Background WavePink WaveYellow Wave

AURAJOKI ROMANIA LIMITED (08414429)

AURAJOKI ROMANIA LIMITED (08414429) is an active UK company. incorporated on 21 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. AURAJOKI ROMANIA LIMITED has been registered for 13 years. Current directors include LO, Gary.

Company Number
08414429
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
15th Floor 6 Bevis Marks, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
LO, Gary
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURAJOKI ROMANIA LIMITED

AURAJOKI ROMANIA LIMITED is an active company incorporated on 21 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. AURAJOKI ROMANIA LIMITED was registered 13 years ago.(SIC: 64929)

Status

active

Active since 13 years ago

Company No

08414429

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 30/6

Overdue

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

DF ROMANIA HOLDINGS LIMITED
From: 21 February 2013To: 10 May 2018
Contact
Address

15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

Unit 1 Castle Marina Road Nottingham NG7 1TN England
From: 12 September 2018To: 12 November 2020
Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England
From: 4 May 2016To: 12 September 2018
Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD
From: 27 February 2015To: 4 May 2016
Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD
From: 21 February 2013To: 27 February 2015
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Aug 13
Director Left
Aug 13
Funding Round
Jun 14
Funding Round
Jul 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 22
Director Left
Apr 22
Capital Update
Apr 22
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

LO, Gary

Active
Bevis Marks, LondonEC3A 7BA
Born December 1983
Director
Appointed 09 Jan 2025

BIONDI, Lorna

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 26 Mar 2015
Resigned 30 Apr 2018

HIBBERD, Roy Wayne

Resigned
Kirtle Drive, NottinghamNG7 1LD
Secretary
Appointed 21 Feb 2013
Resigned 24 Apr 2013

MCKENZIE, Robbie

Resigned
Kirtley Drive, NottinghamNG7 1LD
Secretary
Appointed 29 Jan 2015
Resigned 26 Mar 2015

PRIOR, Mark Lee

Resigned
Kirtle Drive, NottinghamNG7 1LD
Secretary
Appointed 25 Apr 2013
Resigned 29 Jan 2015

AFZAL, Sheraz

Resigned
Bevis Marks, LondonEC3A 7BA
Born August 1979
Director
Appointed 07 Oct 2019
Resigned 06 Apr 2022

BOUSABA, Marie-Anne

Resigned
Bevis Marks, LondonEC3A 7BA
Born August 1986
Director
Appointed 29 Mar 2022
Resigned 15 Jan 2025

BRAY, Jeffrey

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born April 1969
Director
Appointed 21 Feb 2013
Resigned 10 Dec 2014

COHEN, Scott Aaron

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born November 1971
Director
Appointed 27 Jun 2016
Resigned 27 Feb 2018

COREPAL, Sanjiv Kumar

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born November 1972
Director
Appointed 21 Feb 2013
Resigned 30 Jul 2013

DEAKIN, Tony

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born November 1970
Director
Appointed 27 Feb 2018
Resigned 01 Dec 2018

ERICKSON, Eric George

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born February 1966
Director
Appointed 21 Feb 2013
Resigned 08 Jul 2016

FILECCIA, Piero

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born January 1960
Director
Appointed 21 Feb 2013
Resigned 30 Apr 2013

HIBBERD, Roy Wayne

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born October 1952
Director
Appointed 21 Feb 2013
Resigned 24 Apr 2013

JACKSON, John

Resigned
Kirtley Drive, NottinghamNG7 1LD
Born October 1969
Director
Appointed 30 Apr 2013
Resigned 17 Apr 2015

KAYE, Kevin Richard

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born June 1969
Director
Appointed 30 Apr 2015
Resigned 22 Mar 2019

MCCREE, Scott

Resigned
Kirtley Drive, NottinghamNG7 1LD
Born July 1971
Director
Appointed 30 Jul 2013
Resigned 13 Feb 2015

PATEL, Alpesh Kumar

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born April 1973
Director
Appointed 22 Mar 2019
Resigned 07 Oct 2019

PRIOR, Mark Lee

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1967
Director
Appointed 25 Apr 2013
Resigned 20 Jun 2016

Persons with significant control

1

Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

79

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 April 2022
SH19Statement of Capital
Legacy
8 April 2022
SH20SH20
Legacy
8 April 2022
CAP-SSCAP-SS
Resolution
8 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 May 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Auditors Resignation Company
22 January 2016
AUDAUD
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Incorporation Company
21 February 2013
NEWINCIncorporation