Background WavePink WaveYellow Wave

AURORA TELECOM UK LIMITED (09960236)

AURORA TELECOM UK LIMITED (09960236) is an active UK company. incorporated on 20 January 2016. with registered office in Chester. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. AURORA TELECOM UK LIMITED has been registered for 10 years. Current directors include ATTWOOD, Ian Robert, NOHRA, Antoine.

Company Number
09960236
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
Suite B1 The Quadrant, Chester, CH1 4QR
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ATTWOOD, Ian Robert, NOHRA, Antoine
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA TELECOM UK LIMITED

AURORA TELECOM UK LIMITED is an active company incorporated on 20 January 2016 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. AURORA TELECOM UK LIMITED was registered 10 years ago.(SIC: 61100)

Status

active

Active since 10 years ago

Company No

09960236

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

AGHOCO 1373 LIMITED
From: 20 January 2016To: 15 February 2016
Contact
Address

Suite B1 The Quadrant Mercury Court Chester, CH1 4QR,

Previous Addresses

Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR United Kingdom
From: 12 January 2026To: 12 January 2026
Suite D2 Mercury Court the Quadrant Chester CH1 4QR United Kingdom
From: 19 February 2016To: 12 January 2026
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 20 January 2016To: 19 February 2016
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Oct 16
Director Left
Dec 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ATTWOOD, Ian Robert

Active
The Quadrant, ChesterCH1 4QR
Born April 1968
Director
Appointed 16 Feb 2016

NOHRA, Antoine

Active
The Quadrant, ChesterCH1 4QR
Born February 1969
Director
Appointed 16 Feb 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Jan 2016
Resigned 16 Feb 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Jan 2016
Resigned 16 Feb 2016

LINNEY, Jenny Anne

Resigned
Mercury Court, ChesterCH1 4QR
Born November 1975
Director
Appointed 16 Feb 2016
Resigned 13 Dec 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Jan 2016
Resigned 16 Feb 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Jan 2016
Resigned 16 Feb 2016

Persons with significant control

1

Mr Antoine Nohra

Active
The Quadrant, ChesterCH1 4QR
Born February 1969

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2016
NEWINCIncorporation