Company NameAugeo Capital Limited
DirectorSundip Ahir
Company StatusActive
Company Number08839084
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 4 months ago)
Previous NameCrown Sterling Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Director

Director NameMr Sundip Ahir
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address88 Wenlock Court New North Road
London
N1 7PL

Location

Registered Address88 Wenlock Court
New North Road
London
N1 7PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Sundip Ahir
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due18 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End25 January

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 January 2019 (4 pages)
4 November 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
30 July 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 January 2018 (4 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
2 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Director's details changed for Mr Sundip Ahir on 10 September 2015 (2 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Director's details changed for Mr Sundip Ahir on 10 September 2015 (2 pages)
11 December 2015Registered office address changed from 2 Chadwell Close Melton Mowbray Leicestershire LE13 1EH to 88 Wenlock Court Evelyn Walk London N1 7PL on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 2 Chadwell Close Melton Mowbray Leicestershire LE13 1EH to 88 Wenlock Court Evelyn Walk London N1 7PL on 11 December 2015 (1 page)
9 December 2015Company name changed crown sterling LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
9 December 2015Company name changed crown sterling LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)