You are here: bizstats.co.uk > a-z index > W list > W1 list

W11 Aurora 1 Limited COBHAM


W11 Aurora 1 Limited is a private limited company located at Riches and Company, 34 Anyards Road, Cobham KT11 2LA. Incorporated on 2017-10-27, this 6-year-old company is run by 1 director.
Director William H., appointed on 27 October 2017.
The company is officially classified as "activities of other holding companies n.e.c." (SIC code: 64209).
The latest confirmation statement was sent on 2022-10-26 and the date for the subsequent filing is 2023-11-09. Likewise, the statutory accounts were filed on 31 October 2020 and the next filing is due on 31 July 2022.

W11 Aurora 1 Limited Address / Contact

Office Address Riches And Company
Office Address2 34 Anyards Road
Town Cobham
Post code KT11 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11035375
Date of Incorporation Fri, 27th Oct 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 7 years old
Account next due date Sun, 31st Jul 2022 (668 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

William H.

Position: Director

Appointed: 27 October 2017

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is West Eleven Limited from Cobham, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is William H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

West Eleven Limited

34 Anyards Road, Cobham, KT11 2LA, England

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 07641698
Notified on 15 November 2017
Nature of control: 75,01-100% voting rights

William H.

Notified on 27 October 2017
Ceased on 15 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
Free Download (1 page)

Company search