Background WavePink WaveYellow Wave

AURA COLLECTIVE LTD (12812136)

AURA COLLECTIVE LTD (12812136) is an active UK company. incorporated on 13 August 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AURA COLLECTIVE LTD has been registered for 5 years. Current directors include COOKSON, Christopher Thomas, CRAMER, Stephen John, ORR, Catherine Bell.

Company Number
12812136
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
5 Exchange Gardens, London, SW8 1DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOKSON, Christopher Thomas, CRAMER, Stephen John, ORR, Catherine Bell
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA COLLECTIVE LTD

AURA COLLECTIVE LTD is an active company incorporated on 13 August 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AURA COLLECTIVE LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12812136

LTD Company

Age

5 Years

Incorporated 13 August 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

CAUGHT CREATING LIMITED
From: 13 August 2020To: 3 April 2025
Contact
Address

5 Exchange Gardens London, SW8 1DF,

Previous Addresses

1 Pegasus Place London SE11 5SD United Kingdom
From: 27 January 2022To: 8 January 2026
15a, Nelson Road Greenwich London SE10 9JB United Kingdom
From: 13 August 2020To: 27 January 2022
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COOKSON, Christopher Thomas

Active
LondonSW8 1DF
Born January 1988
Director
Appointed 13 Aug 2020

CRAMER, Stephen John

Active
LondonSW8 1DF
Born December 1965
Director
Appointed 13 Aug 2020

ORR, Catherine Bell

Active
LondonSW8 1DF
Born August 1991
Director
Appointed 13 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023

Mr Stephen Harold Calcraft

Ceased
Greenwich, LondonSE10 9JB
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020
Ceased 23 Oct 2023

Mr Christopher Thomas Cookson

Ceased
Greenwich, LondonSE10 9JB
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Resolution
7 November 2023
RESOLUTIONSResolutions
Memorandum Articles
7 November 2023
MAMA
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2020
NEWINCIncorporation