Background WavePink WaveYellow Wave

AUGA TECHNOLOGIES LIMITED (05885409)

AUGA TECHNOLOGIES LIMITED (05885409) is an active UK company. incorporated on 24 July 2006. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in business and domestic software development. AUGA TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include EYRE, Peter James, WIKARS, Marcus Joakim.

Company Number
05885409
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EYRE, Peter James, WIKARS, Marcus Joakim
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGA TECHNOLOGIES LIMITED

AUGA TECHNOLOGIES LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AUGA TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

05885409

LTD Company

Age

19 Years

Incorporated 24 July 2006

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

MEETOO LIMITED
From: 23 June 2017To: 11 March 2019
LUMI TECHNOLOGIES LTD.
From: 6 December 2010To: 23 June 2017
APOLLO MOBILE LTD
From: 15 January 2007To: 6 December 2010
APOLLO WIRELESS MEDIA LIMITED
From: 24 July 2006To: 15 January 2007
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL England
From: 4 July 2013To: 7 February 2018
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 24 January 2012To: 4 July 2013
Loft E 87 Paul St. London EC2A 4NQ
From: 24 July 2006To: 24 January 2012
Timeline

50 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Feb 10
Funding Round
Apr 10
Funding Round
Oct 10
Funding Round
Dec 10
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Oct 11
Director Left
Nov 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
Mar 13
Funding Round
May 13
Capital Reduction
May 13
Share Buyback
May 13
Director Left
May 13
Loan Secured
Jun 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Left
Aug 13
Loan Secured
Dec 13
Director Joined
Jun 15
Loan Secured
Mar 16
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Funding Round
Feb 18
Capital Update
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Capital Update
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
May 20
Funding Round
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 24
New Owner
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
18
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRINE, Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 02 Dec 2021

EYRE, Peter James

Active
Woolsack Way, GodalmingGU7 1LQ
Born January 1977
Director
Appointed 30 Jan 2026

WIKARS, Marcus Joakim

Active
Woolsack Way, GodalmingGU7 1LQ
Born April 1980
Director
Appointed 04 Dec 2008

LOVEGROVE, Roger Thomas Henry

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 16 Dec 2014
Resigned 22 Aug 2017

SAXBY, Jacqueline

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 01 Jul 2013
Resigned 16 Dec 2014

WALLACE, Victoria Anne

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 26 Jan 2021
Resigned 02 Dec 2021

WALLACE, Victoria Anne

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 22 Aug 2017
Resigned 12 Mar 2019

APOLLO MEDIA LTD

Resigned
87 Paul St., LondonEC2A 4NQ
Corporate secretary
Appointed 24 Jul 2006
Resigned 17 Sept 2010

ROFFE SWAYNE SECRETARIES LIMITED

Resigned
GodalmingGU7 1LQ
Corporate secretary
Appointed 12 Mar 2019
Resigned 26 Jan 2021

FOWLER, Jonathan Stephen

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born October 1975
Director
Appointed 02 Dec 2021
Resigned 30 Jan 2026

FOWLER, Jonathan Stephen

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born October 1975
Director
Appointed 15 Nov 2017
Resigned 15 Nov 2017

HOLLEYOAK, Christopher

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born February 1963
Director
Appointed 01 May 2019
Resigned 19 Sept 2025

HOLTLUND, Magnus Carl Daniel

Resigned
53 Strandgatan, Vasa
Born April 1981
Director
Appointed 04 Dec 2008
Resigned 17 Sept 2010

KNOWLES, Nigel Graham, Sir

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born February 1956
Director
Appointed 02 Jun 2015
Resigned 19 Sept 2025

KRENTZ, Jeff

Resigned
More London Place, LondonSE1 2QY
Born May 1967
Director
Appointed 30 Nov 2011
Resigned 02 Dec 2021

MARK STEPHEN WRIGHT, Beilby

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born August 1960
Director
Appointed 24 Jul 2006
Resigned 19 Sept 2025

POOLMAN, Gavin Willem Maxted

Resigned
30 Redcliffe Square, LondonSW10 9JY
Born November 1957
Director
Appointed 24 Jul 2006
Resigned 05 Oct 2011

ROLFE, Guy

Resigned
More London Place, LondonSE1 2QY
Born June 1976
Director
Appointed 10 Jun 2013
Resigned 05 Aug 2013

STEPHANSEN, Patrick

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born May 1952
Director
Appointed 17 Sept 2010
Resigned 19 Sept 2025

SVARVAR, Jan-Olof

Resigned
53 Strandgatan, Vasa
Born December 1966
Director
Appointed 04 Dec 2008
Resigned 08 Feb 2010

SWINTON, Rolfe William

Resigned
87 Paul St., LondonEC2A 4NQ
Born January 1971
Director
Appointed 25 Mar 2008
Resigned 25 Apr 2013

TAYLOR, Richard Scott

Resigned
Hollycombe Close, LiphookGU30 7HR
Born March 1971
Director
Appointed 05 Oct 2011
Resigned 01 May 2019

Persons with significant control

3

1 Active
2 Ceased
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2025

Christopher Morris

Ceased
Dundas Place, Albert Park3206
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2025
Dundas Place, Albert Park

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Memorandum Articles
13 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Resolution
1 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Secretary Company With Name Date
27 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Resolution
11 March 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
21 February 2019
AAMDAAMD
Legacy
3 January 2019
SH20SH20
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 December 2018
SH19Statement of Capital
Legacy
11 December 2018
CAP-SSCAP-SS
Resolution
11 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Legacy
6 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2018
SH19Statement of Capital
Legacy
6 April 2018
CAP-SSCAP-SS
Resolution
6 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Resolution
23 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 January 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
5 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 August 2014
AR01AR01
Auditors Resignation Company
31 March 2014
AUDAUD
Mortgage Create With Deed With Charge Number
28 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Capital Return Purchase Own Shares
13 May 2013
SH03Return of Purchase of Own Shares
Resolution
3 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
3 May 2013
SH06Cancellation of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Auditors Resignation Company
7 January 2013
AUDAUD
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Resolution
5 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Resolution
14 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Certificate Change Of Name Company
6 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2010
CC04CC04
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Resolution
19 August 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 April 2009
287Change of Registered Office
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
123Notice of Increase in Nominal Capital
Legacy
23 July 2007
88(2)R88(2)R
Legacy
12 July 2007
363aAnnual Return
Certificate Change Of Name Company
15 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2006
NEWINCIncorporation