Company NameAurora-Ecs Ltd
Company StatusActive
Company Number11793816
CategoryPrivate Limited Company
Incorporation Date29 January 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lauren Ogilvie Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressRotterdam House 2nd Flr
Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Gary Vasey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHospur House Hospur House
15 East Percy Street
North Shields
Newcastle Upon Tyne
NE30 1DT
Director NameMr David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(2 years after company formation)
Appointment Duration3 years, 2 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressRotterdam House 2nd Flr
Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMrs Michelle Susan Vasey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHospur House Hospur House
15 East Percy Street
North Shields
Newcastle Upon Tyne
NE30 1DT
Director NameMr David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 2nd Flr
Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMs Rosslyn Haith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 2nd Flr
Quayside
Newcastle Upon Tyne
NE1 3DY

Location

Registered AddressHospur House Hospur House
15 East Percy Street
North Shields
Newcastle Upon Tyne
NE30 1DT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
27 November 2022Termination of appointment of Gary Vasey as a director on 21 November 2022 (1 page)
27 November 2022Termination of appointment of Michelle Susan Vasey as a director on 21 November 2022 (1 page)
27 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
20 April 2022Registered office address changed from 2nd Flr Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Hospur House Hospur House 15 East Percy Street North Shields Newcastle upon Tyne NE30 1DT on 20 April 2022 (1 page)
18 February 2022Registered office address changed from The Shard 24th Floor London Bridge Street London SE1 9SG England to 2nd Flr Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 18 February 2022 (1 page)
24 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
12 November 2021Registered office address changed from Rotterdam House 2nd Flr Quayside Newcastle upon Tyne NE1 3DY England to The Shard 24th Floor London Bridge Street London SE1 9SG on 12 November 2021 (1 page)
12 November 2021Registered office address changed from The Shard 24th Floor London Bridge Street London SE1 9SG England to The Shard 24th Floor London Bridge Street London SE1 9SG on 12 November 2021 (1 page)
1 October 2021Director's details changed for Mr David Smith on 1 October 2021 (2 pages)
1 October 2021Appointment of Mrs Michelle Susan Vasey as a director on 1 October 2021 (2 pages)
24 September 2021Termination of appointment of Rosslyn Haith as a director on 16 September 2021 (1 page)
29 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
16 February 2021Notification of David Smith as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Appointment of Mr David Smith as a director on 1 February 2021 (2 pages)
16 February 2021Appointment of Ms Rosslyn Haith as a director on 1 February 2021 (2 pages)
16 February 2021Cessation of Lauren Ogilvie Smith as a person with significant control on 16 February 2021 (1 page)
18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
15 November 2019Director's details changed for Mrs Lauren Ogilvie Smith on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Mrs Karen Lauren Smith on 15 November 2019 (2 pages)
15 November 2019Current accounting period shortened from 31 January 2020 to 30 November 2019 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
15 November 2019Appointment of Mr Gary Vasey as a director on 15 November 2019 (2 pages)
15 November 2019Change of details for Mrs Karen Lauren Smith as a person with significant control on 15 November 2019 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
3 September 2019Notification of Karen Lauren Smith as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Cessation of Karen Lauren Smith as a person with significant control on 2 September 2019 (1 page)
3 September 2019Change of details for Mr David Smith as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of David Smith as a director on 2 September 2019 (1 page)
30 July 2019Registered office address changed from 45 Stainmore Drive Great Lumley Chester Le Street Durham DH3 4SH United Kingdom to Rotterdam House 2nd Flr Quayside Newcastle upon Tyne NE1 3DY on 30 July 2019 (1 page)
29 January 2019Incorporation
Statement of capital on 2019-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)