Background WavePink WaveYellow Wave

AURA POWER LTD (08536503)

AURA POWER LTD (08536503) is an active UK company. incorporated on 20 May 2013. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AURA POWER LTD has been registered for 12 years. Current directors include COULSON, Simon Andrew, MOORE, Benjamin John, TUFFS, Martyn.

Company Number
08536503
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
30 Queen Square, Bristol, BS1 4ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COULSON, Simon Andrew, MOORE, Benjamin John, TUFFS, Martyn
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA POWER LTD

AURA POWER LTD is an active company incorporated on 20 May 2013 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AURA POWER LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08536503

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

30 Queen Square Penthouse Office Bristol, BS1 4ND,

Previous Addresses

3 Portwall Lane Bristol BS1 6NB England
From: 15 November 2016To: 1 December 2020
2nd Floor Whitefriars Lewins Mead Bristol BS1 2NT England
From: 3 December 2015To: 15 November 2016
First Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH
From: 26 August 2013To: 3 December 2015
3Rd Floor 14 Hanover Street London W1S 1YH England
From: 20 May 2013To: 26 August 2013
Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Funding Round
Sept 13
Director Joined
Sept 13
Capital Reduction
Feb 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Capital Update
Jan 19
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
7
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TUFFS, Martyn

Active
Queen Square, BristolBS1 4ND
Secretary
Appointed 25 Feb 2016

COULSON, Simon Andrew

Active
Queen Square, BristolBS1 4ND
Born June 1980
Director
Appointed 25 Feb 2016

MOORE, Benjamin John

Active
Queen Square, BristolBS1 4ND
Born August 1980
Director
Appointed 01 Sept 2013

TUFFS, Martyn

Active
Queen Square, BristolBS1 4ND
Born January 1979
Director
Appointed 20 May 2013

RATHJEN, Thomas

Resigned
Whitefriars, BristolBS1 2NT
Secretary
Appointed 27 Feb 2014
Resigned 25 Feb 2016

TUFFS, Martyn

Resigned
Paxton Drive, BristolBS3 2BN
Secretary
Appointed 20 May 2013
Resigned 27 Feb 2014

GLASGOW, John Hargadine

Resigned
Whitefriars, BristolBS1 2NT
Born October 1963
Director
Appointed 27 Feb 2014
Resigned 25 Feb 2016

GLASGOW, Marjorie Neasham

Resigned
Whitefriars, BristolBS1 2NT
Born December 1961
Director
Appointed 27 Feb 2014
Resigned 25 Feb 2016

RATHJEN, Thomas

Resigned
Timmons Lane, Houston77027
Born July 1964
Director
Appointed 27 Feb 2014
Resigned 25 Feb 2016

Persons with significant control

6

3 Active
3 Ceased
27 Bath Road, CheltenhamGL53 7TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
St Catherine's Court, BristolBS8 1BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
27 Bath Road, CheltenhamGL53 7TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023

Mr Martyn Tuffs

Ceased
Queen Square, BristolBS1 4ND
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023

Mr Simon Andrew Coulson

Ceased
Queen Square, BristolBS1 4ND
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023

Mr Benjamin John Moore

Ceased
Queen Square, BristolBS1 4ND
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 May 2023
MAMA
Resolution
2 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 January 2019
SH19Statement of Capital
Legacy
8 January 2019
SH20SH20
Legacy
8 January 2019
CAP-SSCAP-SS
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Cancellation Shares
22 March 2016
SH06Cancellation of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 March 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Resolution
1 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
8 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Capital Cancellation Shares
19 February 2014
SH06Cancellation of Shares
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 August 2013
AD01Change of Registered Office Address
Incorporation Company
20 May 2013
NEWINCIncorporation