Background WavePink WaveYellow Wave

AURUM CENTRAL LONDON LTD (11160265)

AURUM CENTRAL LONDON LTD (11160265) is an active UK company. incorporated on 19 January 2018. with registered office in Southall. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels and 3 other business activities. AURUM CENTRAL LONDON LTD has been registered for 8 years.

Company Number
11160265
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
5b King Street, Southall, UB2 4DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
SIC Codes
55202, 55209, 55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURUM CENTRAL LONDON LTD

AURUM CENTRAL LONDON LTD is an active company incorporated on 19 January 2018 with the registered office located in Southall. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels and 3 other business activities. AURUM CENTRAL LONDON LTD was registered 8 years ago.(SIC: 55202, 55209, 55900, 68209)

Status

active

Active since 8 years ago

Company No

11160265

LTD Company

Age

8 Years

Incorporated 19 January 2018

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

5b King Street Southall, UB2 4DF,

Previous Addresses

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 24 February 2021To: 4 July 2022
C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 9 June 2020To: 24 February 2021
Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom
From: 25 October 2018To: 9 June 2020
Studland Hall Studland Street London W6 0JS United Kingdom
From: 19 January 2018To: 25 October 2018
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Apr 18
Director Joined
Oct 18
Director Left
May 19
Loan Secured
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Jul 22
Loan Cleared
Dec 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2018
NEWINCIncorporation