Background WavePink WaveYellow Wave

AUSURUS GROUP LTD (09123549)

AUSURUS GROUP LTD (09123549) is an active UK company. incorporated on 9 July 2014. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AUSURUS GROUP LTD has been registered for 11 years. Current directors include LANDLESS, David Farrington, LEIJNSE, Edwin, PYSDEN, Edward Scott and 3 others.

Company Number
09123549
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
Sirius House Delta Crescent, Warrington, WA5 7NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANDLESS, David Farrington, LEIJNSE, Edwin, PYSDEN, Edward Scott, SHEPPARD, Christopher Phillip, SHEPPARD, Robin, WITHNELL, Stephen Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSURUS GROUP LTD

AUSURUS GROUP LTD is an active company incorporated on 9 July 2014 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AUSURUS GROUP LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09123549

LTD Company

Age

11 Years

Incorporated 9 July 2014

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

AUSURUS LTD
From: 9 July 2014To: 29 August 2014
Contact
Address

Sirius House Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 25
New Owner
Mar 26
New Owner
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

TINSLEY, Christopher John

Active
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 07 Nov 2014

LANDLESS, David Farrington

Active
Delta Crescent, WarringtonWA5 7NS
Born January 1960
Director
Appointed 30 Jun 2017

LEIJNSE, Edwin

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1967
Director
Appointed 22 Nov 2016

PYSDEN, Edward Scott

Active
Delta Crescent, WarringtonWA5 7NS
Born May 1948
Director
Appointed 07 Nov 2014

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 09 Jul 2014

SHEPPARD, Robin

Active
Delta Crescent, WarringtonWA5 7NS
Born August 1954
Director
Appointed 05 Aug 2014

WITHNELL, Stephen Edward

Active
Delta Crescent, WarringtonWA5 7NS
Born October 1980
Director
Appointed 23 Sept 2021

HUGHES, Michael Blake

Resigned
Delta Crescent, WarringtonWA5 7NS
Born November 1968
Director
Appointed 29 Jan 2016
Resigned 30 Jun 2016

ILES, Colin David

Resigned
Delta Crescent, WarringtonWA5 7NS
Born September 1944
Director
Appointed 07 Nov 2014
Resigned 12 Oct 2017

KENNEDY, Patrick Joseph

Resigned
Delta Crescent, WarringtonWA5 7NS
Born September 1953
Director
Appointed 23 Sept 2021
Resigned 26 Mar 2025

Persons with significant control

2

Mr Christopher Phillip Sheppard

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2019

Mr Ian Andrew Sheppard

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Resolution
11 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2014
CONNOTConfirmation Statement Notification
Incorporation Company
9 July 2014
NEWINCIncorporation