Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURORA MANAGED SERVICES LTD
Company Information for

AURORA MANAGED SERVICES LTD

1-2 CASTLE LANE, LONDON, SW1E 6DR,
Company Registration Number
06228885
Private Limited Company
Active

Company Overview

About Aurora Managed Services Ltd
AURORA MANAGED SERVICES LTD was founded on 2007-04-27 and has its registered office in London. The organisation's status is listed as "Active". Aurora Managed Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AURORA MANAGED SERVICES LTD
 
Legal Registered Office
1-2 CASTLE LANE
LONDON
SW1E 6DR
Other companies in SW1E
 
Previous Names
CORONA CORPORATE SOLUTIONS LIMITED07/03/2022
CORONA COPY SOLUTIONS LIMITED12/08/2014
Filing Information
Company Number 06228885
Company ID Number 06228885
Date formed 2007-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB906380823  GB392788928  
Last Datalog update: 2024-03-06 15:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURORA MANAGED SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AURORA MANAGED SERVICES LTD
The following companies were found which have the same name as AURORA MANAGED SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AURORA MANAGED SERVICES GROUP LTD 1-2 CASTLE LANE LONDON SW1E 6DR Active Company formed on the 2015-03-05

Company Officers of AURORA MANAGED SERVICES LTD

Current Directors
Officer Role Date Appointed
KATHRYN LINDSAY STEPHENS
Company Secretary 2014-08-04
JAMES ROSS STEPHENS
Director 2007-06-23
KATHRYN LINDSAY STEPHENS
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
G A SECRETARIES (WESTMINSTER) LIMITED
Company Secretary 2007-04-30 2014-08-04
GARDWELL NOMINEES LIMITED
Director 2007-04-27 2007-06-25
TANIA MARINA AUSTIN HERDMAN
Company Secretary 2007-04-27 2007-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROSS STEPHENS CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED Director 2014-07-10 CURRENT 2000-09-29 Active
JAMES ROSS STEPHENS CORONA PRINT SOLUTIONS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-10-27
KATHRYN LINDSAY STEPHENS CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED Director 2014-07-10 CURRENT 2000-09-29 Active
KATHRYN LINDSAY STEPHENS CORONA PRINT SOLUTIONS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-10-27
KATHRYN LINDSAY STEPHENS MELISSA + MILLER INTERIORS LTD Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 062288850005
2023-05-20FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-27Change of details for Corona Corporate Group Limited as a person with significant control on 2022-03-07
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-08-26APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-07CERTNMCompany name changed corona corporate solutions LIMITED\certificate issued on 07/03/22
2021-11-11AP01DIRECTOR APPOINTED MR MARTIN OXLEY
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-25AP01DIRECTOR APPOINTED MR ANDREW JAMES MOFFITT
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKSON ORR
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062288850003
2019-11-12AP01DIRECTOR APPOINTED MR GRAHAM DICKSON ORR
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062288850004
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062288850003
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-10-05AP01DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLYN MORRIS
2018-08-31AP01DIRECTOR APPOINTED MR KEN COVENEY
2018-08-09PSC05Change of details for Corona Corporate Group Limited as a person with significant control on 2018-08-02
2018-08-09AP01DIRECTOR APPOINTED MR CHRISTOPHER GLYN MORRIS
2018-08-09TM02Termination of appointment of Kathryn Lindsay Stephens on 2018-08-02
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LINDSAY STEPHENS
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
2018-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062288850002
2018-07-10CH01Director's details changed for Mrs Kathryn Lindsay Stephens on 2018-06-29
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM Coppice Four Acres Cobham Surrey KT11 2EB United Kingdom
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0127/04/16 ANNUAL RETURN FULL LIST
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM 1 Catherine Place London SW1E 6DX
2016-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRYN LINDSAY STEPHENS on 2016-01-13
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LINDSAY STEPHENS / 13/01/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS STEPHENS / 13/01/2016
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-02RES13RES CONFIRMING RES10 & RES01 ON 30/03/15 INCORRECT 19/05/2015
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-14AR0127/04/15 FULL LIST
2015-05-05AA01PREVEXT FROM 30/09/2014 TO 31/03/2015
2015-04-23RES01ADOPT ARTICLES 30/03/2015
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-12RES15CHANGE OF NAME 04/08/2014
2014-08-12CERTNMCOMPANY NAME CHANGED CORONA COPY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/08/14
2014-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 19 CATHERINE PLACE LONDON SW1E 6DX
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY G A SECRETARIES (WESTMINSTER) LIMITED
2014-08-05AP03SECRETARY APPOINTED MRS KATHRYN LINDSAY STEPHENS
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062288850002
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0127/04/14 FULL LIST
2014-01-09AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-21AR0127/04/13 FULL LIST
2013-02-06AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-28AR0127/04/12 FULL LIST
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 1 WARWICK ROW LONDON SW1E 5ER
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-20AR0127/04/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM ELLIOT HOUSE 10 ALLINGTON STREET LONDON SW1E 5EH ENGLAND
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM KING'S SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-06-03AR0127/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHENS / 25/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LINDSAY STEPHENS / 25/02/2010
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G A SECRETARIES (WESTMINSTER) LIMITED / 01/01/2010
2010-02-09AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-22288cSECRETARY'S CHANGE OF PARTICULARS / G A SECRETARIES (WESTMINSTER) LIMITED / 12/01/2009
2009-04-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 11 CATHERINE PLACE WESTMINSTER LONDON SW1E 6DX
2008-09-12363sRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-07-16225CURREXT FROM 30/04/2008 TO 30/09/2008
2008-02-08123NC INC ALREADY ADJUSTED 02/07/07
2008-02-08RES04£ NC 100/1000
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-0888(2)RAD 01/07/07-31/07/07 £ SI 999@1=999 £ IC 1/1000
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW SECRETARY APPOINTED
2007-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to AURORA MANAGED SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AURORA MANAGED SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-14 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2011-12-08 Outstanding EDWARD PETER SHEPHARD LEASK AND ALAN PETER PASCOE
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURORA MANAGED SERVICES LTD

Intangible Assets
Patents
We have not found any records of AURORA MANAGED SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AURORA MANAGED SERVICES LTD
Trademarks
We have not found any records of AURORA MANAGED SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURORA MANAGED SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as AURORA MANAGED SERVICES LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where AURORA MANAGED SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURORA MANAGED SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AURORA MANAGED SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.