Background WavePink WaveYellow Wave

AUXO SERVICES LIMITED (07067995)

AUXO SERVICES LIMITED (07067995) is an active UK company. incorporated on 5 November 2009. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. AUXO SERVICES LIMITED has been registered for 16 years. Current directors include GARRARD, Ford.

Company Number
07067995
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GARRARD, Ford
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUXO SERVICES LIMITED

AUXO SERVICES LIMITED is an active company incorporated on 5 November 2009 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. AUXO SERVICES LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

07067995

LTD Company

Age

16 Years

Incorporated 5 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

MCG CENTRAL SERVICES LIMITED
From: 27 May 2020To: 30 September 2024
MCGINLEY CENTRAL SERVICES LTD
From: 7 November 2016To: 27 May 2020
MCGINLEY (IHS) LIMITED
From: 30 April 2012To: 7 November 2016
RESOURCING SERVICES (UK) LIMITED
From: 11 December 2009To: 30 April 2012
URBANFLAME LIMITED
From: 5 November 2009To: 11 December 2009
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

56 Clarendon Road Watford Herts WD17 1DB England
From: 19 February 2021To: 29 January 2026
56 56 Clarendon Road Watford WD17 1DB United Kingdom
From: 2 October 2017To: 19 February 2021
C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
From: 3 February 2015To: 2 October 2017
Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS
From: 1 May 2014To: 3 February 2015
C/O J W Smith & Co Ltd 17a Yorkersgate Malton North Yorkshire YO17 7AA
From: 4 October 2012To: 1 May 2014
, C/O Puxon Murray Llp, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom
From: 25 June 2010To: 4 October 2012
, 7 St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom
From: 29 January 2010To: 25 June 2010
, C/O Puxon Murray Llp, 68 Lombard Street, London, EC3V 9LJ, United Kingdom
From: 29 January 2010To: 29 January 2010
, 7 St. Petersgate, Stockport, Cheshire, SK1 1EB
From: 9 December 2009To: 29 January 2010
, Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
From: 5 November 2009To: 9 December 2009
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Aug 10
Share Issue
Oct 10
Funding Round
Nov 10
Director Left
Nov 11
Director Joined
Jan 17
Director Joined
Mar 17
Loan Cleared
May 17
New Owner
Nov 17
Owner Exit
Nov 17
Capital Update
Jan 19
Loan Secured
May 19
Director Joined
Sept 20
Director Left
Feb 21
Director Joined
Mar 21
Owner Exit
Oct 21
Capital Update
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
5
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

GARRARD, Ford

Active
Clarendon Road, WatfordWD17 1DB
Born March 1983
Director
Appointed 31 Jul 2023

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportCHESHIRE
Corporate secretary
Appointed 05 Nov 2009
Resigned 30 Nov 2009

AFRIN, Julie-Anne

Resigned
St. Petersgate, StockportSK1 1EB
Born August 1964
Director
Appointed 09 Dec 2009
Resigned 15 Jun 2010

GILBURT, Lee Christopher

Resigned
67 Wellington Road North, StockportSK4 2LP
Born April 1974
Director
Appointed 05 Nov 2009
Resigned 30 Nov 2009

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DB
Born February 1978
Director
Appointed 15 Sept 2020
Resigned 30 Jan 2024

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DB
Born January 1984
Director
Appointed 09 Jan 2017
Resigned 30 Jan 2023

KILSHAW, Susan

Resigned
St. Petersgate, StockportSK1 1EB
Born June 1958
Director
Appointed 30 Nov 2009
Resigned 18 Jan 2010

LANGLEY, Ian Michael

Resigned
Clarendon Road, WatfordWD17 1DB
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DB
Born July 1982
Director
Appointed 20 Jun 2023
Resigned 31 Jul 2023

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DB
Born July 1982
Director
Appointed 21 Mar 2017
Resigned 20 Jun 2023

MCGINLEY, Kaye Elizabeth

Resigned
Clarendon Road, WatfordWD17 1DB
Born March 1983
Director
Appointed 20 Jun 2023
Resigned 31 Jul 2023

MCGINLEY, Kaye Elizabeth

Resigned
Clarendon Road, WatfordWD17 1DB
Born March 1983
Director
Appointed 09 Mar 2021
Resigned 20 Jun 2023

MCGINLEY, Seamus Patrick

Resigned
56 Clarendon Road, WatfordWD17 1DB
Born April 1955
Director
Appointed 13 Aug 2010
Resigned 12 Feb 2021

MCGINLEY, Seamus Patrick

Resigned
St. Petersgate, StockportSK1 1EB
Born April 1955
Director
Appointed 26 Jan 2010
Resigned 31 Mar 2010

PUXON, Paul Benedict

Resigned
Royal Exchange Avenue, LondonEC3V 3LT
Born December 1949
Director
Appointed 31 Mar 2010
Resigned 02 Nov 2011

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DB
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 13 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 18 Nov 2021

Mr Colm John Mcginley

Ceased
Clarendon Road, WatfordWD17 1DB
Born July 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Feb 2017
Ceased 16 May 2019

Mr Seamus Patrick Mcginley

Ceased
56 Clarendon Road, WatfordWD17 1DB
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 November 2021
SH19Statement of Capital
Legacy
9 November 2021
SH20SH20
Legacy
9 November 2021
CAP-SSCAP-SS
Resolution
9 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Resolution
27 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Legacy
16 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2019
SH19Statement of Capital
Legacy
16 January 2019
CAP-SSCAP-SS
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Resolution
7 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
18 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
23 November 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2010
RESOLUTIONSResolutions
Legacy
6 September 2010
MG01MG01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Incorporation Company
5 November 2009
NEWINCIncorporation