Background WavePink WaveYellow Wave

AUX GROUP LIMITED (12389325)

AUX GROUP LIMITED (12389325) is an active UK company. incorporated on 7 January 2020. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AUX GROUP LIMITED has been registered for 6 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, GRAVES, Mark Terence.

Company Number
12389325
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
Capital House, Derby, DE24 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, GRAVES, Mark Terence
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUX GROUP LIMITED

AUX GROUP LIMITED is an active company incorporated on 7 January 2020 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AUX GROUP LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12389325

LTD Company

Age

6 Years

Incorporated 7 January 2020

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 4 April 2025 (11 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Capital House Pride Place Derby, DE24 8QR,

Previous Addresses

Flint House Hammersley Lane Penn High Wycombe HP10 8HG England
From: 6 August 2021To: 19 January 2023
2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA United Kingdom
From: 7 January 2020To: 6 August 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Loan Secured
Jan 21
Director Left
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Loan Cleared
Aug 21
Funding Round
Jun 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 03 Nov 2022

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 18 Jun 2024

GRAVES, Mark Terence

Active
Pride Place, DerbyDE24 8QR
Born December 1960
Director
Appointed 07 Jan 2020

VARLEY, Christopher Raymond

Resigned
St. Stephen's Court, BournemouthBH2 6LA
Secretary
Appointed 07 Jan 2020
Resigned 11 Feb 2020

MARTIN, Richard Wilson

Resigned
St. Stephen's Court, BournemouthBH2 6LA
Born December 1950
Director
Appointed 07 Jan 2020
Resigned 06 Oct 2020

RAGGETT, David Arthur

Resigned
St. Stephen's Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Jan 2020
Resigned 22 Jul 2021

SAMPLES, Gareth Meirion

Resigned
St. Stephen's Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 30 Apr 2020
Resigned 22 Jul 2021

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 03 Nov 2022
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Born October 1971
Director
Appointed 03 Nov 2022
Resigned 07 Jun 2024

WILSON, Ian

Resigned
St. Stephen's Court, BournemouthBH2 6LA
Born July 1962
Director
Appointed 07 Jan 2020
Resigned 30 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2022

Mr Mark Terence Graves

Ceased
Hammersley Lane, High WycombeHP10 8HG
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2021
Ceased 03 Nov 2022
St. Stephen's Court, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Auditors Resignation Company
21 February 2025
AUDAUD
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 July 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Incorporation Company
7 January 2020
NEWINCIncorporation