Background WavePink WaveYellow Wave

AURUS SERVICES LIMITED (06279165)

AURUS SERVICES LIMITED (06279165) is an active UK company. incorporated on 14 June 2007. with registered office in Gloucestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AURUS SERVICES LIMITED has been registered for 18 years. Current directors include DAMERY, Aynsley Norman, NOORANI, Asad Fazal.

Company Number
06279165
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
Kenton House, Oxford Street, Gloucestershire, GL56 0LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAMERY, Aynsley Norman, NOORANI, Asad Fazal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURUS SERVICES LIMITED

AURUS SERVICES LIMITED is an active company incorporated on 14 June 2007 with the registered office located in Gloucestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AURUS SERVICES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06279165

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 June 2022 (3 years ago)
Submitted on 22 July 2022 (3 years ago)

Next Due

Due by 28 June 2023
For period ending 14 June 2023

Previous Company Names

TAYABALI TOMLIN LIMITED
From: 29 October 2012To: 7 August 2018
TAYABALI-TOMLIN LIMITED
From: 14 June 2007To: 29 October 2012
Contact
Address

Kenton House, Oxford Street Moreton In Marsh Gloucestershire, GL56 0LA,

Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Aug 15
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAMERY, Aynsley Norman

Active
105 London Street, ReadingRG1 4QD
Born January 1972
Director
Appointed 14 Jun 2007

NOORANI, Asad Fazal

Active
Oxford Street, Moreton In MarshGL56 0LA
Born December 1953
Director
Appointed 01 Sept 2016

NOORANI, Asad Fazal

Resigned
Oxford Street, Moreton In MarshGL56 0LA
Secretary
Appointed 14 Jun 2007
Resigned 01 Sept 2014

NOORANI, Asad Fazal

Resigned
Oxford Street, Moreton In MarshGL56 0LA
Born December 1953
Director
Appointed 14 Jun 2007
Resigned 01 Sept 2014

Persons with significant control

1

Mr Asad Fazal Noorani

Active
Oxford Street, Moreton In MarshGL56 0LA
Born December 1953

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
12 July 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 May 2022
DS01DS01
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
28 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
363aAnnual Return
Legacy
16 August 2007
225Change of Accounting Reference Date
Memorandum Articles
16 August 2007
MEM/ARTSMEM/ARTS
Resolution
16 August 2007
RESOLUTIONSResolutions
Incorporation Company
14 June 2007
NEWINCIncorporation