Auris Tech Limited EPSOM


Auris Tech started in year 2015 as Private Limited Company with registration number 09443035. The Auris Tech company has been functioning successfully for nine years now and its status is active. The firm's office is based in Epsom at 2a The Quadrant. Postal code: KT17 4RH. Since 2016-03-03 Auris Tech Limited is no longer carrying the name Bright As A Button.

At the moment there are 5 directors in the the company, namely Andrew M., Graham C. and Colin T. and others. In addition one secretary - Sharon A. - is with the firm. 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.

Auris Tech Limited Address / Contact

Office Address 2a The Quadrant
Town Epsom
Post code KT17 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09443035
Date of Incorporation Tue, 17th Feb 2015
Industry Business and domestic software development
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Andrew M.

Position: Director

Appointed: 27 June 2023

Graham C.

Position: Director

Appointed: 12 October 2021

Colin T.

Position: Director

Appointed: 23 October 2019

Sharon A.

Position: Secretary

Appointed: 23 October 2019

Kim A.

Position: Director

Appointed: 14 January 2019

William B.

Position: Director

Appointed: 03 March 2016

Velocity Corporate Directors Limited

Position: Corporate Director

Appointed: 24 July 2019

Resigned: 17 April 2023

Kim A.

Position: Secretary

Appointed: 26 February 2019

Resigned: 23 October 2019

Lara P.

Position: Director

Appointed: 30 June 2017

Resigned: 06 September 2019

Symvan Capital Limited

Position: Corporate Director

Appointed: 30 April 2015

Resigned: 06 February 2020

Rajeev S.

Position: Director

Appointed: 26 March 2015

Resigned: 24 July 2019

Kim A.

Position: Director

Appointed: 17 February 2015

Resigned: 29 April 2015

Kim A.

Position: Secretary

Appointed: 17 February 2015

Resigned: 29 April 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Kim A. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Nicholas Alexander N. This PSC has significiant influence or control over the company,. The third one is Kealan John William D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kim A.

Notified on 12 April 2023
Nature of control: significiant influence or control

Nicholas Alexander N.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: significiant influence or control

Kealan John William D.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: significiant influence or control

Paul Martin B.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bright As A Button March 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 2012 0847 78441 3887663 1751 32246 378
Current Assets 29 30212 27254 7281 7056 0797 98549 956
Debtors 27 2184 48813 3409392 9046 6633 578
Net Assets Liabilities-46 953-125 995-327 537-175 310-234 767918 858988 6611 360 125
Other Debtors 27 2184 07113 3409392 9046 1883 204
Property Plant Equipment2 1621 0825 5393 762 1 182886 
Cash Bank In Hand1 201       
Net Assets Liabilities Including Pension Asset Liability-46 953       
Tangible Fixed Assets2 162       
Reserves/Capital
Called Up Share Capital112       
Profit Loss Account Reserve-147 013       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0802 1606 0098 08511 84712 14312 43913 325
Additions Other Than Through Business Combinations Property Plant Equipment  8 306  1 478  
Average Number Employees During Period    6888
Bank Borrowings     50 00050 00046 125
Corporation Tax Payable-15 596       
Creditors-11 45824 67024 021123 800126 472117 440199 153178 562
Fixed Assets    895 5161 169 0041 433 6861 709 637
Increase From Depreciation Charge For Year Property Plant Equipment 1 080  3 762296296886
Intangible Assets    895 5161 167 8221 432 8001 709 637
Intangible Assets Gross Cost    895 5161 167 8221 432 8001 709 637
Net Current Assets Liabilities12 6594 632-11 749-69 072-124 767-10 820-113 903-128 606
Other Creditors61 7743 522321 327-65031 9017 48440 2193 486
Other Taxation Social Security Payable-12 34210 18917 583     
Property Plant Equipment Gross Cost3 2423 24211 54811 84711 84713 32513 32513 325
Taxation Social Security Payable   13 34734 929-41 4457 30196 365
Total Additions Including From Business Combinations Intangible Assets     272 306264 978276 837
Total Assets Less Current Liabilities14 8215 714-6 210-65 310-124 7671 158 1841 319 7831 581 031
Trade Creditors Trade Payables16 48010 9596 438111 10359 64250 86074 36878 711
Trade Debtors Trade Receivables  417   475374
Capital Employed-46 953       
Creditors Due After One Year61 774       
Creditors Due Within One Year-11 458       
Number Shares Allotted112       
Number Shares Allotted Increase Decrease During Period112       
Par Value Share1       
Share Capital Allotted Called Up Paid112       
Share Premium Account99 948       
Tangible Fixed Assets Additions3 242       
Tangible Fixed Assets Cost Or Valuation3 242       
Tangible Fixed Assets Depreciation1 080       
Tangible Fixed Assets Depreciation Charged In Period1 080       
Value Shares Allotted Increase Decrease During Period112       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2024-03-11: 289.79 GBP
filed on: 15th, March 2024
Free Download (3 pages)

Company search