Background WavePink WaveYellow Wave

AURORA FM LIMITED (13893082)

AURORA FM LIMITED (13893082) is an active UK company. incorporated on 3 February 2022. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (14132). AURORA FM LIMITED has been registered for 4 years. Current directors include BROWN, Hailey.

Company Number
13893082
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
16 The Green, Chesterfield, S41 0LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
BROWN, Hailey
SIC Codes
14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA FM LIMITED

AURORA FM LIMITED is an active company incorporated on 3 February 2022 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132). AURORA FM LIMITED was registered 4 years ago.(SIC: 14132)

Status

active

Active since 4 years ago

Company No

13893082

LTD Company

Age

4 Years

Incorporated 3 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

16 The Green Hasland Chesterfield, S41 0LJ,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 9 July 2023To: 8 November 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 3 February 2022To: 9 July 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
New Owner
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROWN, Hailey

Active
The Green, ChesterfieldS41 0LJ
Born December 1988
Director
Appointed 29 Jul 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 03 Feb 2022
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Hailey Brown

Active
The Green, ChesterfieldS41 0LJ
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 February 2022
NEWINCIncorporation