Company NameAurora 88 Limited
DirectorAnna Louise Collins
Company StatusActive
Company Number10195007
CategoryPrivate Limited Company
Incorporation Date23 May 2016(7 years, 11 months ago)
Previous NameMSB Steel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnna Louise Collins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 5 88a High Street
Billericay
Essex
CM12 9BT
Director NameTracy Jane Collins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 5 88a High Street
Billericay
Essex
CM12 9BT
Director NameTracy Jane Collins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2023(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 5 88a High Street
Billericay
Essex
CM12 9BT

Location

Registered AddressRoom 5 88a High Street
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

27 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
16 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 July 2019Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF United Kingdom to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page)
9 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 June 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
1 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
4 September 2017Notification of Tracy Jane Collins as a person with significant control on 23 May 2016 (2 pages)
4 September 2017Notification of Tracy Jane Collins as a person with significant control on 23 May 2016 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)