Company NameAeuro Ltd
DirectorWellapfranciscuge Niroshan Sovis
Company StatusActive
Company Number09665280
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Wellapfranciscuge Niroshan Sovis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cormorant Walk
Chelmsford
CM2 8BG
Secretary NameMr Sisira Kumara
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Home Mead Home Mead
Chelmsford
CM2 8SN

Location

Registered Address8 Cormorant Walk
Chelmsford
CM2 8BG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

24 February 2021Micro company accounts made up to 31 July 2020 (1 page)
11 February 2021Director's details changed for Mr Wellapfranciscuge Niroshan Sovis on 2 November 2020 (2 pages)
21 November 2020Registered office address changed from 8 Cormorant Walk Chelmsford CM2 8BG England to 8 Cormorant Walk Chelmsford CM2 8BG on 21 November 2020 (1 page)
21 November 2020Registered office address changed from 3 Home Mead Chelmsford CM2 8SN England to 8 Cormorant Walk Chelmsford CM2 8BG on 21 November 2020 (1 page)
28 July 2020Change of details for Mr Niroshan Sovis as a person with significant control on 1 January 2020 (2 pages)
28 July 2020Change of details for Mr Niroshan Sovis as a person with significant control on 2 July 2016 (2 pages)
27 July 2020Director's details changed for Mr Niroshan Sovis on 1 July 2015 (2 pages)
22 July 2020Cessation of Niroshan Sovis as a person with significant control on 22 July 2020 (1 page)
22 July 2020Confirmation statement made on 12 July 2020 with updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (1 page)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (1 page)
28 March 2017Micro company accounts made up to 31 July 2016 (1 page)
15 March 2017Director's details changed for Mr Niroshan Sovis on 1 January 2017 (2 pages)
15 March 2017Director's details changed for Mr Niroshan Sovis on 1 January 2017 (2 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 October 2016Registered office address changed from 3 Home Mead Home Mead Chelmsford CM2 8SN England to 3 Home Mead Chelmsford CM2 8SN on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 3 Home Mead Home Mead Chelmsford CM2 8SN England to 3 Home Mead Chelmsford CM2 8SN on 18 October 2016 (1 page)
17 October 2016Termination of appointment of Sisira Kumara as a secretary on 1 October 2016 (1 page)
17 October 2016Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 3 Home Mead Home Mead Chelmsford CM2 8SN on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 3 Home Mead Home Mead Chelmsford CM2 8SN on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Sisira Kumara as a secretary on 1 October 2016 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)