Background WavePink WaveYellow Wave

AURUMROSA LIMITED (16498513)

AURUMROSA LIMITED (16498513) is an active UK company. incorporated on 5 June 2025. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. AURUMROSA LIMITED has been registered for 0 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
16498513
Status
active
Type
ltd
Incorporated
5 June 2025
Age
0 years
Address
194 High Street, Rickmansworth, WD3 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MALHOTRA, Anil Kumar
SIC Codes
70100, 70229, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURUMROSA LIMITED

AURUMROSA LIMITED is an active company incorporated on 5 June 2025 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. AURUMROSA LIMITED was registered 0 years ago.(SIC: 70100, 70229, 82110)

Status

active

Active since N/A years ago

Company No

16498513

LTD Company

Age

N/A Years

Incorporated 5 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 5 March 2027
Period: 5 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

EMT CAPITAL LIMITED
From: 5 June 2025To: 9 January 2026
Contact
Address

194 High Street Rickmansworth, WD3 1BD,

Previous Addresses

4a Durward House 31 Kensington Court London W8 5BH England
From: 12 June 2025To: 20 June 2025
4a Durward House 31 Kensington Court London London W8 5BH United Kingdom
From: 5 June 2025To: 12 June 2025
Timeline

6 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MALHOTRA, Anil Kumar

Active
High Street, RickmansworthWD3 1BD
Born January 1955
Director
Appointed 12 Jun 2025

SHASORE, Afolarin

Resigned
Durward House, LondonW8 5BH
Secretary
Appointed 05 Jun 2025
Resigned 12 Jun 2025

ODUNTAN, Adetunji

Resigned
Durward House, LondonW8 5BH
Born November 1971
Director
Appointed 05 Jun 2025
Resigned 12 Jun 2025

SHASORE, Afolarin Akitoye

Resigned
Durward House, LondonW8 5BH
Born August 1995
Director
Appointed 05 Jun 2025
Resigned 12 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Anil Kumar Malhotra

Active
High Street, RickmansworthWD3 1BD
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2025

Mr Afolarin Akitoye Shasore

Ceased
Durward House, LondonW8 5BH
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2025
Ceased 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
9 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Incorporation Company
5 June 2025
NEWINCIncorporation