Background WavePink WaveYellow Wave

AURORA ASD LIMITED (10198361)

AURORA ASD LIMITED (10198361) is an active UK company. incorporated on 25 May 2016. with registered office in Gloucester. The company operates in the Education sector, engaged in other education n.e.c.. AURORA ASD LIMITED has been registered for 9 years. Current directors include DONALD, Kelvin Scott, NORTHALL, Rebecca Louise, PEARSON, Sharon and 1 others.

Company Number
10198361
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
Unit 13, Twigworth Court Business Centre, Gloucester, GL2 9PG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DONALD, Kelvin Scott, NORTHALL, Rebecca Louise, PEARSON, Sharon, SLATER, Daniel Mark
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA ASD LIMITED

AURORA ASD LIMITED is an active company incorporated on 25 May 2016 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in other education n.e.c.. AURORA ASD LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10198361

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester, GL2 9PG,

Previous Addresses

C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom
From: 8 February 2017To: 8 November 2019
33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain
From: 2 February 2017To: 8 February 2017
125 London Wall London EC2Y 5AL United Kingdom
From: 25 May 2016To: 2 February 2017
Timeline

39 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Jul 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Dec 19
Loan Secured
Jan 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Oct 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DONALD, Kelvin Scott

Active
Tewkesbury Road, GloucesterGL2 9PG
Born August 1985
Director
Appointed 20 Aug 2025

NORTHALL, Rebecca Louise

Active
Tewkesbury Road, GloucesterGL2 9PG
Born January 1979
Director
Appointed 02 May 2023

PEARSON, Sharon

Active
Tewkesbury Road, GloucesterGL2 9PG
Born February 1975
Director
Appointed 02 May 2023

SLATER, Daniel Mark

Active
Tewkesbury Road, GloucesterGL2 9PG
Born March 1988
Director
Appointed 14 Nov 2018

BRADSHAW, Stephen Wallace

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1950
Director
Appointed 25 May 2016
Resigned 01 May 2018

BRASSINGTON, Helen Elizabeth

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1985
Director
Appointed 01 May 2018
Resigned 26 Sept 2018

COSTELLO, Mark Richard

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born April 1978
Director
Appointed 05 Nov 2020
Resigned 20 Aug 2025

MACK, Torsten Alexander

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1974
Director
Appointed 25 May 2016
Resigned 08 Dec 2017

PHIPPS, David George

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born June 1970
Director
Appointed 05 Nov 2020
Resigned 02 Sept 2022

RAMALINGAM, Shayantharam

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born August 1976
Director
Appointed 14 Nov 2018
Resigned 28 Apr 2023

RUDD, Kathryn Margaret

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1971
Director
Appointed 01 May 2018
Resigned 04 Feb 2019

YOUNG, Jeanette Helen

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born December 1961
Director
Appointed 02 May 2019
Resigned 13 Dec 2019

Persons with significant control

1

Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
18 December 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
20 October 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 January 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 January 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2016
NEWINCIncorporation