Company NameCaura Ltd
Company StatusActive
Company Number11520538
CategoryPrivate Limited Company
Incorporation Date16 August 2018(5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Sai Sumanth Lakshmi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Horse Guards Avenue
London
SW1A 2HU
Director NameMr David Simon Tovar
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Horse Guards Avenue
London
SW1A 2HU
Director NameMr Aleksandr Tolchinsky
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 June 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Horse Guards Avenue
London
SW1A 2HU
Director NameDr Tobias Michael De Chazal Astor
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Horse Guards Avenue
London
SW1A 2HU

Location

Registered Address1 Horse Guards Avenue
London
SW1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with updates (10 pages)
15 August 2023Change of details for Dr Sai Sumanth Lakshmi as a person with significant control on 5 May 2021 (2 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
17 January 2023Memorandum and Articles of Association (49 pages)
17 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 14.74304
(3 pages)
14 November 2022Statement of capital following an allotment of shares on 31 August 2021
  • GBP 14.74303
(3 pages)
13 September 2022Confirmation statement made on 15 August 2022 with updates (10 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 August 2021Confirmation statement made on 15 August 2021 with updates (9 pages)
27 August 2021Termination of appointment of Tobias Michael De Chazal Astor as a director on 30 June 2021 (1 page)
27 August 2021Appointment of Mr Aleksandr Tolchinsky as a director on 30 June 2021 (2 pages)
30 July 2021Second filing of a statement of capital following an allotment of shares on 15 April 2020
  • GBP 11.06
(5 pages)
30 July 2021Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 8.57
(4 pages)
30 July 2021Second filing of a statement of capital following an allotment of shares on 5 January 2021
  • GBP 9.45
(4 pages)
29 July 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 15.90366
(3 pages)
5 February 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 11.06
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/21
(4 pages)
5 February 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 11.06
(3 pages)
16 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
1 September 2020Confirmation statement made on 15 August 2020 with updates (8 pages)
20 May 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 10.18
(4 pages)
20 May 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 10.18
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/21
(5 pages)
8 January 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 8.57
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/21
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 8.57
(3 pages)
17 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
16 December 2019Appointment of Dr Tobias Michael De Chazal Astor as a director on 1 December 2019 (2 pages)
13 December 2019Appointment of Mr David Simon Tovar as a director on 1 December 2019 (2 pages)
28 August 2019Registered office address changed from 1 1 Horse Guards Avenue Public Hall London SW1A 2HU England to 1 Horse Guards Avenue London SW1A 2HU on 28 August 2019 (1 page)
28 August 2019Registered office address changed from 4 Editha Mansions Edith Grove London SW10 0NN United Kingdom to 1 1 Horse Guards Avenue Public Hall London SW1A 2HU on 28 August 2019 (1 page)
21 August 2019Confirmation statement made on 15 August 2019 with updates (6 pages)
16 August 2018Incorporation
Statement of capital on 2018-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)