Company NameAuria Accountancy Limited
DirectorSpencer John Hall
Company StatusActive
Company Number08439892
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Previous NamesPages Developments Limited and S Hall Financial Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Spencer John Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusCurrent
Appointed12 March 2013(same day as company formation)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMs Maxine Page
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Roy Byron Davis
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMiss Victoria Louisa King
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

22 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 February 2024Confirmation statement made on 29 January 2024 with updates (5 pages)
16 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 September 2023Director's details changed for Mr Spencer John Hall on 25 September 2023 (2 pages)
26 September 2023Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 26 September 2023 (1 page)
26 September 2023Change of details for Dr Spencer John Hall as a person with significant control on 25 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Spencer John Hall on 20 September 2023 (2 pages)
20 September 2023Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 20 September 2023 (1 page)
19 September 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 19 September 2023 (1 page)
19 September 2023Director's details changed for Mr Spencer John Hall on 19 September 2023 (2 pages)
1 August 2023Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page)
3 July 2023Second filing of Confirmation Statement dated 29 January 2023 (3 pages)
22 June 2023Notification of Spencer John Hall as a person with significant control on 30 January 2022 (2 pages)
22 June 2023Cessation of Auria Group Limited as a person with significant control on 30 January 2022 (1 page)
16 May 2023Change of details for Auria Group Limited as a person with significant control on 1 March 2023 (2 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
1 March 2023Director's details changed for Mr Spencer John Hall on 1 March 2023 (2 pages)
1 March 2023Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page)
1 March 2023Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 1 March 2023 (1 page)
1 February 2023Confirmation statement made on 29 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 03/07/23
(6 pages)
4 August 2022Termination of appointment of Victoria Louisa King as a director on 29 July 2022 (1 page)
10 May 2022Appointment of Victoria Louisa King as a director on 1 August 2021 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 February 2021Termination of appointment of Roy Byron Davis as a director on 29 January 2021 (1 page)
1 February 2021Cessation of Roy Bryon Davis as a person with significant control on 29 January 2021 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
29 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 January 2021Change of details for Auria Group Limited as a person with significant control on 29 January 2021 (2 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Confirmation statement made on 13 December 2019 with updates (5 pages)
7 May 2019Change of details for Roy Bryon Davis as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Spencer John Hall on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Roy Byron Davis on 7 May 2019 (2 pages)
7 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 7 May 2019 (1 page)
7 May 2019Change of details for Auria Group Limited as a person with significant control on 7 May 2019 (2 pages)
20 February 2019Confirmation statement made on 13 December 2018 with updates (5 pages)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 8 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
19 January 2018Confirmation statement made on 13 December 2017 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(6 pages)
16 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(6 pages)
22 April 2016Registration of charge 084398920001, created on 22 April 2016 (42 pages)
22 April 2016Registration of charge 084398920001, created on 22 April 2016 (42 pages)
26 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4.00
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4.00
(4 pages)
4 January 2016Appointment of Mr Roy Byron Davis as a director on 1 April 2015 (2 pages)
4 January 2016Appointment of Mr Roy Byron Davis as a director on 1 April 2015 (2 pages)
4 January 2016Appointment of Mr Roy Byron Davis as a director on 1 April 2015 (2 pages)
30 December 2015Company name changed s hall financial solutions LTD\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
30 December 2015Company name changed s hall financial solutions LTD\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
2 March 2015Appointment of Mr Spencer John Hall as a director on 12 March 2013 (2 pages)
2 March 2015Appointment of Mr Spencer John Hall as a director on 12 March 2013 (2 pages)
20 February 2015Termination of appointment of Roy Byron Davis as a director on 10 March 2014 (1 page)
20 February 2015Company name changed pages developments LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-11
(3 pages)
20 February 2015Termination of appointment of Roy Byron Davis as a director on 10 March 2014 (1 page)
20 February 2015Company name changed pages developments LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-11
(3 pages)
12 May 2014Appointment of Mr Roy Byron Davis as a director (2 pages)
12 May 2014Appointment of Mr Roy Byron Davis as a director (2 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 April 2014Termination of appointment of Maxine Page as a director (1 page)
6 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Termination of appointment of Maxine Page as a director (1 page)
12 March 2013Incorporation (38 pages)
12 March 2013Incorporation (38 pages)