Background WavePink WaveYellow Wave

AURORA PDR LIMITED (04567843)

AURORA PDR LIMITED (04567843) is an active UK company. incorporated on 21 October 2002. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AURORA PDR LIMITED has been registered for 23 years. Current directors include PILKINGTON, Julia, PILKINGTON, Simon.

Company Number
04567843
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
Unit 11 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PILKINGTON, Julia, PILKINGTON, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA PDR LIMITED

AURORA PDR LIMITED is an active company incorporated on 21 October 2002 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AURORA PDR LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04567843

LTD Company

Age

23 Years

Incorporated 21 October 2002

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

AURORA PROPERTY LIMITED
From: 21 October 2002To: 9 April 2003
Contact
Address

Unit 11 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

2 Millfields Horsham Road Rusper Horsham West Sussex RH12 4PR United Kingdom
From: 16 April 2019To: 7 May 2019
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 24 September 2012To: 16 April 2019
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 21 October 2002To: 24 September 2012
Timeline

14 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PILKINGTON, Julia

Active
Lambwood Hill, ReadingRG7 1JQ
Born May 1970
Director
Appointed 23 Apr 2019

PILKINGTON, Simon

Active
Lambwood Hill, ReadingRG7 1JQ
Born March 1973
Director
Appointed 23 Apr 2019

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 06 Jun 2018
Resigned 16 Apr 2019

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 21 Oct 2002
Resigned 21 Oct 2002

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 21 Oct 2002
Resigned 06 Jun 2018

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 06 Jun 2018
Resigned 16 Apr 2019

PILKINGTON, Julia

Resigned
Horsham Road, HorshamRH12 4PR
Born May 1970
Director
Appointed 23 Apr 2019
Resigned 07 May 2019

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 06 Jun 2018

SINEY, Michael Francis

Resigned
Horsham Road, HorshamRH12 4PR
Born April 1944
Director
Appointed 16 Apr 2019
Resigned 23 Apr 2019

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 06 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 21 Oct 2002
Resigned 06 Jun 2018

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 21 Oct 2002
Resigned 21 Oct 2002

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 22 Oct 2002
Resigned 01 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
Lambwood Hill, ReadingRG7 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 23 Apr 2019

Mr Michael Francis Siney

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Ceased 23 Apr 2019

Mrs Phyllis Muriel Siney

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
13 January 2004
287Change of Registered Office
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 April 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
287Change of Registered Office
Legacy
1 November 2002
88(2)R88(2)R
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
287Change of Registered Office
Incorporation Company
21 October 2002
NEWINCIncorporation