Background WavePink WaveYellow Wave

SERVELEC AURA LIMITED (08077134)

SERVELEC AURA LIMITED (08077134) is an active UK company. incorporated on 21 May 2012. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SERVELEC AURA LIMITED has been registered for 13 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
08077134
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVELEC AURA LIMITED

SERVELEC AURA LIMITED is an active company incorporated on 21 May 2012 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SERVELEC AURA LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08077134

LTD Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

AURA HEALTHCARE LIMITED
From: 21 May 2012To: 16 June 2015
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
From: 1 September 2021To: 21 April 2023
The Straddle Wharf Street Sheffield S2 5SY England
From: 9 January 2019To: 1 September 2021
Rotherside Road Eckington Sheffield S21 4HL
From: 7 May 2015To: 9 January 2019
Aura Healthcare Limited Rotherside Road Eckington Sheffield S21 4HL England
From: 7 May 2015To: 7 May 2015
12 Exchange Quay Salford Greater Manchester M5 3EQ
From: 12 May 2014To: 7 May 2015
1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY United Kingdom
From: 30 October 2012To: 12 May 2014
11 Clarendon Close Winnersh Berkshire RG41 5JW England
From: 21 May 2012To: 30 October 2012
Timeline

32 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Joined
Oct 12
Funding Round
Dec 12
Loan Secured
May 13
Loan Cleared
Jun 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Jul 16
Director Left
Dec 17
Loan Secured
Jun 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Apr 20
Loan Secured
Jul 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 21
Loan Cleared
May 22
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 26 Aug 2021

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 26 Aug 2021

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 26 Aug 2021

CANE, Michael Geoffrey

Resigned
Wharf Street, SheffieldS2 5SY
Secretary
Appointed 05 May 2015
Resigned 27 Mar 2019

BELFER, Simon Leo

Resigned
Wharf Street, SheffieldS2 5SY
Born November 1963
Director
Appointed 11 Dec 2019
Resigned 26 Aug 2021

CANE, Michael Geoffrey

Resigned
Wharf Street, SheffieldS2 5SY
Born April 1967
Director
Appointed 05 May 2015
Resigned 27 Mar 2019

CRICHTON, Ian Francis

Resigned
Wharf Street, SheffieldS2 5SY
Born August 1967
Director
Appointed 18 Jul 2019
Resigned 26 Aug 2021

HAWKSWELL, Susan Gillian

Resigned
Eckington, SheffieldS21 4HL
Born July 1959
Director
Appointed 05 May 2015
Resigned 01 Dec 2017

HINDLE, Mark Anthony

Resigned
Eckington, SheffieldS21 4HL
Born January 1983
Director
Appointed 30 Oct 2012
Resigned 30 Jun 2016

LAYCOCK, Neil Keith Joseph

Resigned
Wharf Street, SheffieldS2 5SY
Born May 1969
Director
Appointed 27 Mar 2019
Resigned 23 Mar 2020

STEVENS, Adrian Charles

Resigned
Rotherside Road, SheffieldS21 4HL
Born April 1958
Director
Appointed 21 May 2012
Resigned 05 May 2015

STUBBS, Alan

Resigned
Rotherside Road, SheffieldS21 4HL
Born June 1957
Director
Appointed 05 May 2015
Resigned 18 Jul 2019

Persons with significant control

1

Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Auditors Resignation Company
5 January 2017
AUDAUD
Auditors Resignation Company
5 January 2017
AUDAUD
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Resolution
14 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2013
AA01Change of Accounting Reference Date
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Incorporation Company
21 May 2012
NEWINCIncorporation