Background WavePink WaveYellow Wave

AURIGA LABS LIMITED (04997923)

AURIGA LABS LIMITED (04997923) is an active UK company. incorporated on 17 December 2003. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in other information technology service activities. AURIGA LABS LIMITED has been registered for 22 years. Current directors include TIDY, Stuart Charles.

Company Number
04997923
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
Stonebridge House, Godalming, GU7 1NJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
TIDY, Stuart Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURIGA LABS LIMITED

AURIGA LABS LIMITED is an active company incorporated on 17 December 2003 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AURIGA LABS LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04997923

LTD Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

CMI CORPORATION DP LTD
From: 21 September 2020To: 6 February 2025
DEKRAGON LIMITED
From: 29 May 2018To: 21 September 2020
C-MEDIA INTERACTIVE EU LIMITED
From: 11 March 2004To: 29 May 2018
SPEED 9817 LIMITED
From: 17 December 2003To: 11 March 2004
Contact
Address

Stonebridge House Catteshall Road Godalming, GU7 1NJ,

Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jul 14
Director Joined
Jul 14
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 22
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Aug 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TIDY, Stuart Charles

Active
Stonebridge House, GodalmingGU7 1NJ
Born April 1962
Director
Appointed 01 Oct 2022

MORRIS, Christopher

Resigned
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 16 Sept 2013
Resigned 14 Jul 2014

NALDER, Mark

Resigned
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 03 Mar 2004
Resigned 16 Sept 2013

TIDY, Stuart Charles

Resigned
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 14 Jul 2014
Resigned 30 Sept 2020

TRUSSLER, Adam Michael

Resigned
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 01 Oct 2020
Resigned 31 Jul 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 03 Mar 2004

CLEMENTS, Doug Frederick

Resigned
Kiln Avenue, HaslemereGU27 1BE
Born February 1977
Director
Appointed 19 Feb 2007
Resigned 29 Jul 2008

MORRIS, Christopher

Resigned
Stonebridge House, GodalmingGU7 1NJ
Born January 1971
Director
Appointed 01 Oct 2008
Resigned 14 Jul 2014

TIDY, Stuart Charles

Resigned
Stonebridge House, GodalmingGU7 1NJ
Born April 1962
Director
Appointed 14 Jul 2014
Resigned 30 Sept 2020

TIDY, Stuart Charles

Resigned
Island Cottage, GuildfordGU3 1JL
Born April 1962
Director
Appointed 03 Mar 2004
Resigned 30 Mar 2007

TRUSSLER, Adam Michael

Resigned
Stonebridge House, GodalmingGU7 1NJ
Born September 1976
Director
Appointed 01 Oct 2020
Resigned 31 Jul 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Dec 2003
Resigned 03 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Charles Tidy

Active
Stonebridge House, GodalmingGU7 1NJ
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2023

Mr Adam Michael Trussler

Ceased
Stonebridge House, GodalmingGU7 1NJ
Born September 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2020
Ceased 05 Jul 2023

Mr Stuart Charles Tidy

Ceased
Stonebridge House, GodalmingGU7 1NJ
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Resolution
21 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Resolution
29 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 March 2009
363aAnnual Return
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 2006
AUDAUD
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
287Change of Registered Office
Legacy
5 December 2005
287Change of Registered Office
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Resolution
26 March 2004
RESOLUTIONSResolutions
Memorandum Articles
26 March 2004
MEM/ARTSMEM/ARTS
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2003
NEWINCIncorporation