Background WavePink WaveYellow Wave

AURIX LIMITED (03812926)

AURIX LIMITED (03812926) is an active UK company. incorporated on 23 July 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AURIX LIMITED has been registered for 26 years. Current directors include HASTINGS, Lee John, THOMSON, Cameron Iain.

Company Number
03812926
Status
active
Type
ltd
Incorporated
23 July 1999
Age
26 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HASTINGS, Lee John, THOMSON, Cameron Iain
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURIX LIMITED

AURIX LIMITED is an active company incorporated on 23 July 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AURIX LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03812926

LTD Company

Age

26 Years

Incorporated 23 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

20/20 SPEECH LIMITED
From: 16 November 1999To: 24 March 2005
ALNERY NO. 1888 LIMITED
From: 23 July 1999To: 16 November 1999
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

C/O Smith & Williamson Limited 25 Moorgate London EC2R 6AY
From: 30 April 2012To: 14 June 2022
Unit 11 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ United Kingdom
From: 25 May 2011To: 30 April 2012
2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 25 May 2011To: 25 May 2011
Unit 11 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ
From: 23 July 1999To: 25 May 2011
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Apr 23
Funding Round
May 25
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HASTINGS, Lee

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 30 Sept 2025

HASTINGS, Lee John

Active
Cathedral Square, GuildfordGU2 7YL
Born January 1975
Director
Appointed 19 Oct 2011

THOMSON, Cameron Iain

Active
21 Macclesfield Road, PrestburySK10 4BW
Born May 1968
Director
Appointed 30 Sept 2025

DUFTON, Michael Felix

Resigned
Applewood, WinchcombeGL54 5NL
Secretary
Appointed 01 Sept 2004
Resigned 03 Aug 2007

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 22 Jun 2015
Resigned 30 Sept 2025

LOIDI, Koldobika Arnold

Resigned
Cathedral Hill, GuildfordGU2 7YL
Secretary
Appointed 30 Apr 2012
Resigned 22 Jun 2015

THOMS, Peter Young

Resigned
1 Beechwood Drive, CobhamKT11 2DX
Secretary
Appointed 16 Nov 1999
Resigned 01 Sept 2004

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 23 Jul 1999
Resigned 16 Nov 1999

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Aug 2007
Resigned 30 Apr 2012

ACHITUV, Ran

Resigned
Maskit, Herzliya Pituach46733
Born November 1974
Director
Appointed 25 Jan 2010
Resigned 19 Oct 2011

ALLTREE, Jeremy

Resigned
Daffodil House, MalvernWR14 2UG
Born October 1958
Director
Appointed 11 May 2001
Resigned 11 Nov 2003

BARNES, Derek Hedley, Dr

Resigned
26 Peachfield Road, MalvernWR14 4AP
Born December 1951
Director
Appointed 29 Nov 1999
Resigned 09 Aug 2004

BROTHERSTON, Ian David

Resigned
32 Oldborough Drive, LoxleyCV35 9HQ
Born April 1959
Director
Appointed 04 Nov 2002
Resigned 30 Jan 2004

BROWN, Graham Trevor, Dr

Resigned
The Tynes, BromsgroveB60 3QQ
Born September 1950
Director
Appointed 09 Aug 2004
Resigned 26 Apr 2005

CORONAS, Jose Jesus

Resigned
Pittsford-Victor Road, Pittsford
Born February 1942
Director
Appointed 21 Mar 2011
Resigned 19 Oct 2011

HINE, Duncan, Dr

Resigned
Glenrue 6 Butt Lane Close, HinckleyLE10 1LF
Born September 1954
Director
Appointed 11 Jul 2005
Resigned 31 May 2007

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1976
Director
Appointed 22 Jun 2015
Resigned 30 Sept 2025

KIRBY, James Michael

Resigned
Cleeve Hill, CheltenhamGL52 3PR
Born February 1961
Director
Appointed 04 Nov 2011
Resigned 08 Apr 2013

KIRBY, James Michael

Resigned
Cleeve Hill, CheltenhamGL52 3PR
Born February 1961
Director
Appointed 12 Jan 2006
Resigned 19 Oct 2011

LAKE, Stephen Clyde

Resigned
Highfields Cleeve Hill, CheltenhamGL52 3PX
Born June 1959
Director
Appointed 26 Apr 2005
Resigned 21 Mar 2011

LOIDI, Koldobika Arnold

Resigned
Cathedral Hill, GuildfordGU2 7YL
Born November 1969
Director
Appointed 19 Oct 2011
Resigned 22 Jun 2015

MCGUGAN, Christopher Lee

Resigned
Cathedral Hill, GuildfordGU2 7YL
Born February 1970
Director
Appointed 08 Apr 2013
Resigned 13 Jun 2014

MCLEAN, Nicholas

Resigned
Laureldene, FinchampsteadRG40 4JR
Born January 1963
Director
Appointed 24 May 2007
Resigned 25 Jan 2010

PEARSON, David Charles

Resigned
9 The Warren, HarpendenAL5 2NH
Born June 1950
Director
Appointed 31 Mar 2000
Resigned 04 May 2000

ROGERS, Peter Nicholas

Resigned
Newtown Road, MalvernWR14 1PD
Born April 1957
Director
Appointed 24 Apr 2008
Resigned 29 Feb 2012

STEEDS, David William Howitt

Resigned
1 Littleworth Avenue, EsherKT10 9PB
Born January 1949
Director
Appointed 29 Nov 1999
Resigned 11 May 2001

STEVENS, Anthony Julian

Resigned
The Corner House, HighworthSN6 7BL
Born January 1941
Director
Appointed 04 May 2000
Resigned 04 Nov 2002

STOFFEL, James Charles

Resigned
Pittsford Victor Road, Pittsford
Born February 1946
Director
Appointed 21 Mar 2011
Resigned 19 Oct 2011

SUMMERS, Michael James

Resigned
885 San Mateo Drive, California
Born April 1951
Director
Appointed 20 Sept 2007
Resigned 21 Mar 2011

THOMS, Peter Young

Resigned
1 Beechwood Drive, CobhamKT11 2DX
Born September 1945
Director
Appointed 16 Nov 1999
Resigned 01 Sept 2004

TUDOR, Jonathan Simon

Resigned
24 Pixie Field, MalvernWR13 5ND
Born May 1971
Director
Appointed 01 Sept 2004
Resigned 21 Mar 2011

WALKER, Ross James

Resigned
Bulls Bushes Farm, BasingstokeRG23 7EB
Born November 1943
Director
Appointed 16 Nov 1999
Resigned 31 Mar 2000

WIMPFHEIMER, Loren

Resigned
300 Colonial Center Parkway, Roswell
Born December 1964
Director
Appointed 03 Aug 2006
Resigned 24 May 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 23 Jul 1999
Resigned 16 Nov 1999

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 23 Jul 1999
Resigned 16 Nov 1999

Persons with significant control

1

Avaya Uk

Active
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Resolution
15 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Resolution
26 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
30 July 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Auditors Resignation Company
17 December 2012
AUDAUD
Change Account Reference Date Company Previous Shortened
11 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Change Sail Address Company With Old Address
30 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
25 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
25 May 2011
AD03Change of Location of Company Records
Move Registers To Registered Office Company
25 May 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
19 February 2010
AUDAUD
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Auditors Resignation Company
27 January 2010
AUDAUD
Legacy
12 August 2009
288cChange of Particulars
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
1 September 2006
123Notice of Increase in Nominal Capital
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
88(2)R88(2)R
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
122122
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
287Change of Registered Office
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
244244
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
88(2)R88(2)R
Legacy
16 December 1999
123Notice of Increase in Nominal Capital
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
23 November 1999
287Change of Registered Office
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1999
NEWINCIncorporation