Company NameAccountum Limited
DirectorPehr Johan Eric Auren
Company StatusActive
Company Number07306110
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Pehr Johan Eric Auren
Date of BirthJune 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed06 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG

Contact

Websitewww.auren.co.uk/
Telephone020 77237375
Telephone regionLondon

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Pehr Johan Auren
99.01%
Ordinary
1 at £1Patricia Bonn-auren
0.99%
Ordinary B

Financials

Year2014
Net Worth£143,110
Cash£1,794
Current Liabilities£63,737

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
2 August 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
8 July 2020Director's details changed for Mr Pehr Johan Eric Auren on 5 July 2020 (2 pages)
8 July 2020Change of details for Mr Pehr Johan Eric Auren as a person with significant control on 5 July 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
16 June 2017Director's details changed for Mr Pehr Johan Auren on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Pehr Johan Auren on 16 June 2017 (2 pages)
31 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
2 August 2016Director's details changed for Mr Pehr Johan Auren on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Pehr Johan Auren on 2 August 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Company name changed accountum business services LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
16 September 2014Company name changed accountum LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
16 September 2014Company name changed accountum LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Company name changed accountum business services LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2014Company name changed auren & co LIMITED\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Company name changed auren & co LIMITED\certificate issued on 01/09/14 (2 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 100
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr Pehr Johan Auren on 12 February 2012 (2 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr Pehr Johan Auren on 12 February 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
3 May 2011Registered office address changed from 839 Finchley Road London NW11 8NA England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 839 Finchley Road London NW11 8NA England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 839 Finchley Road London NW11 8NA England on 3 May 2011 (1 page)
24 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
24 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)