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-21363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-29363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-06288bSECRETARY RESIGNED
2000-03-06288aNEW SECRETARY APPOINTED
1999-12-1388(2)RAD 01/12/99--------- £ SI 9900@1=9900 £ IC 100/10000
1999-09-02363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-08-27395PARTICULARS OF MORTGAGE/CHARGE
1999-08-25288aNEW SECRETARY APPOINTED
1999-08-16288bSECRETARY RESIGNED
1999-07-20225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1999-03-15395PARTICULARS OF MORTGAGE/CHARGE
1998-11-10288aNEW SECRETARY APPOINTED
1998-11-10288bSECRETARY RESIGNED
1998-09-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AURA CORPORATION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AURA CORPORATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-26 Satisfied ELIZABETH BALDWIN
MORTGAGE DEBENTURE 1999-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURA CORPORATION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AURA CORPORATION (UK) LIMITED registering or being granted any patents
Domain Names

AURA CORPORATION (UK) LIMITED owns 6 domain names.

hyundaicustomerexperience.co.uk   jcbcustomerexperience.co.uk   speakback.co.uk   skodamysteryshopping.co.uk   skodaretailexperience.co.uk   nissanmysteryshopping.co.uk  

Trademarks
We have not found any records of AURA CORPORATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURA CORPORATION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AURA CORPORATION (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AURA CORPORATION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURA CORPORATION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AURA CORPORATION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1