Auga Technologies Limited GODALMING


Auga Technologies started in year 2006 as Private Limited Company with registration number 05885409. The Auga Technologies company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Godalming at Ashcombe Court. Postal code: GU7 1LQ. Since 2019-03-11 Auga Technologies Limited is no longer carrying the name Meetoo.

At the moment there are 6 directors in the the company, namely Jonathan F., Christopher H. and Nigel K. and others. In addition one secretary - Lisa B. - 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.

Auga Technologies Limited Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05885409
Date of Incorporation Mon, 24th Jul 2006
Industry Business and domestic software development
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Jonathan F.

Position: Director

Appointed: 02 December 2021

Lisa B.

Position: Secretary

Appointed: 02 December 2021

Christopher H.

Position: Director

Appointed: 01 May 2019

Nigel K.

Position: Director

Appointed: 02 June 2015

Patrick S.

Position: Director

Appointed: 17 September 2010

Marcus W.

Position: Director

Appointed: 04 December 2008

Beilby M.

Position: Director

Appointed: 24 July 2006

Victoria W.

Position: Secretary

Appointed: 26 January 2021

Resigned: 02 December 2021

Roffe Swayne Secretaries Limited

Position: Corporate Secretary

Appointed: 12 March 2019

Resigned: 26 January 2021

Jonathan F.

Position: Director

Appointed: 15 November 2017

Resigned: 15 November 2017

Victoria W.

Position: Secretary

Appointed: 22 August 2017

Resigned: 12 March 2019

Roger L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 22 August 2017

Jacqueline S.

Position: Secretary

Appointed: 01 July 2013

Resigned: 16 December 2014

Guy R.

Position: Director

Appointed: 10 June 2013

Resigned: 05 August 2013

Jeff K.

Position: Director

Appointed: 30 November 2011

Resigned: 02 December 2021

Richard T.

Position: Director

Appointed: 05 October 2011

Resigned: 01 May 2019

Jan-Olof S.

Position: Director

Appointed: 04 December 2008

Resigned: 08 February 2010

Magnus H.

Position: Director

Appointed: 04 December 2008

Resigned: 17 September 2010

Rolfe S.

Position: Director

Appointed: 25 March 2008

Resigned: 25 April 2013

Apollo Media Ltd

Position: Corporate Secretary

Appointed: 24 July 2006

Resigned: 17 September 2010

Gavin P.

Position: Director

Appointed: 24 July 2006

Resigned: 05 October 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Christopher M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Finico Pty Ltd that entered Albert Park, Australia as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

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

Finico Pty Ltd

83 Dundas Place, Albert Park, Victoria 3206, Australia

Legal authority The Corporations Act 2001
Legal form Limited Company
Country registered Australia
Place registered Australian Securities And Investments Commission
Registration number 002046559
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Meetoo March 11, 2019
Lumi Technologies June 23, 2017
Apollo Mobile December 6, 2010
Apollo Wireless Media January 15, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-302024-03-31
Balance Sheet
Cash Bank On Hand956 428196 746402 911964 8302 134 1551 129 353265 7622 263 392
Current Assets7 695 5563 848 0792 155 4281 333 9362 817 8421 917 8591 179 7033 107 473
Debtors6 739 1283 651 3331 752 517369 106683 687788 506913 941844 081
Net Assets Liabilities4 538 1605 456 1362 452 1311 146 364    
Other Debtors251 9183 110 3771 288 34677 624152 024194 278194 409208 229
Property Plant Equipment3 8621 6302 2446 89214 46327 72317 04710 687
Other
Accrued Liabilities499 259253 493377 545492 224    
Accumulated Amortisation Impairment Intangible Assets48 02652 95154 59354 59354 59354 59354 593 
Accumulated Depreciation Impairment Property Plant Equipment19 8254 7384 1967 2308 15018 72140 40546 765
Additions Other Than Through Business Combinations Property Plant Equipment  2 1477 682 23 83111 008 
Amounts Owed By Related Parties6 213 279100 615137 210    133 574
Amounts Owed To Group Undertakings    171 644221 791217 397172 824
Amounts Owed To Related Parties   143 092    
Average Number Employees During Period1118172631404140
Balances Amounts Owed To Related Parties 150 00030 000     
Creditors12 177 424655 610603 8381 092 7611 249 4331 549 5782 871 8301 834 305
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -247 498     
Disposals Decrease In Depreciation Impairment Property Plant Equipment -16 898-2 075     
Disposals Property Plant Equipment -17 319-2 075     
Fixed Assets9 020 0282 253 562900 541905 18916 65729 91719 32112 963
Future Minimum Lease Payments Under Non-cancellable Operating Leases 34 35042 91397 13744 15390 66742 66716 000
Increase From Amortisation Charge For Year Intangible Assets 4 9251 642     
Increase From Depreciation Charge For Year Property Plant Equipment 1 8111 5333 034 10 57121 6846 360
Increase In Loans Owed By Related Parties Due To Loans Advanced 247 498      
Intangible Assets6 5671 642      
Intangible Assets Gross Cost54 59354 59354 59354 59354 59354 59354 593 
Investments Fixed Assets9 009 5992 250 290898 297898 2972 1942 1942 2742 276
Investments In Associates 2 185 772896 103896 103    
Investments In Group Undertakings Participating Interests9 009 5992 187 966898 297898 2972 1942 1942 2742 276
Investments In Subsidiaries9 009 5992 1942 1942 194    
Loans Owed By Related Parties 247 498      
Net Current Assets Liabilities-4 481 8683 202 5741 551 590241 1751 568 409368 281-1 692 1271 273 168
Nominal Value Allotted Share Capital147 529149 934      
Number Shares Issued But Not Fully Paid15 500       
Number Shares Issued Fully Paid147 529149 934149 934149 934    
Other Creditors6 467168 259  778 5101 037 9142 293 7751 279 417
Other Remaining Borrowings11 266 321       
Other Taxation Social Security Payable    138 568134 822204 502112 032
Par Value Share 111    
Prepayments84 63870 92572 02861 703    
Property Plant Equipment Gross Cost23 6876 3686 44014 12222 61346 44457 452 
Taxation Social Security Payable73 93149 17042 02255 846    
Total Assets Less Current Liabilities    1 585 066398 198-1 672 8061 286 131
Total Borrowings11 266 321       
Trade Creditors Trade Payables331 446174 583108 457108 964160 711155 051156 156270 032
Trade Debtors Trade Receivables189 293369 416254 933229 779461 421524 290648 111431 729
Amount Specific Advance Or Credit Directors 143 191      
Amount Specific Advance Or Credit Made In Period Directors 143 191      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-03-31
filed on: 28th, June 2024
Free Download (12 pages)

Company search

Advertisements