Background WavePink WaveYellow Wave

AURUM HOLDINGS LIMITED (12099417)

AURUM HOLDINGS LIMITED (12099417) is an active UK company. incorporated on 12 July 2019. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. AURUM HOLDINGS LIMITED has been registered for 6 years.

Company Number
12099417
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
29-31 Seymour Terrace, Liverpool, L3 5PE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURUM HOLDINGS LIMITED

AURUM HOLDINGS LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. AURUM HOLDINGS LIMITED was registered 6 years ago.(SIC: 68310)

Status

active

Active since 6 years ago

Company No

12099417

LTD Company

Age

6 Years

Incorporated 12 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

29-31 Seymour Terrace Seymour Street Liverpool, L3 5PE,

Previous Addresses

Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF United Kingdom
From: 18 October 2021To: 16 June 2022
Office 4:09, Fourth Floor, Linley House Dickinson Street Manchester M1 4LF England
From: 7 July 2021To: 18 October 2021
Office 4:09, Fourth Floor Linley House Dickinson Street Manchester M1 4LF England
From: 10 June 2021To: 7 July 2021
Office 4:09, Fourth Floor Dickinson Street Manchester M1 4LF England
From: 7 June 2021To: 10 June 2021
International House 24 Holborn Viaduct London EC1A 2BN England
From: 21 July 2019To: 7 June 2021
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 12 July 2019To: 21 July 2019
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Funding Round
Dec 20
Director Left
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Share Buyback
May 23
Director Joined
Jan 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
31 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
28 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
20 January 2022
RP04TM01RP04TM01
Second Filing Cessation Of A Person With Significant Control
20 January 2022
RP04PSC07RP04PSC07
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2019
AD01Change of Registered Office Address
Incorporation Company
12 July 2019
NEWINCIncorporation