Company NameAures Technologies Limited
Company StatusActive
Company Number04570946
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick JoËL Cathala
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMoray Boyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameSabine Alexandra De Vuyst
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed23 November 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusCurrent
Appointed23 October 2002(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameCatherine Marquis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Rue Du Parc
Avrainville
91630
France
Director NameMr Gilles Bruno Bouvart
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteaures.com
Telephone01928 599966
Telephone regionRuncorn

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £10Aures Technologies Sa
100.00%
Ordinary

Financials

Year2014
Turnover£15,317,917
Gross Profit£4,385,723
Net Worth£1,446,798
Cash£2,501,114
Current Liabilities£5,999,343

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

2 October 2013Delivered on: 3 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 December 2020Auditor's resignation (1 page)
29 December 2020Auditor's resignation (1 page)
10 December 2020Full accounts made up to 31 December 2019 (20 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (21 pages)
5 November 2018Confirmation statement made on 23 October 2018 with updates (3 pages)
20 October 2018Satisfaction of charge 045709460001 in full (4 pages)
10 September 2018Full accounts made up to 31 December 2017 (22 pages)
4 December 2017Director's details changed for Sabine Alexandra De Vuyst on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Sabine Alexandra De Vuyst on 4 December 2017 (2 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Auditor's resignation (1 page)
8 January 2016Statement of company's objects (3 pages)
8 January 2016Statement of company's objects (3 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 December 2015Appointment of Sabine Alexandra De Vuyst as a director on 23 November 2015 (2 pages)
21 December 2015Appointment of Sabine Alexandra De Vuyst as a director on 23 November 2015 (2 pages)
21 December 2015Appointment of Moray Boyd as a director on 23 November 2015 (2 pages)
21 December 2015Appointment of Moray Boyd as a director on 23 November 2015 (2 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(4 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 January 2015Director's details changed (2 pages)
2 January 2015Director's details changed for Mr Patrick Joël Cathala on 2 January 2015 (2 pages)
2 January 2015Director's details changed (2 pages)
2 January 2015Director's details changed for Mr Patrick Joël Cathala on 2 January 2015 (2 pages)
2 January 2015Director's details changed for Mr Patrick Joël Cathala on 2 January 2015 (2 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,000
(3 pages)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,000
(3 pages)
21 October 2014Full accounts made up to 31 December 2013 (17 pages)
21 October 2014Full accounts made up to 31 December 2013 (17 pages)
20 January 2014Auditor's resignation (1 page)
20 January 2014Auditor's resignation (1 page)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(3 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(3 pages)
3 October 2013Registration of charge 045709460001 (8 pages)
3 October 2013Registration of charge 045709460001 (8 pages)
11 July 2013Full accounts made up to 31 December 2012 (16 pages)
11 July 2013Full accounts made up to 31 December 2012 (16 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
26 January 2012Termination of appointment of Gilles Bouvart as a director (1 page)
26 January 2012Appointment of Patrick Joël Cathala as a director (2 pages)
26 January 2012Appointment of Patrick Joël Cathala as a director (2 pages)
26 January 2012Termination of appointment of Gilles Bouvart as a director (1 page)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 31 October 2011 (1 page)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 31 October 2011 (1 page)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Gilles Bruno Bouvart on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Gilles Bruno Bouvart on 23 October 2009 (2 pages)
8 December 2009Secretary's details changed for Castlegate Secretaries Limited on 23 October 2009 (2 pages)
8 December 2009Secretary's details changed for Castlegate Secretaries Limited on 23 October 2009 (2 pages)
18 October 2009Full accounts made up to 31 December 2008 (16 pages)
18 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 January 2009Appointment terminated director catherine marquis (1 page)
9 January 2009Appointment terminated director catherine marquis (1 page)
8 December 2008Registered office changed on 08/12/2008 from 81 aldwych london WC2B 4HN (1 page)
8 December 2008Registered office changed on 08/12/2008 from 81 aldwych london WC2B 4HN (1 page)
13 November 2008Return made up to 23/10/08; full list of members (5 pages)
13 November 2008Return made up to 23/10/08; full list of members (5 pages)
13 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 November 2007Return made up to 23/10/07; full list of members (5 pages)
6 November 2007Return made up to 23/10/07; full list of members (5 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
10 November 2006Return made up to 23/10/06; full list of members (5 pages)
10 November 2006Return made up to 23/10/06; full list of members (5 pages)
17 July 2006Full accounts made up to 31 December 2005 (16 pages)
17 July 2006Full accounts made up to 31 December 2005 (16 pages)
9 November 2005Return made up to 23/10/05; full list of members (4 pages)
9 November 2005Return made up to 23/10/05; full list of members (4 pages)
29 June 2005Full accounts made up to 31 December 2004 (16 pages)
29 June 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2004Return made up to 23/10/04; full list of members (5 pages)
19 October 2004Return made up to 23/10/04; full list of members (5 pages)
26 July 2004Full accounts made up to 31 December 2003 (15 pages)
26 July 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 December 2003Return made up to 23/10/03; full list of members (5 pages)
8 December 2003Return made up to 23/10/03; full list of members (5 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
2 March 2003Ad 29/01/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
2 March 2003Ad 29/01/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 October 2002Incorporation (21 pages)
23 October 2002Incorporation (21 pages)