Background WavePink WaveYellow Wave

AURORA TOPCO 2 LIMITED (13587730)

AURORA TOPCO 2 LIMITED (13587730) is an active UK company. incorporated on 26 August 2021. with registered office in Burgess Hill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AURORA TOPCO 2 LIMITED has been registered for 4 years. Current directors include CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David and 1 others.

Company Number
13587730
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
Woolovers House, Burgess Hill, RH15 9NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David, PEDERSEN, Camilla Skiffard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA TOPCO 2 LIMITED

AURORA TOPCO 2 LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Burgess Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AURORA TOPCO 2 LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13587730

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 2 April 2023 - 30 March 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Woolovers House Victoria Gardens Burgess Hill, RH15 9NB,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 26 August 2021To: 13 June 2022
Timeline

17 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Jan 23
Funding Round
May 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CAROE, Mark Frederick

Active
Victoria Gardens, Burgess HillRH15 9NB
Born October 1961
Director
Appointed 22 Oct 2021

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 05 Jan 2023

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 22 Oct 2021

PEDERSEN, Camilla Skiffard

Active
Victoria Gardens, Burgess HillRH15 9NB
Born April 1993
Director
Appointed 22 Oct 2021

JOHNSSON, Emanuel

Resigned
Hay Hill, LondonW1J 8NR
Born November 1980
Director
Appointed 26 Aug 2021
Resigned 22 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2021
NEWINCIncorporation