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

SERVELEC AURA LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
08077134
Private Limited Company
Active

Company Overview

About Servelec Aura Ltd
SERVELEC AURA LIMITED was founded on 2012-05-21 and has its registered office in Loughborough. The organisation's status is listed as "Active". Servelec Aura 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
SERVELEC AURA LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in M5
 
Previous Names
AURA HEALTHCARE LIMITED16/06/2015
Filing Information
Company Number 08077134
Company ID Number 08077134
Date formed 2012-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/06/2023
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVELEC AURA 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 SERVELEC AURA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEOFFREY CANE
Company Secretary 2015-05-05
MICHAEL GEOFFREY CANE
Director 2015-05-05
ALAN STUBBS
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GILLIAN HAWKSWELL
Director 2015-05-05 2017-12-01
MARK ANTHONY HINDLE
Director 2012-10-30 2016-06-30
ADRIAN CHARLES STEVENS
Director 2012-05-21 2015-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY CANE SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE CORELOGIC GLOBAL LIMITED Director 2015-02-11 CURRENT 2010-05-25 Active
MICHAEL GEOFFREY CANE SERVELEC SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 1999-07-21 Active
MICHAEL GEOFFREY CANE OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
MICHAEL GEOFFREY CANE SERVELEC HEALTHCARE LIMITED Director 2013-03-28 CURRENT 1977-07-27 Active
MICHAEL GEOFFREY CANE SERVELEC LIMITED Director 2013-03-28 CURRENT 1995-09-05 Active
MICHAEL GEOFFREY CANE ITI OPERATIONS LIMITED Director 2013-03-28 CURRENT 2002-12-04 Active
MICHAEL GEOFFREY CANE OVARRO TS LTD Director 2013-03-28 CURRENT 2009-04-16 Active
MICHAEL GEOFFREY CANE ITI SCOMAGG LIMITED Director 2013-03-28 CURRENT 1972-04-14 Active
MICHAEL GEOFFREY CANE SEPROL LIMITED Director 2013-03-28 CURRENT 1982-02-01 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE MGC ACCOUNTING SOLUTIONS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-11-18
ALAN STUBBS SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
ALAN STUBBS CORELOGIC GLOBAL LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
ALAN STUBBS SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
ALAN STUBBS SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
ALAN STUBBS AURA HEALTHCARE CONSULTING LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC SOCIAL CARE LIMITED Director 2015-01-20 CURRENT 1999-07-21 Active
ALAN STUBBS OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
ALAN STUBBS OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS OVARRO DA LTD Director 2013-02-05 CURRENT 1983-12-02 Active
ALAN STUBBS THE MANOR (ALWOODLEY) LIMITED Director 2011-02-07 CURRENT 1999-05-25 Dissolved 2017-03-21
ALAN STUBBS ITI OPERATIONS LIMITED Director 2010-03-23 CURRENT 2002-12-04 Active
ALAN STUBBS OVARRO TS LTD Director 2009-06-12 CURRENT 2009-04-16 Active
ALAN STUBBS ITI SCOMAGG LIMITED Director 2007-01-08 CURRENT 1972-04-14 Active
ALAN STUBBS SERVELEC HEALTHCARE LIMITED Director 1995-10-06 CURRENT 1977-07-27 Active
ALAN STUBBS SEPROL LIMITED Director 1995-10-06 CURRENT 1982-02-01 Active - Proposal to Strike off
ALAN STUBBS SERVELEC LIMITED Director 1995-09-29 CURRENT 1995-09-05 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
2023-09-02Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080771340006
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080771340005
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-01AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080771340006
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH JOSEPH LAYCOCK
2019-12-23AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2019-12-23AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2019-07-25AP01DIRECTOR APPOINTED MR IAN CRICHTON
2019-07-25AP01DIRECTOR APPOINTED MR IAN CRICHTON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01PSC05Change to person with significant control
2019-03-29AP01DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE
2019-03-29TM02Termination of appointment of Michael Geoffrey Cane on 2019-03-27
2019-03-29PSC05Change of details for Servelec Hsc Ltd as a person with significant control on 2018-12-21
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Rotherside Road Eckington Sheffield S21 4HL
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080771340003
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080771340005
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-31PSC05Change of details for Servelec Group Plc as a person with significant control on 2018-05-23
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIAN HAWKSWELL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05AUDAUDITOR'S RESIGNATION
2017-01-05AUDAUDITOR'S RESIGNATION
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY HINDLE
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-07AR0121/05/16 FULL LIST
2016-06-07AR0121/05/16 FULL LIST
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080771340002
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080771340004
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080771340003
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-16RES15CHANGE OF NAME 10/06/2015
2015-06-16CERTNMCompany name changed aura healthcare LIMITED\certificate issued on 16/06/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-04AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-08AP01DIRECTOR APPOINTED MRS SUSAN GILLIAN HAWKSWELL
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE
2015-05-07AP01DIRECTOR APPOINTED MR ALAN STUBBS
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM AURA HEALTHCARE LIMITED ROTHERSIDE ROAD ECKINGTON SHEFFIELD S21 4HL ENGLAND
2015-05-07AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-05-07AP03SECRETARY APPOINTED MR MICHAEL GEOFFREY CANE
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENS
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 12 EXCHANGE QUAY SALFORD GREATER MANCHESTER M5 3EQ
2014-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080771340001
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-04AR0121/05/14 FULL LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY UNITED KINGDOM
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES STEVENS / 29/10/2013
2013-06-03AR0121/05/13 FULL LIST
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080771340001
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-30AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-17RES01ADOPT ARTICLES 03/12/2012
2012-12-17SH0103/12/12 STATEMENT OF CAPITAL GBP 5000
2012-10-31AP01DIRECTOR APPOINTED MR MARK ANTHONY HINDLE
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 11 CLARENDON CLOSE WINNERSH BERKSHIRE RG41 5JW ENGLAND
2012-05-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SERVELEC AURA 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 SERVELEC AURA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
2013-05-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 SERVELEC AURA LIMITED

Intangible Assets
Patents
We have not found any records of SERVELEC AURA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVELEC AURA LIMITED
Trademarks
We have not found any records of SERVELEC AURA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVELEC AURA 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 (74990 - Non-trading company) as SERVELEC AURA LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SERVELEC AURA 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 SERVELEC AURA 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 SERVELEC AURA 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.