Background WavePink WaveYellow Wave

AUXILIO ADVISORS LIMITED (06654943)

AUXILIO ADVISORS LIMITED (06654943) is an active UK company. incorporated on 23 July 2008. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AUXILIO ADVISORS LIMITED has been registered for 17 years. Current directors include BRIDGES, Karen Jane, BRIDGES, Nigel Paul.

Company Number
06654943
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
16 Chetwynd Road, Southampton, SO16 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRIDGES, Karen Jane, BRIDGES, Nigel Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUXILIO ADVISORS LIMITED

AUXILIO ADVISORS LIMITED is an active company incorporated on 23 July 2008 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AUXILIO ADVISORS LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06654943

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CORPORATE ANALYTICS LIMITED
From: 23 July 2008To: 27 June 2017
Contact
Address

16 Chetwynd Road Southampton, SO16 3JB,

Previous Addresses

3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB
From: 23 July 2008To: 4 March 2015
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jul 08
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRIDGES, Karen Jane

Active
Chetwynd Road, SouthamptonSO16 3JB
Born January 1963
Director
Appointed 23 Jul 2008

BRIDGES, Nigel Paul

Active
Chetwynd Road, SouthamptonSO16 3JB
Born June 1963
Director
Appointed 23 Jul 2008

QFL NOMINEE SECRETARY LIMITED

Resigned
Moulton Park Office Village, NorthamptonNN3 6AP
Corporate secretary
Appointed 23 Jul 2008
Resigned 14 Oct 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Nigel Paul Bridges

Active
Chetwynd Road, SouthamptonSO16 3JB
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2016

Mrs Karen Jane Bridges

Active
Chetwynd Road, SouthamptonSO16 3JB
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2016

Mrs Karen Jane Bridges

Ceased
Chetwynd Road, SouthamptonSO16 3JB
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
Ceased 23 Jul 2018

Mr Nigel Paul Bridges

Ceased
Chetwynd Road, SouthamptonSO16 3JB
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2010
AA01Change of Accounting Reference Date
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation