Background WavePink WaveYellow Wave

AUREGA HOLDINGS LTD (07168643)

AUREGA HOLDINGS LTD (07168643) is an active UK company. incorporated on 24 February 2010. with registered office in York. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. AUREGA HOLDINGS LTD has been registered for 16 years. Current directors include EDSELL, Amy Charlotte, GILLAM, Harry Philip.

Company Number
07168643
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
Tower House, York, YO10 4UA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDSELL, Amy Charlotte, GILLAM, Harry Philip
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREGA HOLDINGS LTD

AUREGA HOLDINGS LTD is an active company incorporated on 24 February 2010 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. AUREGA HOLDINGS LTD was registered 16 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 16 years ago

Company No

07168643

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

AMITAS HOLDINGS LTD.
From: 24 February 2010To: 6 August 2010
Contact
Address

Tower House Fishergate York, YO10 4UA,

Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDSELL, Amy Charlotte

Active
House, YorkYO10 4UA
Secretary
Appointed 22 Jul 2024

EDSELL, Amy Charlotte

Active
House, YorkYO10 4UA
Born November 1980
Director
Appointed 22 Jul 2024

GILLAM, Harry Philip

Active
House, YorkYO10 4UA
Born July 1983
Director
Appointed 22 Jul 2024

BELL, Jane Diana

Resigned
House, YorkYO10 4UA
Secretary
Appointed 11 Nov 2011
Resigned 22 Jul 2024

GILLAM, Christopher James

Resigned
House, YorkYO10 4UA
Born April 1952
Director
Appointed 24 Feb 2010
Resigned 22 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Harry Philip Gillam

Active
House, YorkYO10 4UA
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2018

Mrs Amy Charlotte Edsell

Active
House, YorkYO10 4UA
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2018

Mr Christopher James Gillam

Ceased
Fishergate, YorkYO10 4UA
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 27 Jan 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
25 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2010
NEWINCIncorporation