Background WavePink WaveYellow Wave

AUGEND LIMITED (14445689)

AUGEND LIMITED (14445689) is an active UK company. incorporated on 26 October 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. AUGEND LIMITED has been registered for 3 years. Current directors include LANCASTER, Timothy James, MULLIN, Christopher Brendan.

Company Number
14445689
Status
active
Type
ltd
Incorporated
26 October 2022
Age
3 years
Address
4th Floor 31 Dover Street, London, W1S 4ND
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LANCASTER, Timothy James, MULLIN, Christopher Brendan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGEND LIMITED

AUGEND LIMITED is an active company incorporated on 26 October 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AUGEND LIMITED was registered 3 years ago.(SIC: 62012)

Status

active

Active since 3 years ago

Company No

14445689

LTD Company

Age

3 Years

Incorporated 26 October 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

4th Floor 31 Dover Street London, W1S 4ND,

Previous Addresses

Malta House 36-38 Piccadilly London W1J 0DP England
From: 26 October 2022To: 5 December 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Sept 23
Director Joined
Feb 24
Funding Round
Mar 24
Director Left
Dec 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANCASTER, Timothy James

Active
31 Dover Street, LondonW1S 4ND
Born April 1968
Director
Appointed 02 Feb 2024

MULLIN, Christopher Brendan

Active
31 Dover Street, LondonW1S 4ND
Born September 1972
Director
Appointed 26 Oct 2022

FARRANT, Andrew Michael

Resigned
Piccadilly, LondonW1J 0DP
Born June 1967
Director
Appointed 26 Oct 2022
Resigned 01 Dec 2024

Persons with significant control

2

5 Simmonds Street, Johannesburg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2024
31 Dover Street, LondonW1S 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 April 2025
AAMDAAMD
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Memorandum Articles
7 May 2024
MAMA
Resolution
7 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2022
NEWINCIncorporation