Background WavePink WaveYellow Wave

AUCTUS ACCOUNTANTS LTD (08376002)

AUCTUS ACCOUNTANTS LTD (08376002) is an active UK company. incorporated on 25 January 2013. with registered office in North Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AUCTUS ACCOUNTANTS LTD has been registered for 13 years. Current directors include CHAUHAN, Anjali, CHAUHAN, Ashvinkumar, VIRJI, Sandip Vrajlal.

Company Number
08376002
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
2 Churchill Court, North Harrow, HA2 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHAUHAN, Anjali, CHAUHAN, Ashvinkumar, VIRJI, Sandip Vrajlal
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCTUS ACCOUNTANTS LTD

AUCTUS ACCOUNTANTS LTD is an active company incorporated on 25 January 2013 with the registered office located in North Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AUCTUS ACCOUNTANTS LTD was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08376002

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

RCG10 PLANNING LIMITED
From: 25 January 2013To: 20 June 2017
Contact
Address

2 Churchill Court 58 Station Road North Harrow, HA2 7SA,

Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Left
May 20
New Owner
May 21
Owner Exit
May 21
Owner Exit
Aug 22
Director Joined
Dec 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAUHAN, Anjali

Active
58 Station Road, HarrowHA2 7SA
Born May 1970
Director
Appointed 27 Mar 2020

CHAUHAN, Ashvinkumar

Active
Churchill Court, North HarrowHA2 7SA
Born May 1965
Director
Appointed 01 Dec 2022

VIRJI, Sandip Vrajlal

Active
58 Station Road, HarrowHA2 7SA
Born July 1966
Director
Appointed 27 Mar 2020

GOSRANI, Rajen

Resigned
Churchill Court, North HarrowHA2 7SA
Born August 1953
Director
Appointed 25 Jan 2013
Resigned 29 May 2020

Persons with significant control

3

1 Active
2 Ceased

Svac Ltd

Active
58 Station Road, North HarrowHA2 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022

Mr Sandip Vrajlal Virji

Ceased
HarrowHA2 6LF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2021
Ceased 30 Aug 2022

Mr Rajen Gosrani

Ceased
58 Station Road, North HarrowHA2 7SA
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2013
NEWINCIncorporation