Company NameAurolis Limited
DirectorDorothy Johnston
Company StatusActive
Company Number06209899
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDorothy Johnston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address33 Brookshill Avenue
Harrow
Middlesex
HA3 6RZ
Secretary NameStella Johnston
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Wellington Road
Wealdstone
Harrow
Middlesex
HA3 5SE
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2008(1 year after company formation)
Appointment Duration4 years (resigned 10 May 2012)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websiteaurolis.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Dorothy Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,328
Cash£500
Current Liabilities£17,008

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
23 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
27 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
30 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
5 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
21 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 February 2015Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 February 2015 (1 page)
23 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
21 May 2014Director's details changed for Dorothy Johnston on 10 May 2014 (2 pages)
21 May 2014Director's details changed for Dorothy Johnston on 10 May 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 May 2012Termination of appointment of Westco Nominees Limited as a secretary (1 page)
10 May 2012Termination of appointment of Westco Nominees Limited as a secretary (1 page)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 May 2008Return made up to 12/04/08; full list of members (3 pages)
9 May 2008Return made up to 12/04/08; full list of members (3 pages)
8 May 2008Secretary appointed westco nominees LTD (1 page)
8 May 2008Secretary appointed westco nominees LTD (1 page)
30 April 2008Appointment terminated secretary stella johnston (1 page)
30 April 2008Appointment terminated secretary stella johnston (1 page)
12 April 2007Incorporation (14 pages)
12 April 2007Incorporation (14 pages)