Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURUM COURT GROUP LIMITED
Company Information for

AURUM COURT GROUP LIMITED

Omni House, Belsize Road, London, NW6 4BT,
Company Registration Number
07365281
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aurum Court Group Ltd
AURUM COURT GROUP LIMITED was founded on 2010-09-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aurum Court Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AURUM COURT GROUP LIMITED
 
Legal Registered Office
Omni House
Belsize Road
London
NW6 4BT
Other companies in SS15
 
Filing Information
Company Number 07365281
Company ID Number 07365281
Date formed 2010-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-08 18:52:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURUM COURT GROUP 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 AURUM COURT GROUP LIMITED

Current Directors
Officer Role Date Appointed
FERDINAND GEORGE DE LISSER
Director 2015-07-06
JOSHUA BRINLEY RICHARD KEYMS
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TERENCE ROLISON
Company Secretary 2010-09-25 2015-07-06
MICHAEL LESLIE BRADBROOK
Director 2010-09-09 2015-07-06
PAUL TERENCE ROLISON
Director 2010-09-25 2015-07-06
JASON SNOOKS
Director 2010-09-25 2015-07-06
JANE ANN SAUNDERS
Director 2010-09-03 2010-09-09
NIGEL HOWARD THOMPSON
Director 2010-09-03 2010-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERDINAND GEORGE DE LISSER JFLS LTD Director 2018-01-19 CURRENT 1995-08-09 Active
FERDINAND GEORGE DE LISSER YS CYBER SECURITY LONDON LTD Director 2015-07-06 CURRENT 2002-12-17 Dissolved 2016-12-20
FERDINAND GEORGE DE LISSER VANBRUGH DRIVE HOLDINGS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
FERDINAND GEORGE DE LISSER AMSISO LIMITED Director 2014-04-02 CURRENT 2013-03-22 Active
JOSHUA BRINLEY RICHARD KEYMS JFLS LTD Director 2018-01-19 CURRENT 1995-08-09 Active
JOSHUA BRINLEY RICHARD KEYMS YS CYBER SECURITY LONDON LTD Director 2015-07-06 CURRENT 2002-12-17 Dissolved 2016-12-20
JOSHUA BRINLEY RICHARD KEYMS YELLOWSPRING LIMITED Director 2015-07-06 CURRENT 1999-09-16 Active
JOSHUA BRINLEY RICHARD KEYMS AMSISO LIMITED Director 2015-03-10 CURRENT 2013-03-22 Active
JOSHUA BRINLEY RICHARD KEYMS VANBRUGH DRIVE HOLDINGS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JOSHUA BRINLEY RICHARD KEYMS DERIAN KEYMS CONSULTING LTD Director 2002-02-14 CURRENT 2002-02-14 Active

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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-21Application to strike the company off the register
2022-06-21DS01Application to strike the company off the register
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BRINLEY RICHARD KEYMS
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM The Lime House 12 - 15 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ England
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-10-09SH20Statement by Directors
2020-10-09SH20Statement by Directors
2020-10-09CAP-SSSolvency Statement dated 29/09/20
2020-10-09CAP-SSSolvency Statement dated 29/09/20
2020-10-09SH19Statement of capital on 2020-10-09 GBP 2.00
2020-10-09SH19Statement of capital on 2020-10-09 GBP 2.00
2020-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR FERDINAND GEORGE DE LISSER
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR FERDINAND GEORGE DE LISSER
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073652810002
2019-09-02AP01DIRECTOR APPOINTED MR DAVID SOMEN
2019-09-02PSC02Notification of Vanbrugh Drive Holdings Limited as a person with significant control on 2016-04-06
2019-09-02PSC07CESSATION OF FERDINAND GEORGE DE LISSER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA KEYMS
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-03DISS40Compulsory strike-off action has been discontinued
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 481453.6
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 481453.6
2015-09-23AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-03SH02Statement of capital on 2015-07-03 GBP481,453.60
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073652810001
2015-07-08AP01DIRECTOR APPOINTED MR JOSHUA BRINLEY RICHARD KEYMS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON SNOOKS
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROLISON
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADBROOK
2015-07-08TM02Termination of appointment of Paul Terence Rolison on 2015-07-06
2015-07-08AP01DIRECTOR APPOINTED MR FERDINAND GEORGE DE LISSER
2015-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 525632.35
2014-09-08AR0103/09/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AR0103/09/13 ANNUAL RETURN FULL LIST
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SNOOKS / 23/09/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE ROLISON / 17/07/2013
2013-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL TERENCE ROLISON / 23/09/2013
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 1 AURUM COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TH
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-17AR0103/09/12 FULL LIST
2012-06-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-26AR0103/09/11 FULL LIST
2010-10-08SH0125/09/10 STATEMENT OF CAPITAL GBP 525632.35
2010-10-07AP03SECRETARY APPOINTED PAUL TERENCE ROLISON
2010-10-07AP01DIRECTOR APPOINTED PAUL TERENCE ROLISON
2010-10-07AP01DIRECTOR APPOINTED MR JASON SNOOKS
2010-09-20SH02SUB-DIVISION 09/09/10
2010-09-20RES01ADOPT ARTICLES 09/09/2010
2010-09-20RES13THE SHARES CAPITAL BE SUBDIVIDED 09/09/2010
2010-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE SAUNDERS
2010-09-16AP01DIRECTOR APPOINTED MR MICHAEL LESLIE BRADBROOK
2010-09-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AURUM COURT GROUP 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 AURUM COURT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AURUM COURT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AURUM COURT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AURUM COURT GROUP LIMITED
Trademarks
We have not found any records of AURUM COURT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURUM COURT GROUP 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 (70100 - Activities of head offices) as AURUM COURT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AURUM COURT GROUP 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 AURUM COURT GROUP 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 AURUM COURT GROUP 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.