Background WavePink WaveYellow Wave

AUROCH DIGITAL LIMITED (07389229)

AUROCH DIGITAL LIMITED (07389229) is an active UK company. incorporated on 28 September 2010. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. AUROCH DIGITAL LIMITED has been registered for 15 years. Current directors include ADAMS, Nina Neera, BUTTON-BROWN, Nicholas Michael, FLODIN, Robin.

Company Number
07389229
Status
active
Type
ltd
Incorporated
28 September 2010
Age
15 years
Address
129 Newfoundland Road, Bristol, BS2 9LU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
ADAMS, Nina Neera, BUTTON-BROWN, Nicholas Michael, FLODIN, Robin
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUROCH DIGITAL LIMITED

AUROCH DIGITAL LIMITED is an active company incorporated on 28 September 2010 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. AUROCH DIGITAL LIMITED was registered 15 years ago.(SIC: 62011)

Status

active

Active since 15 years ago

Company No

07389229

LTD Company

Age

15 Years

Incorporated 28 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

129 Newfoundland Road Bristol, BS2 9LU,

Previous Addresses

, 32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX, United Kingdom
From: 15 September 2021To: 23 April 2025
, 129 Newfoundland Road, Bristol, BS2 9LU, England
From: 6 May 2020To: 15 September 2021
, Bristol Games Hub 77 Stokes Croft, Bristol, BS1 3rd
From: 20 February 2013To: 6 May 2020
, C/O Simitive Innovation Centre, Leadworks Anchor Square, Bristol, Avon, BS1 5DB, England
From: 21 January 2013To: 20 February 2013
, 19 Morgan Street, Bristol, BS2 9LG, England
From: 14 October 2011To: 21 January 2013
, Number One, Goldcroft, Yeovil, BA21 4DX, United Kingdom
From: 28 September 2010To: 14 October 2011
Timeline

52 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Left
Oct 11
Director Joined
May 12
Funding Round
Jan 14
Funding Round
Sept 14
Loan Secured
Dec 14
Funding Round
Dec 15
Share Issue
Sept 17
Share Issue
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
May 18
Share Issue
May 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Mar 19
Loan Cleared
Jul 19
Share Issue
Mar 21
Share Issue
May 21
Loan Secured
Jun 21
New Owner
Aug 21
Share Issue
Aug 21
Funding Round
Sept 21
Loan Cleared
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Oct 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 23
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
17
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ADAMS, Nina Neera

Active
Newfoundland Road, BristolBS2 9LU
Born August 1987
Director
Appointed 09 Apr 2025

BUTTON-BROWN, Nicholas Michael

Active
Newfoundland Road, BristolBS2 9LU
Born May 1972
Director
Appointed 09 Apr 2025

FLODIN, Robin

Active
Newfoundland Road, BristolBS2 9LU
Born October 1987
Director
Appointed 09 Apr 2025

RAWLINGS, Deborah

Resigned
One, YeovilBA21 4DX
Secretary
Appointed 08 Oct 2010
Resigned 28 Oct 2010

REPA-DAVIES, Tim

Resigned
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022
Resigned 09 Apr 2025

WEBB, Steven

Resigned
Newfoundland Road, BristolBS2 9LU
Secretary
Appointed 13 Sept 2021
Resigned 19 Oct 2022

CAVERS, Carl

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 13 Sept 2021
Resigned 09 Apr 2025

PORTER, Paul Reginald

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 13 Sept 2021
Resigned 09 Apr 2025

RAWLINGS, Deborah

Resigned
Newfoundland Road, BristolBS2 9LU
Born August 1968
Director
Appointed 11 May 2012
Resigned 13 Sept 2021

RAWLINGS, Tomas Richard

Resigned
Morgan Street, BristolBS2 9LG
Born September 1974
Director
Appointed 28 Sept 2010
Resigned 06 Oct 2011

RAWLINGS, Tomas Richard

Resigned
Newfoundland Road, BristolBS2 9LU
Born September 1974
Director
Appointed 28 Sept 2010
Resigned 13 Sept 2021

REPA-DAVIES, Tim

Resigned
Brightside Lane, SheffieldS9 2RX
Born September 1986
Director
Appointed 19 Oct 2022
Resigned 09 Apr 2025

STEWART, Andrew Martin Douglas

Resigned
Brightside Lane, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022
Resigned 09 Apr 2025

TROTMAN, Dean

Resigned
Brightside Lane, SheffieldS9 2RX
Born January 1976
Director
Appointed 13 Sept 2021
Resigned 09 Apr 2025

WEBB, Steven John

Resigned
Brightside Lane, SheffieldS9 2RX
Born April 1963
Director
Appointed 13 Sept 2021
Resigned 19 Oct 2022

WILTON, David Charles

Resigned
Brightside Lane, SheffieldS9 2RX
Born October 1962
Director
Appointed 13 Sept 2021
Resigned 01 Sept 2022

Persons with significant control

4

0 Active
4 Ceased
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 09 Apr 2025

Mrs Heather Dorothy Whitaker Keeble

Ceased
Brightside Lane, SheffieldS9 2RX
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2017
Ceased 13 Sept 2021

Tomas Richard Rawlings

Ceased
Brightside Lane, SheffieldS9 2RX
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2021

Deborah Rawlings

Ceased
Brightside Lane, SheffieldS9 2RX
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
20 October 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
20 September 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
25 August 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Resolution
14 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Capital Allotment Shares
25 November 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Resolution
17 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
1 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Resolution
13 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Incorporation Company
28 September 2010
NEWINCIncorporation