Background WavePink WaveYellow Wave

AURA TERRA LTD (05976878)

AURA TERRA LTD (05976878) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AURA TERRA LTD has been registered for 19 years. Current directors include MOORE, Richard James Edward.

Company Number
05976878
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOORE, Richard James Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA TERRA LTD

AURA TERRA LTD is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AURA TERRA LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05976878

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

RMK MARITIME (EUROPE) LIMITED
From: 15 January 2015To: 17 July 2025
SYNCAP MARINE LIMITED
From: 24 October 2006To: 15 January 2015
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

4th Floor St James House St James Square Cheltenham GL50 3PR United Kingdom
From: 7 July 2021To: 26 October 2022
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England
From: 24 October 2018To: 7 July 2021
20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England
From: 28 March 2018To: 24 October 2018
Kenton House Oxford Street Moreton in Marsh GL56 0LA
From: 24 October 2006To: 28 March 2018
Timeline

10 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 18
New Owner
Oct 19
Director Left
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MOORE, Richard James Edward

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1970
Director
Appointed 24 Oct 2006

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 01 Mar 2008

TAYABALI-TOMLIN SECRETARIES LIMITED

Resigned
Kenton House, Moreton In MarshGL56 0LA
Corporate secretary
Appointed 11 Feb 2008
Resigned 16 Oct 2022

CAMERON, Andrew Richard Haig

Resigned
The Old Cottage, LatimerHP5 1TZ
Born December 1958
Director
Appointed 24 Oct 2006
Resigned 21 Sept 2009

FLYNN, Valentine Michael John

Resigned
Princess Court, LondonN6 5XD
Born May 1957
Director
Appointed 24 Oct 2006
Resigned 21 Sept 2009

GOSS, Benjamin Leigh

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Born July 1973
Director
Appointed 03 Apr 2020
Resigned 04 Apr 2020

MCCARTHY, Mark

Resigned
CheltenhamGL50 1QZ
Born August 1962
Director
Appointed 28 Feb 2018
Resigned 31 Dec 2019

SPARKES, David

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Born December 1966
Director
Appointed 14 Apr 2020
Resigned 15 Apr 2020

Persons with significant control

2

Mrs Sophie May Wyndham Moore

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2019

Mr Richard James Edward Moore

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
30 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
287Change of Registered Office
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Incorporation Company
24 October 2006
NEWINCIncorporation