Auctus Capital Limited BATH


Founded in 2004, Auctus Capital, classified under reg no. 05084995 is an active company. Currently registered at 4 George Street BA1 2EH, Bath the company has been in the business for twenty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 15th February 2013 Auctus Capital Limited is no longer carrying the name Homes Group.

The firm has 2 directors, namely Lydia A., Marcus A.. Of them, Marcus A. has been with the company the longest, being appointed on 2 October 2009 and Lydia A. has been with the company for the least time - from 28 June 2018. At the moment there is 1 former director listed by the firm - Caroline A., who left the firm on 2 October 2009. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Auctus Capital Limited Address / Contact

Office Address 4 George Street
Town Bath
Post code BA1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05084995
Date of Incorporation Thu, 25th Mar 2004
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Lydia A.

Position: Director

Appointed: 28 June 2018

Marcus A.

Position: Director

Appointed: 02 October 2009

Veronique M.

Position: Secretary

Appointed: 11 September 2014

Resigned: 12 July 2019

Catharine J.

Position: Secretary

Appointed: 04 September 2006

Resigned: 11 September 2014

Harold W.

Position: Nominee Secretary

Appointed: 25 March 2004

Resigned: 25 March 2004

Amanda S.

Position: Secretary

Appointed: 25 March 2004

Resigned: 04 September 2006

Caroline A.

Position: Director

Appointed: 25 March 2004

Resigned: 02 October 2009

Yvonne W.

Position: Nominee Director

Appointed: 25 March 2004

Resigned: 25 March 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Marcus A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lydia A. This PSC owns 25-50% shares and has 25-50% voting rights.

Marcus A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lydia A.

Notified on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Homes Group February 15, 2013
Zidele Group June 16, 2009
Zidele Amathambo October 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Debtors27 0614 5544 5424 542
Net Assets Liabilities3 3335 1325 1325 132
Other Debtors25 0611 913  
Other
Amounts Owed By Group Undertakings Participating Interests2 0002 6414 542 
Amounts Owed To Directors  410410
Amounts Owed To Group Undertakings Participating Interests24 728   
Average Number Employees During Period2222
Corporation Tax Payable 422  
Creditors24 728422410410
Investments Fixed Assets1 0001 0001 0001 000
Investments In Subsidiaries1 0001 0001 0001 000
Nominal Value Allotted Share Capital2 0002 0002 0002 000
Number Shares Issued Fully Paid 2 0002 0002 000
Par Value Share 111
Percentage Class Share Held In Subsidiary100100100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, February 2024
Free Download (5 pages)

Company search

Advertisements