Background WavePink WaveYellow Wave

AUREUS TRADING LIMITED (03739343)

AUREUS TRADING LIMITED (03739343) is an active UK company. incorporated on 24 March 1999. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. AUREUS TRADING LIMITED has been registered for 27 years. Current directors include COLEMAN, Frederick.

Company Number
03739343
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
11 Sir John Fogge Avenue, Ashford, TN23 3GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COLEMAN, Frederick
SIC Codes
46900, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREUS TRADING LIMITED

AUREUS TRADING LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. AUREUS TRADING LIMITED was registered 27 years ago.(SIC: 46900, 74909)

Status

active

Active since 27 years ago

Company No

03739343

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

SOS WIZARD LIMITED
From: 8 February 2012To: 30 June 2014
AUREUS TRADING LIMITED
From: 24 March 1999To: 8 February 2012
Contact
Address

11 Sir John Fogge Avenue Ashford, TN23 3GA,

Previous Addresses

97 Hurst Road Kennington Ashford Kent TN24 9RL
From: 25 September 2015To: 12 April 2018
The Bothy the Street Great Chart Ashford Kent TN23 3AT
From: 19 June 2014To: 25 September 2015
Stourside Place 35-41 Station Road Ashford Kent TN23 1PP
From: 24 March 1999To: 19 June 2014
Timeline

6 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 11
Director Joined
Jun 14
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COLEMAN, Fred

Active
Sir John Fogge Avenue, AshfordTN23 3GA
Secretary
Appointed 08 Sept 2018

COLEMAN, Frederick

Active
Sir John Fogge Avenue, AshfordTN23 3GA
Born April 1964
Director
Appointed 30 Sept 2016

KHATCHIKIAN BONFANTI, Yanina

Resigned
Hurst Road, AshfordTN24 9RL
Secretary
Appointed 31 Dec 2013
Resigned 08 Sept 2018

KRL INTERNATIONAL BUSINESS SERVICES LIMITED

Resigned
2nd Floor, AshfordTN23 1YB
Corporate secretary
Appointed 24 Mar 1999
Resigned 03 Mar 2000

SERVESMART LIMITED

Resigned
35-41 Station Road, AshfordTN23 1PP
Corporate secretary
Appointed 03 Mar 2000
Resigned 31 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

KHATCHIKIAN, Viguen

Resigned
Schaukafskaya 87-1-105, Moscow 107497
Born February 1941
Director
Appointed 01 Sept 1999
Resigned 30 Sept 2016

KHATCHIKIAN BONFANTI, Yanina

Resigned
Hurst Road, AshfordTN24 9RL
Born May 1968
Director
Appointed 11 Jun 2014
Resigned 30 Sept 2016

KHATCHIKIAN-BONFANTI, Iana

Resigned
Blvd De Vaugirard, Paris
Born May 1968
Director
Appointed 24 Mar 1999
Resigned 26 Oct 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

1

Mr Frederick Coleman

Active
Sir John Fogge Avenue, AshfordTN23 3GA
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
20 December 2013
DS02DS02
Gazette Notice Voluntary
12 November 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 November 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
17 August 2002
287Change of Registered Office
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
287Change of Registered Office
Incorporation Company
24 March 1999
NEWINCIncorporation