Company NameAurora Managed Services Ltd
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number06228885
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Previous NamesCorona Copy Solutions Limited and Corona Corporate Solutions Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Secretary NameTania Marina Austin Herdman
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address92 Langton Way
London
SE3 7JU
Director NameMrs Kathryn Lindsay Stephens
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 days after company formation)
Appointment Duration11 years, 3 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2007(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Secretary NameMrs Kathryn Lindsay Stephens
StatusResigned
Appointed04 August 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMr Christopher Glyn Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(11 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(12 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameGardwell Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address92 Langton Way
London
SE3 7JU
Secretary NameG A Secretaries (Westminster) Limited (Corporation)
StatusResigned
Appointed30 April 2007(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 2014)
Correspondence AddressKings Scholars House 230
King's Scholars House 230 Vauxhall Bridge Road
London
SW1V 1AU

Contact

Websitecoronacs.com
Email address[email protected]
Telephone020 78716992
Telephone regionLondon

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Corona Corporate Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,377,029
Gross Profit£4,833,146
Net Worth-£864,950
Cash£1,112,262
Current Liabilities£2,481,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

28 June 2023Delivered on: 30 June 2023
Persons entitled: Kroll Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 6 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2018Delivered on: 7 November 2018
Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2014Delivered on: 14 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge.
Outstanding
5 December 2011Delivered on: 8 December 2011
Persons entitled: Edward Peter Shephard Leask and Alan Peter Pascoe

Classification: Rent deposit deed
Secured details: £3,500.00 due or to become due from the company to the chargee.
Particulars: The rent deposit of £3,500.00 and the amount from time to time standing to the credit of the separate designated deposit account.
Outstanding

Filing History

14 February 2024Full accounts made up to 31 March 2023 (35 pages)
30 June 2023Registration of charge 062288850005, created on 28 June 2023 (61 pages)
20 May 2023Full accounts made up to 31 March 2022 (35 pages)
15 May 2023Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 April 2023Change of details for Corona Corporate Group Limited as a person with significant control on 7 March 2022 (2 pages)
26 August 2022Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page)
11 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 March 2021 (36 pages)
7 March 2022Company name changed corona corporate solutions LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-04
(3 pages)
11 November 2021Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages)
1 October 2021Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page)
7 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
19 April 2021Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page)
8 January 2021Full accounts made up to 31 March 2020 (30 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (28 pages)
9 December 2019Satisfaction of charge 062288850003 in full (4 pages)
12 November 2019Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages)
6 November 2019Registration of charge 062288850004, created on 24 October 2019 (63 pages)
23 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (23 pages)
7 November 2018Registration of charge 062288850003, created on 26 October 2018 (24 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 October 2018Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages)
31 August 2018Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page)
31 August 2018Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages)
9 August 2018Change of details for Corona Corporate Group Limited as a person with significant control on 2 August 2018 (2 pages)
9 August 2018Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018 (1 page)
9 August 2018Termination of appointment of Kathryn Lindsay Stephens as a secretary on 2 August 2018 (1 page)
9 August 2018Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page)
9 August 2018Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages)
12 July 2018Satisfaction of charge 062288850002 in full (1 page)
10 July 2018Director's details changed for Mr James Ross Stephens on 29 June 2018 (2 pages)
10 July 2018Director's details changed for Mrs Kathryn Lindsay Stephens on 29 June 2018 (2 pages)
1 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
6 April 2018Satisfaction of charge 1 in full (1 page)
16 November 2017Full accounts made up to 31 March 2017 (20 pages)
16 November 2017Full accounts made up to 31 March 2017 (20 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 March 2016 (22 pages)
29 September 2016Full accounts made up to 31 March 2016 (22 pages)
27 September 2016Registered office address changed from Coppice Four Acres Cobham Surrey KT11 2EB United Kingdom to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Coppice Four Acres Cobham Surrey KT11 2EB United Kingdom to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 27 September 2016 (1 page)
26 May 2016Registered office address changed from 1 Catherine Place London SW1E 6DX to Coppice Four Acres Cobham Surrey KT11 2EB on 26 May 2016 (1 page)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Director's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (2 pages)
26 May 2016Director's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (2 pages)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Director's details changed for Mr James Ross Stephens on 13 January 2016 (2 pages)
26 May 2016Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (1 page)
26 May 2016Registered office address changed from 1 Catherine Place London SW1E 6DX to Coppice Four Acres Cobham Surrey KT11 2EB on 26 May 2016 (1 page)
26 May 2016Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (1 page)
26 May 2016Director's details changed for Mr James Ross Stephens on 13 January 2016 (2 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
2 June 2015Resolutions
  • RES13 ‐ Res confirming RES10 & RES01 on 30/03/15 incorrect 19/05/2015
(1 page)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
5 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
5 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2014Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 12 August 2014 (1 page)
12 August 2014Change of name notice (2 pages)
12 August 2014Company name changed corona copy solutions LIMITED\certificate issued on 12/08/14 (2 pages)
12 August 2014Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 12 August 2014 (1 page)
12 August 2014Change of name notice (2 pages)
12 August 2014Company name changed corona copy solutions LIMITED\certificate issued on 12/08/14
  • RES15 ‐ Change company name resolution on 2014-08-04
(2 pages)
5 August 2014Termination of appointment of G a Secretaries (Westminster) Limited as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of G a Secretaries (Westminster) Limited as a secretary on 4 August 2014 (1 page)
5 August 2014Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 4 August 2014 (2 pages)
5 August 2014Termination of appointment of G a Secretaries (Westminster) Limited as a secretary on 4 August 2014 (1 page)
5 August 2014Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 4 August 2014 (2 pages)
5 August 2014Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 4 August 2014 (2 pages)
14 July 2014Registration of charge 062288850002, created on 10 July 2014 (23 pages)
14 July 2014Registration of charge 062288850002, created on 10 July 2014 (23 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 August 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from 1 Warwick Row London SW1E 5ER on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 1 Warwick Row London SW1E 5ER on 14 December 2011 (1 page)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
5 April 2011Registered office address changed from Elliot House 10 Allington Street London SW1E 5EH England on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Elliot House 10 Allington Street London SW1E 5EH England on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Elliot House 10 Allington Street London SW1E 5EH England on 5 April 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 June 2010Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 9 June 2010 (1 page)
9 June 2010Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 9 June 2010 (1 page)
9 June 2010Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 9 June 2010 (1 page)
3 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for James Stephens on 25 February 2010 (2 pages)
3 June 2010Secretary's details changed for G a Secretaries (Westminster) Limited on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Kathryn Lindsay Stephens on 25 February 2010 (2 pages)
3 June 2010Director's details changed for James Stephens on 25 February 2010 (2 pages)
3 June 2010Director's details changed for Kathryn Lindsay Stephens on 25 February 2010 (2 pages)
3 June 2010Secretary's details changed for G a Secretaries (Westminster) Limited on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for G a Secretaries (Westminster) Limited on 1 January 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 May 2009Secretary's change of particulars / g a secretaries (westminster) LIMITED / 12/01/2009 (1 page)
22 May 2009Secretary's change of particulars / g a secretaries (westminster) LIMITED / 12/01/2009 (1 page)
22 May 2009Return made up to 27/04/09; full list of members (3 pages)
22 May 2009Return made up to 27/04/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX (1 page)
22 January 2009Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX (1 page)
12 September 2008Return made up to 27/04/08; full list of members (8 pages)
12 September 2008Return made up to 27/04/08; full list of members (8 pages)
16 July 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
16 July 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
8 February 2008Nc inc already adjusted 02/07/07 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Ad 01/07/07-31/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2008Ad 01/07/07-31/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Nc inc already adjusted 02/07/07 (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
27 April 2007Incorporation (17 pages)
27 April 2007Incorporation (17 pages)