Auria Group Limited LONDON


Founded in 2016, Auria Group, classified under reg no. 10046963 is an active company. Currently registered at C/o Auria W1B 5AW, London the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Spencer H., appointed on 7 March 2016. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Victoria K.. There were no ex secretaries.

Auria Group Limited Address / Contact

Office Address C/o Auria
Office Address2 48 Warwick Street
Town London
Post code W1B 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10046963
Date of Incorporation Mon, 7th Mar 2016
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Auria Accountancy Limited

Position: Corporate Secretary

Appointed: 11 July 2023

Spencer H.

Position: Director

Appointed: 07 March 2016

Victoria K.

Position: Director

Appointed: 01 August 2021

Resigned: 29 July 2022

Auria@wimpole Street Ltd

Position: Corporate Secretary

Appointed: 07 March 2016

Resigned: 11 July 2023

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Spencer H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shape Management Ltd that put London, England as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spencer H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shape Management Ltd

4 Wimpole Street, London, Greater London, W1G 9SH, England

Legal authority British Virgin Islands
Legal form Ltd
Country registered United Kingdom
Place registered Bvi Companies Register
Registration number 1910525
Notified on 6 April 2016
Ceased on 15 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 34846 58395 643371 033405 421318 754175 886
Current Assets20 34818 081202 715350 871454 515375 795347 432
Debtors -28 502107 072-26 92042 77057 041171 546
Net Assets Liabilities -62 785-73 12017 2916 012200 32296 692
Other Debtors -33 92476 720-25 415-66 81949 
Property Plant Equipment 1 4262 2105 01717 45718 18618 186
Total Inventories   6 7586 324  
Other
Description Principal Activities     69 20169 201
Accumulated Depreciation Impairment Property Plant Equipment 2309043 8645 5365 536 
Additions Other Than Through Business Combinations Property Plant Equipment  1 458 14 112  
Amounts Owed By Related Parties   -24 5255 621  
Average Number Employees During Period   199 
Bank Borrowings Overdrafts     45 369 
Creditors3 77582 292120 90099 288354 787148 290268 926
Fixed Assets    17 45718 18618 186
Increase From Depreciation Charge For Year Property Plant Equipment 230674 1 672  
Net Current Assets Liabilities16 573-64 21145 570111 56299 728227 50578 506
Number Shares Issued Fully Paid100100     
Other Creditors3 77575 404120 90099 288111 17223 449 
Other Taxation Social Security Payable 6 88815 20496 69184 058  
Par Value Share11     
Prepayments Accrued Income      5 470
Property Plant Equipment Gross Cost 1 6563 1148 88122 99323 722 
Taxation Social Security Payable     74 606102 349
Total Additions Including From Business Combinations Property Plant Equipment 1 656   729 
Total Assets Less Current Liabilities16 573-62 78547 780116 579117 185245 69196 692
Trade Creditors Trade Payables   4 2763 85550 235166 577
Trade Debtors Trade Receivables 5 42230 35223 02021 52156 992166 076

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-09-27
filed on: 23rd, April 2024
Free Download (2 pages)

Company search