Auracall Limited LONDON


Auracall started in year 2001 as Private Limited Company with registration number 04308459. The Auracall company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 1st Floor,olympia House 1 Armitage Road. Postal code: NW11 8RQ. Since 2001-12-28 Auracall Limited is no longer carrying the name Pt & T.

There is a single director in the company at the moment - Abraham K., appointed on 4 December 2001. In addition, a secretary was appointed - Mark C., appointed on 14 August 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Auracall Limited Address / Contact

Office Address 1st Floor,olympia House 1 Armitage Road
Office Address2 Golder Green
Town London
Post code NW11 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04308459
Date of Incorporation Mon, 22nd Oct 2001
Industry Other telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 5th January
Company age 23 years old
Account next due date Sat, 5th Oct 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Mark C.

Position: Secretary

Appointed: 14 August 2007

Abraham K.

Position: Director

Appointed: 04 December 2001

John B.

Position: Director

Appointed: 14 August 2007

Resigned: 01 August 2010

Ron K.

Position: Director

Appointed: 26 July 2007

Resigned: 14 August 2007

Arnold D.

Position: Secretary

Appointed: 23 February 2004

Resigned: 14 August 2007

Dan K.

Position: Director

Appointed: 04 December 2001

Resigned: 14 August 2007

Guy N.

Position: Director

Appointed: 04 December 2001

Resigned: 29 July 2010

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 October 2001

Resigned: 22 October 2001

Yair Z.

Position: Secretary

Appointed: 22 October 2001

Resigned: 17 February 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2001

Resigned: 22 October 2001

Yair Z.

Position: Director

Appointed: 22 October 2001

Resigned: 03 February 2004

Moti H.

Position: Director

Appointed: 22 October 2001

Resigned: 01 October 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Swiftnet Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swiftnet Ltd

1st Floor, Olympia House 1 Armitage Road, Golders Green, London, NW11 8RG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 02469394
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pt & T December 28, 2001
BT&T December 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 35943 8517 63811 4608 109100 905
Current Assets1 126 1671 079 6171 013 629935 732908 872895 117
Debtors1 077 8081 035 7661 005 991924 272900 763794 212
Net Assets Liabilities440 823471 919493 664500 012504 650506 977
Other Debtors6 0254 439269185  
Other
Administrative Expenses    34 39633 544
Amounts Owed By Group Undertakings Participating Interests1 065 7951 026 2391 001 164922 249888 514793 450
Amounts Owed To Group Undertakings Participating Interests407 702407 702381 736358 075348 606342 790
Comprehensive Income Expense    4 6382 327
Corporation Tax Payable6 3917 0904 963 950243
Cost Sales    14 53314 257
Creditors685 344607 698519 965435 720404 222388 140
Gross Profit Loss    39 98436 099
Net Current Assets Liabilities440 823471 919493 664500 012504 650506 977
Operating Profit Loss    5 5882 555
Other Creditors264 137187 913128 89568 88151 57929 082
Other Taxation Social Security Payable6 9374 8903 4336 1493 04215 802
Profit Loss    4 6382 327
Profit Loss On Ordinary Activities Before Tax    5 5882 555
Tax Tax Credit On Profit Or Loss On Ordinary Activities    950228
Total Assets Less Current Liabilities440 823471 919493 664500 012504 650506 977
Trade Creditors Trade Payables1771039382 61545223
Trade Debtors Trade Receivables5 9885 0884 5581 83812 249762
Turnover Revenue    54 51750 356

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements