Background WavePink WaveYellow Wave

AURA DC LIMITED (09652007)

AURA DC LIMITED (09652007) is an active UK company. incorporated on 23 June 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AURA DC LIMITED has been registered for 10 years. Current directors include GORDON, John Stephen, HONEYMAN, David, MCGHEE, Steven John and 1 others.

Company Number
09652007
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GORDON, John Stephen, HONEYMAN, David, MCGHEE, Steven John, WOTHERSPOON, Robert John William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA DC LIMITED

AURA DC LIMITED is an active company incorporated on 23 June 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AURA DC LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09652007

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DALMORE CAPITAL (AURA) LIMITED
From: 10 December 2015To: 8 March 2017
SIR ROBERT MCALPINE (AURA) LIMITED
From: 8 September 2015To: 10 December 2015
MM&S (5881) LIMITED
From: 23 June 2015To: 8 September 2015
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

One London Wall London EC2Y 5AB England
From: 7 March 2017To: 23 October 2017
Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 6 October 2015To: 7 March 2017
One London Wall London EC2Y 5AB United Kingdom
From: 23 June 2015To: 6 October 2015
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 18
Director Joined
Nov 21
Director Joined
Jun 23
Director Left
Jun 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 16 Nov 2021

HONEYMAN, David

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born September 1967
Director
Appointed 20 Aug 2015

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 30 Jun 2023

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 20 Aug 2015

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 14 Dec 2016
Resigned 29 Jan 2024

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 20 Aug 2015
Resigned 14 Dec 2016

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 14 Dec 2016
Resigned 23 Oct 2017

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 23 Jun 2015
Resigned 20 Aug 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017
Resigned 03 Apr 2023

CLAPP, Andrew

Resigned
Melville Street, EdinburghEH3 7JF
Born March 1975
Director
Appointed 20 Oct 2015
Resigned 04 Jul 2018

JOHNSTONE, Peter Kenneth

Resigned
Hillhouse Road, EdinburghEH4 5EG
Born September 1965
Director
Appointed 20 Oct 2015
Resigned 30 Jun 2023

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 23 Jun 2015
Resigned 08 Jul 2015

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 23 Jun 2015
Resigned 20 Aug 2015

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 23 Jun 2015
Resigned 20 Aug 2015

Persons with significant control

1

Park Row, LeedsLS1 5AB

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
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Certificate Change Of Name Company
10 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2015
CONNOTConfirmation Statement Notification
Resolution
19 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Incorporation Company
23 June 2015
NEWINCIncorporation