Company Information for AUROCH DIGITAL LIMITED
32 JESSOPS RIVERSIDE, BRIGHTSIDE LANE, SHEFFIELD, S9 2RX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AUROCH DIGITAL LIMITED | |
Legal Registered Office | |
32 JESSOPS RIVERSIDE BRIGHTSIDE LANE SHEFFIELD S9 2RX Other companies in BS1 | |
Company Number | 07389229 | |
---|---|---|
Company ID Number | 07389229 | |
Date formed | 2010-09-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 19:14:58 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUROCH DIGITAL (COCO) LIMITED | 32 JESSOPS RIVERSIDE BRIGHTSIDE LANE SHEFFIELD S9 2RX | Active | Company formed on the 2020-09-09 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH RAWLINGS |
||
TOMAS RICHARD RAWLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOMAS RICHARD RAWLINGS |
Director | ||
DEBORAH RAWLINGS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRISTOL GAMES HUB LTD | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073892290003 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MR TIM REPA-DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB | |
TM02 | Termination of appointment of Steven Webb on 2022-10-19 | |
AP03 | Appointment of Mr Tim Repa-Davies as company secretary on 2022-10-19 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WILTON | ||
DIRECTOR APPOINTED MR ANDREW MARTIN DOUGLAS STEWART | ||
AP01 | DIRECTOR APPOINTED MR ANDREW MARTIN DOUGLAS STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WILTON | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | |
CESSATION OF HEATHER DOROTHY WHITAKER KEEBLE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Sumo Group Limited as a person with significant control on 2021-09-13 | ||
PSC02 | Notification of Sumo Group Limited as a person with significant control on 2021-09-13 | |
PSC07 | CESSATION OF HEATHER DOROTHY WHITAKER KEEBLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DEBORAH RAWLINGS AS A PERSON OF SIGNIFICANT CONTROL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Current accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Current accounting period shortened from 31/03/22 TO 31/12/21 | |
RP04SH01 | Second filing of capital allotment of shares GBP129,583.97 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073892290003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/09/21 | |
RES11 | Resolutions passed:
| |
AP03 | Appointment of Steven Webb as company secretary on 2021-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/21 FROM 129 Newfoundland Road Bristol BS2 9LU England | |
AP01 | DIRECTOR APPOINTED MR PAUL REGINALD PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMAS RICHARD RAWLINGS | |
SH01 | 13/09/21 STATEMENT OF CAPITAL GBP 176471.97 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073892290002 | |
SH02 | Statement of capital on 2021-08-17 GBP129,580.43 | |
PSC04 | Change of details for Tomas Richard Rawlings as a person with significant control on 2017-10-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER DOROTHY KEEBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073892290002 | |
RES12 | Resolution of varying share rights or name | |
SH02 | Consolidation of shares on 2021-05-06 | |
SH02 | Sub-division of shares on 2021-02-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Tomas Richard Rawlings as a person with significant control on 2020-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/20 FROM Bristol Games Hub 77 Stokes Croft Bristol BS1 3rd | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073892290001 | |
RES01 | ADOPT ARTICLES 14/03/19 | |
SH01 | 16/01/19 STATEMENT OF CAPITAL GBP 176468.43 | |
SH01 | 10/09/18 STATEMENT OF CAPITAL GBP 176448.75 | |
SH01 | 07/08/18 STATEMENT OF CAPITAL GBP 176433 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
SH01 | 14/05/18 STATEMENT OF CAPITAL GBP 165433 | |
SH02 | Sub-division of shares on 2018-05-14 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
LATEST SOC | 25/11/17 STATEMENT OF CAPITAL;GBP 165386 | |
SH01 | 15/11/17 STATEMENT OF CAPITAL GBP 165386 | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 90471 | |
SH01 | 05/10/17 STATEMENT OF CAPITAL GBP 90471.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 05/10/2017 | |
RES13 | Resolutions passed:
| |
SH02 | Statement of capital on 2017-01-31 GBP948.00 | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 21 | |
SH02 | Statement of capital on 2017-04-07 GBP21.00 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 51367 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 51367 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 17/02/14 STATEMENT OF CAPITAL GBP 51367 | |
RES01 | ADOPT ARTICLES 10/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073892290001 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 101559 | |
AR01 | 30/07/14 FULL LIST | |
RES01 | ADOPT ARTICLES 20/07/2014 | |
SH01 | 20/07/14 STATEMENT OF CAPITAL GBP 101559 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/03/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 09/12/13 STATEMENT OF CAPITAL GBP 33370 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RICHARD RAWLINGS / 31/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RAWLINGS / 31/07/2013 | |
AR01 | 30/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O SIMITIVE INNOVATION CENTRE LEADWORKS ANCHOR SQUARE BRISTOL AVON BS1 5DB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 19 MORGAN STREET BRISTOL BS2 9LG ENGLAND | |
AR01 | 28/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH RAWLINGS | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RICHARD RAWLINGS / 06/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RICHARD RAWLINGS / 06/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RICHARD RAWLINGS / 06/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMAS RAWLINGS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM NUMBER ONE GOLDCROFT YEOVIL BA21 4DX UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH RAWLINGS | |
SH01 | 28/09/10 STATEMENT OF CAPITAL GBP 20 | |
AP01 | DIRECTOR APPOINTED MR TOMAS RICHARD RAWLINGS | |
AP03 | SECRETARY APPOINTED MRS DEBORAH RAWLINGS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CREATIVE ENGLAND LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUROCH DIGITAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95049080 | Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games) | ||
![]() | 95045000 | Video game consoles and machines (excl. operated by any means of payment) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |