Aurora Telecom Uk Limited CHESTER


Founded in 2016, Aurora Telecom Uk, classified under reg no. 09960236 is an active company. Currently registered at Suite D2 Mercury Court CH1 4QR, Chester the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 15th February 2016 Aurora Telecom Uk Limited is no longer carrying the name Aghoco 1373.

The company has 3 directors, namely Ian A., Jenny L. and Antoine N.. Of them, Ian A., Jenny L., Antoine N. have been with the company the longest, being appointed on 16 February 2016. As of 27 April 2024, there was 1 ex director - Roger H.. There were no ex secretaries.

Aurora Telecom Uk Limited Address / Contact

Office Address Suite D2 Mercury Court
Office Address2 The Quadrant
Town Chester
Post code CH1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09960236
Date of Incorporation Wed, 20th Jan 2016
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Ian A.

Position: Director

Appointed: 16 February 2016

Jenny L.

Position: Director

Appointed: 16 February 2016

Antoine N.

Position: Director

Appointed: 16 February 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 January 2016

Resigned: 16 February 2016

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 20 January 2016

Resigned: 16 February 2016

A G Secretarial Limited

Position: Corporate Director

Appointed: 20 January 2016

Resigned: 16 February 2016

Roger H.

Position: Director

Appointed: 20 January 2016

Resigned: 16 February 2016

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Antoine N. The abovementioned PSC has 50,01-75% voting rights.

Antoine N.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1373 February 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-80 809     
Balance Sheet
Cash Bank On Hand 4 81342 81825 78727 73658 273
Current Assets31 2251 169 902770 243529 3231 000 8572 871 787
Debtors21 9731 165 089727 425503 536973 1212 813 514
Net Assets Liabilities -247 778-239 823-333 620-292 444-290 660
Other Debtors 22 53028 21421 492239 99440 849
Property Plant Equipment 43 71619 81810 6903 2531 389
Cash Bank In Hand9 252     
Net Assets Liabilities Including Pension Asset Liability-80 809     
Tangible Fixed Assets4 681     
Reserves/Capital
Shareholder Funds-80 809     
Other
Accrued Liabilities Deferred Income 6 90910 88520 761  
Accumulated Depreciation Impairment Property Plant Equipment 54 17891 618106 380113 81720 447
Amounts Owed By Group Undertakings 1 123 084670 044426 559  
Amounts Owed By Related Parties   426 559643 5942 733 681
Amounts Owed To Group Undertakings 1 378 860931 414748 0541 257 0683 112 721
Average Number Employees During Period 1317282727
Corporation Tax Payable  1 059 11 11711 784
Creditors 1 459 6101 026 515871 6021 295 7413 163 489
Future Minimum Lease Payments Under Non-cancellable Operating Leases 85 70060 61735 53411 131 
Increase From Depreciation Charge For Year Property Plant Equipment  37 44014 7627 4373 591
Net Current Assets Liabilities-63 766-289 708-256 272-342 279-294 884-291 702
Other Creditors 9 8445 27926 99211 13515 214
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     96 961
Other Disposals Property Plant Equipment     96 961
Other Taxation Social Security Payable 63 38477 87886 1547 60323 367
Prepayments Accrued Income 18 93327 08535 540  
Property Plant Equipment Gross Cost 97 894111 436117 070117 07021 836
Provisions For Liabilities Balance Sheet Subtotal 1 7863 3692 031813347
Total Additions Including From Business Combinations Property Plant Equipment  13 5425 634 1 727
Total Assets Less Current Liabilities-59 085-245 992-236 454-331 589-291 631-290 313
Trade Creditors Trade Payables 613 9118 818403
Trade Debtors Trade Receivables 5422 08219 94589 53338 984
Accruals Deferred Income21 724     
Creditors Due Within One Year94 991     
Fixed Assets4 681     
Tangible Fixed Assets Additions4 718     
Tangible Fixed Assets Cost Or Valuation4 718     
Tangible Fixed Assets Depreciation37     
Tangible Fixed Assets Depreciation Charged In Period37     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements