Background WavePink WaveYellow Wave

AURORA MANAGED SERVICES LTD (06228885)

AURORA MANAGED SERVICES LTD (06228885) is an active UK company. incorporated on 27 April 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 3 other business activities. AURORA MANAGED SERVICES LTD has been registered for 18 years. Current directors include OXLEY, Martin.

Company Number
06228885
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
OXLEY, Martin
SIC Codes
61900, 62090, 77330, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA MANAGED SERVICES LTD

AURORA MANAGED SERVICES LTD is an active company incorporated on 27 April 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 3 other business activities. AURORA MANAGED SERVICES LTD was registered 18 years ago.(SIC: 61900, 62090, 77330, 82990)

Status

active

Active since 18 years ago

Company No

06228885

LTD Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CORONA CORPORATE SOLUTIONS LIMITED
From: 12 August 2014To: 7 March 2022
CORONA COPY SOLUTIONS LIMITED
From: 27 April 2007To: 12 August 2014
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
From: 27 September 2016To: 9 August 2018
Coppice Four Acres Cobham Surrey KT11 2EB United Kingdom
From: 26 May 2016To: 27 September 2016
1 Catherine Place London SW1E 6DX
From: 12 August 2014To: 26 May 2016
19 Catherine Place London SW1E 6DX
From: 14 December 2011To: 12 August 2014
1 Warwick Row London SW1E 5ER
From: 5 April 2011To: 14 December 2011
Elliot House 10 Allington Street London SW1E 5EH England
From: 9 June 2010To: 5 April 2011
King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 27 April 2007To: 9 June 2010
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Loan Secured
Jul 14
Loan Cleared
Apr 18
Loan Cleared
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Aug 22
Loan Secured
Jun 23
Loan Secured
Aug 24
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 09 Nov 2021

AUSTIN HERDMAN, Tania Marina

Resigned
92 Langton Way, LondonSE3 7JU
Secretary
Appointed 27 Apr 2007
Resigned 30 Apr 2007

STEPHENS, Kathryn Lindsay

Resigned
273-275 High Street, London ColneyAL2 1HA
Secretary
Appointed 04 Aug 2014
Resigned 02 Aug 2018

G A SECRETARIES (WESTMINSTER) LIMITED

Resigned
230, LondonSW1V 1AU
Corporate secretary
Appointed 30 Apr 2007
Resigned 04 Aug 2014

COVENEY, Ken

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1969
Director
Appointed 28 Aug 2018
Resigned 01 Oct 2021

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 20 Nov 2020
Resigned 30 Apr 2025

MORRIS, Christopher Glyn

Resigned
Castle Lane, LondonSW1E 6DR
Born August 1954
Director
Appointed 02 Aug 2018
Resigned 28 Aug 2018

ORR, Graham Dickson

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1960
Director
Appointed 12 Nov 2019
Resigned 26 Aug 2020

PICKERING, Darren Michael

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1975
Director
Appointed 04 Oct 2018
Resigned 26 Aug 2022

STEPHENS, James Ross

Resigned
273-275 High Street, London ColneyAL2 1HA
Born March 1977
Director
Appointed 23 Jun 2007
Resigned 16 Apr 2021

STEPHENS, Kathryn Lindsay

Resigned
273-275 High Street, London ColneyAL2 1HA
Born October 1980
Director
Appointed 01 May 2007
Resigned 02 Aug 2018

GARDWELL NOMINEES LIMITED

Resigned
92 Langton Way, LondonSE3 7JU
Corporate director
Appointed 27 Apr 2007
Resigned 25 Jun 2007

Persons with significant control

1

Aurora Managed Services Group Ltd

Active
Castle Lane, LondonSW1E 6DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Account Reference Date Company Previous Extended
5 May 2015
AA01Change of Accounting Reference Date
Resolution
23 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Legacy
8 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Legacy
12 September 2008
363sAnnual Return (shuttle)
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Incorporation Company
27 April 2007
NEWINCIncorporation