Background WavePink WaveYellow Wave

AUXERO LIMITED (11485939)

AUXERO LIMITED (11485939) is an active UK company. incorporated on 26 July 2018. with registered office in Chertsey. The company operates in the Information and Communication sector, engaged in other information technology service activities. AUXERO LIMITED has been registered for 7 years. Current directors include FREER, David.

Company Number
11485939
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FREER, David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUXERO LIMITED

AUXERO LIMITED is an active company incorporated on 26 July 2018 with the registered office located in Chertsey. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AUXERO LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11485939

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey, KT16 0DN,

Previous Addresses

Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England
From: 7 August 2019To: 5 February 2024
Unit 1 Longcross Road Longcross Chertsey KT16 0DN England
From: 12 January 2019To: 7 August 2019
Bridgewater House Century Park Caspian Road Altrincham WA14 5HH England
From: 26 July 2018To: 12 January 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Share Issue
Feb 19
New Owner
Sept 24
Owner Exit
Oct 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FREER, David

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967
Director
Appointed 01 Jan 2019

ARNOLD, Antony William

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born March 1963
Director
Appointed 01 Jan 2019
Resigned 17 May 2025

HUMPHREYS, Ann Elizabeth

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born January 1951
Director
Appointed 14 Jan 2019
Resigned 17 May 2025

HUMPHREYS, Paul

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born July 1969
Director
Appointed 26 Jul 2018
Resigned 17 May 2025

SIMPSON, Wrightson

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born January 1955
Director
Appointed 01 Jan 2019
Resigned 17 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Freer

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Paul Humphreys

Ceased
Hersham Farm Business Park, ChertseyKT16 0DN
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2018
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
18 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 February 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Incorporation Company
26 July 2018
NEWINCIncorporation