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

AURIS TECH LIMITED

2A THE QUADRANT, EPSOM, SURREY, KT17 4RH,
Company Registration Number
09443035
Private Limited Company
Active

Company Overview

About Auris Tech Ltd
AURIS TECH LIMITED was founded on 2015-02-17 and has its registered office in Epsom. The organisation's status is listed as "Active". Auris Tech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AURIS TECH LIMITED
 
Legal Registered Office
2A THE QUADRANT
EPSOM
SURREY
KT17 4RH
 
Previous Names
BRIGHT AS A BUTTON LIMITED03/03/2016
Filing Information
Company Number 09443035
Company ID Number 09443035
Date formed 2015-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB212197238  
Last Datalog update: 2024-05-05 15:29:41
Primary Source:Companies House
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.
Companies with same name AURIS TECH LIMITED
The following companies were found which have the same name as AURIS TECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AURIS TECH LINE L L C North Carolina Unknown

Company Officers of AURIS TECH LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY BUNGAY
Director 2016-03-03
LARA PIERCE
Director 2017-06-30
RAJEEV SAXENA
Director 2015-03-26
SYMVAN CAPITAL LIMITED
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
KIM PATRICIA ANTONIOU
Company Secretary 2015-02-17 2015-04-29
KIM PATRICIA ANTONIOU
Director 2015-02-17 2015-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY BUNGAY VELOCITY NOMINEES LIMITED Director 2018-03-05 CURRENT 2018-02-20 Active
WILLIAM STANLEY BUNGAY VELOCITY CAPITAL ADVISORS LTD Director 2017-06-25 CURRENT 2015-07-31 Active
SYMVAN CAPITAL LIMITED DIGITAL CLIPBOARD LIMITED Director 2018-04-04 CURRENT 2013-01-10 Active
SYMVAN CAPITAL LIMITED IPOINT TECHNOLOGY UK LIMITED Director 2018-03-29 CURRENT 2017-06-19 Active
SYMVAN CAPITAL LIMITED B.HEARD EXPLORE LTD Director 2017-10-27 CURRENT 2017-06-14 Active
SYMVAN CAPITAL LIMITED INTERIMARKET LTD Director 2017-08-18 CURRENT 2015-06-12 Active - Proposal to Strike off
SYMVAN CAPITAL LIMITED JLD GAMES LIMITED Director 2017-04-04 CURRENT 2016-11-10 Active - Proposal to Strike off
SYMVAN CAPITAL LIMITED PLAYSTACK LIMITED Director 2017-04-03 CURRENT 2016-05-07 Active
SYMVAN CAPITAL LIMITED ITAR LIMITED Director 2015-11-03 CURRENT 2015-02-25 Active
SYMVAN CAPITAL LIMITED B.HEARD LIMITED Director 2015-06-17 CURRENT 2014-06-12 Active
SYMVAN CAPITAL LIMITED COGNISESS LIMITED Director 2015-05-20 CURRENT 2011-01-25 Active
SYMVAN CAPITAL LIMITED VMS ME LTD Director 2015-02-23 CURRENT 2012-02-22 Active
SYMVAN CAPITAL LIMITED BAYNCORE LIMITED Director 2014-12-17 CURRENT 2014-07-01 Liquidation
SYMVAN CAPITAL LIMITED WONDERLUK LTD Director 2014-12-16 CURRENT 2013-06-13 Dissolved 2017-12-19
SYMVAN CAPITAL LIMITED BUYING BUTLER LTD Director 2014-06-27 CURRENT 2012-11-28 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
2024-04-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-1511/03/24 STATEMENT OF CAPITAL GBP 289.7914
2024-01-0213/12/23 STATEMENT OF CAPITAL GBP 288.8864
2023-09-0615/08/23 STATEMENT OF CAPITAL GBP 285.9762
2023-08-2408/08/23 STATEMENT OF CAPITAL GBP 285.75
2023-07-1806/07/23 STATEMENT OF CAPITAL GBP 285.2975
2023-07-04DIRECTOR APPOINTED ANDREW MEE
2023-06-27Director's details changed for Mrs Kim Patricia Antoniou on 2023-06-27
2023-06-0131/05/23 STATEMENT OF CAPITAL GBP 285.0713
2023-05-0421/04/23 STATEMENT OF CAPITAL GBP 284.0713
2023-04-17APPOINTMENT TERMINATED, DIRECTOR VELOCITY CORPORATE DIRECTORS LIMITED
2023-04-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM ANTONIOU
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-12Director's details changed for Mrs Kim Patricia Antoniou on 2023-04-12
2023-04-12Withdrawal of a person with significant control statement on 2023-04-12
2023-04-0330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1410/11/22 STATEMENT OF CAPITAL GBP 260.3983
2022-11-1410/11/22 STATEMENT OF CAPITAL GBP 260.3983
2022-10-0528/09/22 STATEMENT OF CAPITAL GBP 260.1458
2022-08-04SH0113/07/22 STATEMENT OF CAPITAL GBP 257.639
2022-07-08CH02Director's details changed for Velocity Corporate Directors Limited on 2022-07-08
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-05-17AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-15SH0113/04/22 STATEMENT OF CAPITAL GBP 252.761
2022-03-09SH0111/02/22 STATEMENT OF CAPITAL GBP 249.1499
2022-03-08SH0111/02/22 STATEMENT OF CAPITAL GBP 249.1499
2022-01-2505/01/22 STATEMENT OF CAPITAL GBP 247.761
2022-01-25SH0105/01/22 STATEMENT OF CAPITAL GBP 247.761
2021-12-03SH0112/11/21 STATEMENT OF CAPITAL GBP 246.3721
2021-10-14SH0113/10/21 STATEMENT OF CAPITAL GBP 245.1518
2021-09-07SH0106/09/21 STATEMENT OF CAPITAL GBP 239.8518
2021-08-17SH0116/08/21 STATEMENT OF CAPITAL GBP 239.364
2021-07-21SH0114/07/21 STATEMENT OF CAPITAL GBP 234.364
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Plexal 14 East Bay Lane Lesney Avenue London E20 3BS England
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-04-10SH0131/03/21 STATEMENT OF CAPITAL GBP 233.8762
2021-04-07SH0129/03/21 STATEMENT OF CAPITAL GBP 230.2177
2021-02-25SH0118/02/21 STATEMENT OF CAPITAL GBP 228.7542
2020-12-23SH0130/11/20 STATEMENT OF CAPITAL GBP 227.2908
2020-12-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08SH0130/09/20 STATEMENT OF CAPITAL GBP 225.2433
2020-09-25SH0116/09/20 STATEMENT OF CAPITAL GBP 224.0238
2020-09-17SH0116/09/20 STATEMENT OF CAPITAL GBP 222.0482
2020-09-09RP04SH01Second filing of capital allotment of shares GBP205.1255
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-04-14SH0103/04/20 STATEMENT OF CAPITAL GBP 216.6532
2020-04-03SH0102/04/20 STATEMENT OF CAPITAL GBP 212.4141
2020-03-30SH0120/12/19 STATEMENT OF CAPITAL GBP 207.2162
2020-03-13PSC08Notification of a person with significant control statement
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SYMVAN CAPITAL LIMITED
2020-03-04PSC07CESSATION OF NICHOLAS ALEXANDER NICOLAIDES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC07CESSATION OF PAUL MARTIN BARNES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON ALDRIDGE on 2020-03-02
2020-02-25SH0106/12/19 STATEMENT OF CAPITAL GBP 206.6062
2020-02-05CH02Director's details changed for Symvan Capital Limited on 2019-12-16
2020-01-20SH0127/08/19 STATEMENT OF CAPITAL GBP 204.1672
2020-01-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01AP01DIRECTOR APPOINTED MR COLIN EDWARD TANKARD
2019-10-29CH01Director's details changed for Mr William Stanley Bungay on 2019-10-29
2019-10-29TM02Termination of appointment of Kim Patricia Antoniou on 2019-10-23
2019-10-29AP03Appointment of Mrs Sharon Aldridge as company secretary on 2019-10-23
2019-10-23RP04CS01Second filing of Confirmation Statement dated 06/07/2019
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LARA PIERCE
2019-08-29SH0105/08/19 STATEMENT OF CAPITAL GBP 196.9172
2019-08-27RP04SH01Second filing of capital allotment of shares GBP199.1327
2019-08-25CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-08-23SH0102/11/18 STATEMENT OF CAPITAL GBP 205.1255
2019-08-22SH0113/05/19 STATEMENT OF CAPITAL GBP 201.5827
2019-08-06RP04SH01Second filing of capital allotment of shares GBP199.1327
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV SAXENA
2019-07-24AP02Appointment of Velocity Corporate Directors Limited as director on 2019-07-24
2019-07-02CH01Director's details changed for Ms Lara Pierce on 2019-07-02
2019-07-01SH0101/07/19 STATEMENT OF CAPITAL GBP 199.1327
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM , 14 East Bay Lane, Lesney Avenue, London, E20 3BS, United Kingdom
2019-04-24SH0128/01/19 STATEMENT OF CAPITAL GBP 190.9244
2019-04-23SH0128/02/19 STATEMENT OF CAPITAL GBP 186.3513
2019-04-17SH0116/04/19 STATEMENT OF CAPITAL GBP 185.4367
2019-02-26AP03Appointment of Mrs Kim Patricia Antoniou as company secretary on 2019-02-26
2019-01-24SH0124/01/19 STATEMENT OF CAPITAL GBP 177.2284
2019-01-20AP01DIRECTOR APPOINTED MRS KIM PATRICIA ANTONIOU
2019-01-17CH01Director's details changed for Ms Lara Pierce on 2019-01-17
2018-12-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21AA01Current accounting period shortened from 28/02/19 TO 30/11/18
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM , 40 Islington High Street, London, N1 8XB, England
2018-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 168.59
2018-08-09SH02Sub-division of shares on 2018-07-09
2018-07-25PSC07CESSATION OF WILLIAM STANLEY BUNGAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10PSC04Change of details for Mr Kealan John William Doyle as a person with significant control on 2016-04-06
2018-07-09PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER NICOLAIDES / 06/04/2016
2018-07-09PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN BARNES / 06/04/2016
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV SAXENA / 09/07/2018
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY BUNGAY / 09/07/2018
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LARA PIERCE / 09/07/2018
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-06SH0130/04/18 STATEMENT OF CAPITAL GBP 159
2018-05-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 159
2018-04-20SH0105/04/18 STATEMENT OF CAPITAL GBP 159
2017-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-03PSC04Change of details for Mr Kealan John Williams as a person with significant control on 2016-04-06
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN BARNES
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEALAN JOHN WILLIAMS
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALEXANDER NICOLAIDES
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Lower Ground 10 Finsbury Square London EC2A 1AF England
2017-08-10RES01ADOPT ARTICLES 30/06/2017
2017-08-09AP01DIRECTOR APPOINTED MS LARA PIERCE
2017-07-26SH0130/06/17 STATEMENT OF CAPITAL GBP 128.55
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 147.75
2017-07-26SH0107/07/17 STATEMENT OF CAPITAL GBP 147.75
2017-06-08SH0130/09/16 STATEMENT OF CAPITAL GBP 119.13
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM RUNWAY EAST 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND
2017-03-13AA28/02/17 TOTAL EXEMPTION FULL
2016-11-09RP04SH01SECOND FILED SH01 - 31/03/16 STATEMENT OF CAPITAL GBP 114.70
2016-11-09ANNOTATIONClarification
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM RUNWAY EAST FINSBURY SQUARE LONDON EC2A 1AF ENGLAND
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 88 GOSWELL ROAD LONDON EC1V 7DB
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-16AA29/02/16 TOTAL EXEMPTION SMALL
2016-04-20AR0120/04/16 FULL LIST
2016-04-20SH0102/04/16 STATEMENT OF CAPITAL GBP 117.56
2016-04-20SH0130/03/16 STATEMENT OF CAPITAL GBP 114.7
2016-03-03AP01DIRECTOR APPOINTED MR WILLIAM STANLEY BUNGAY
2016-03-03RES15CHANGE OF NAME 02/03/2016
2016-03-03CERTNMCOMPANY NAME CHANGED BRIGHT AS A BUTTON LIMITED CERTIFICATE ISSUED ON 03/03/16
2015-06-02MEM/ARTSARTICLES OF ASSOCIATION
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 111.76
2015-05-18AR0118/05/15 FULL LIST
2015-05-18SH0130/04/15 STATEMENT OF CAPITAL GBP 100
2015-05-18AP02CORPORATE DIRECTOR APPOINTED SYMVAN CAPITAL LIMITED
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM ANTONIOU
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY KIM ANTONIOU
2015-04-27SH02SUB-DIVISION 13/04/15
2015-03-27AP01DIRECTOR APPOINTED RAJEEV SAXENA
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AURIS TECH 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 AURIS TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AURIS TECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AURIS TECH LIMITED

Intangible Assets
Patents
We have not found any records of AURIS TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AURIS TECH LIMITED
Trademarks
We have not found any records of AURIS TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURIS TECH 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 (62012 - Business and domestic software development) as AURIS TECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AURIS TECH 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 AURIS TECH 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 AURIS TECH 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.