Background WavePink WaveYellow Wave

AURA CORPORATION (UK) LIMITED (03615606)

AURA CORPORATION (UK) LIMITED (03615606) is an active UK company. incorporated on 14 August 1998. with registered office in Sandwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AURA CORPORATION (UK) LIMITED has been registered for 27 years. Current directors include CLEARWATER, Mark Edward, O'HAGAN, James Tyler.

Company Number
03615606
Status
active
Type
ltd
Incorporated
14 August 1998
Age
27 years
Address
Discovery Hub Discovery Park, Sandwich, CT13 9ND
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLEARWATER, Mark Edward, O'HAGAN, James Tyler
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA CORPORATION (UK) LIMITED

AURA CORPORATION (UK) LIMITED is an active company incorporated on 14 August 1998 with the registered office located in Sandwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AURA CORPORATION (UK) LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03615606

LTD Company

Age

27 Years

Incorporated 14 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Discovery Hub Discovery Park Ramsgate Road Sandwich, CT13 9ND,

Previous Addresses

Discovery Hub, Discovery Park Ramsgate Road Sandwich CT13 9nd England
From: 26 April 2023To: 23 May 2023
2nd Floor, Building a3, Glory Park Glory Park Avenue Wooburn Green High Wycombe HP10 0DF England
From: 4 February 2020To: 26 April 2023
The Old Post House 18 London End Beaconsfield Buckinghamshire HP9 2JH
From: 14 August 1998To: 4 February 2020
Timeline

28 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 13
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Loan Secured
Dec 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Nov 22
Funding Round
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CLEARWATER, Mark Edward

Active
Discovery Park, SandwichCT13 9ND
Born December 1974
Director
Appointed 09 Jul 2025

O'HAGAN, James Tyler

Active
Discovery Park, SandwichCT13 9ND
Born September 1983
Director
Appointed 01 Apr 2023

GEORGES, Nick

Resigned
Ramsgate Road, SandwichCT13 9ND
Secretary
Appointed 24 Jul 2020
Resigned 01 Apr 2023

O'DONNELL, Justin Phillip

Resigned
Ramsgate Road, SandwichCT13 9ND
Secretary
Appointed 23 Aug 2018
Resigned 24 Jul 2020

SANDERSON, Rachel Anne

Resigned
30 Upton Close, HenleyRG9 1BT
Secretary
Appointed 01 Sept 1998
Resigned 14 Jun 1999

SMITH, Jennie Anne

Resigned
18 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 04 Jan 2000
Resigned 23 Aug 2018

TROTMAN, Alison Julia

Resigned
Disney Cottage, SloughSL2 3JE
Secretary
Appointed 14 Jun 1999
Resigned 03 Jan 2000

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 14 Aug 1998
Resigned 14 Aug 1998

ST PETER NOMINEES LIMITED

Resigned
1 High Street, Gerrards CrossSL9 9QE
Corporate secretary
Appointed 21 Aug 1998
Resigned 01 Sept 1998

DAVIES, Rhys William

Resigned
Ramsgate Road, SandwichCT13 9ND
Born October 1985
Director
Appointed 04 Nov 2022
Resigned 01 Apr 2023

JAMES, Anne

Resigned
Glory Park Avenue, High WycombeHP10 0DF
Born July 1962
Director
Appointed 28 Jan 2020
Resigned 31 Mar 2022

JAMES, Anne

Resigned
18 London End, BeaconsfieldHP9 2JH
Born July 1962
Director
Appointed 01 Feb 2012
Resigned 23 Aug 2018

KING, Crispin James Barton

Resigned
Cotmore Wells, ThameOX9 3QA
Born January 1956
Director
Appointed 01 Jul 2003
Resigned 20 Jan 2012

MARTIN, Gary John

Resigned
Ramsgate Road, SandwichCT13 9ND
Born August 1967
Director
Appointed 23 Aug 2018
Resigned 01 Apr 2023

O'DONNELL, Justin Phillip

Resigned
Ramsgate Road, SandwichCT13 9ND
Born January 1988
Director
Appointed 23 Aug 2018
Resigned 24 Jul 2020

OLIVER, Stephen Charles

Resigned
Grahames, MaidenheadSL6 9BD
Born January 1962
Director
Appointed 05 Feb 2007
Resigned 26 Apr 2013

RUSHFORTH, Allan

Resigned
Glory Park Avenue, High WycombeHP10 0DF
Born January 1959
Director
Appointed 28 Jan 2020
Resigned 06 Dec 2021

TROTMAN, Michael John

Resigned
18 London End, BeaconsfieldHP9 2JH
Born October 1948
Director
Appointed 21 Aug 1998
Resigned 28 Jan 2020

VOELKNER, Achim Peter

Resigned
18 London End, BeaconsfieldHP9 2JH
Born January 1958
Director
Appointed 01 Mar 2007
Resigned 23 Aug 2018

WHITING, Ian Clive

Resigned
Discovery Park, SandwichCT13 9ND
Born February 1960
Director
Appointed 01 Apr 2023
Resigned 09 Jul 2025

WINSLADE, Alan

Resigned
18 London End, BeaconsfieldHP9 2JH
Born April 1961
Director
Appointed 01 Feb 2012
Resigned 23 Aug 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 14 Aug 1998
Resigned 14 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Methuen Park, ChippenhamSN14 0GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Michael Trotman

Ceased
The Old Post House, BeaconsfieldHP9 2JH
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2024
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
5 January 2024
RP04CS01RP04CS01
Confirmation Statement
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
1 May 2023
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Resolution
15 April 2023
RESOLUTIONSResolutions
Resolution
15 April 2023
RESOLUTIONSResolutions
Resolution
15 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Resolution
4 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
28 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Statement Of Companys Objects
6 January 2015
CC04CC04
Resolution
6 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
8 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288cChange of Particulars
Legacy
6 December 2005
287Change of Registered Office
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
88(2)R88(2)R
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
88(2)R88(2)R
Legacy
20 July 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
287Change of Registered Office
Incorporation Company
14 August 1998
NEWINCIncorporation