About

Registered Number: 05885409
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ,

 

Auga Technologies Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at Auga Technologies Ltd. The current directors of the organisation are listed as Krentz, Jeff, Mark Stephen Wright, Beilby, Stephansen, Patrick, Wikars, Marcus Joakim, Lovegrove, Roger Thomas Henry, Saxby, Jacqueline, Wallace, Victoria Anne, Apollo Media Ltd, Fowler, Jonathan Stephen, Holtlund, Magnus Carl Daniel, Poolman, Gavin Willem Maxted, Rolfe, Guy, Svarvar, Jan-olof at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRENTZ, Jeff 30 November 2011 - 1
MARK STEPHEN WRIGHT, Beilby 24 July 2006 - 1
STEPHANSEN, Patrick 17 September 2010 - 1
WIKARS, Marcus Joakim 04 December 2008 - 1
FOWLER, Jonathan Stephen 15 November 2017 15 November 2017 1
HOLTLUND, Magnus Carl Daniel 04 December 2008 17 September 2010 1
POOLMAN, Gavin Willem Maxted 24 July 2006 05 October 2011 1
ROLFE, Guy 10 June 2013 05 August 2013 1
SVARVAR, Jan-Olof 04 December 2008 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
LOVEGROVE, Roger Thomas Henry 16 December 2014 22 August 2017 1
SAXBY, Jacqueline 01 July 2013 16 December 2014 1
WALLACE, Victoria Anne 22 August 2017 12 March 2019 1
APOLLO MEDIA LTD 24 July 2006 17 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
MR04 - N/A 11 May 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
RESOLUTIONS - N/A 08 April 2019
SH08 - Notice of name or other designation of class of shares 05 April 2019
AP04 - Appointment of corporate secretary 27 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
RESOLUTIONS - N/A 11 March 2019
AAMD - Amended Accounts 21 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2019
CS01 - N/A 28 December 2018
RESOLUTIONS - N/A 11 December 2018
SH19 - Statement of capital 11 December 2018
CAP-SS - N/A 11 December 2018
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
RESOLUTIONS - N/A 06 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2018
SH19 - Statement of capital 06 April 2018
CAP-SS - N/A 06 April 2018
SH01 - Return of Allotment of shares 07 February 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 07 February 2018
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 06 October 2017
TM02 - Termination of appointment of secretary 24 August 2017
AP03 - Appointment of secretary 24 August 2017
RESOLUTIONS - N/A 23 June 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 January 2017
CS01 - N/A 05 January 2017
AD04 - Change of location of company records to the registered office 05 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2017
AA - Annual Accounts 20 September 2016
MR01 - N/A 05 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 01 July 2015
AP03 - Appointment of secretary 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 August 2014
AUD - Auditor's letter of resignation 31 March 2014
MR01 - N/A 28 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 September 2013
AP03 - Appointment of secretary 04 September 2013
CH01 - Change of particulars for director 04 September 2013
TM01 - Termination of appointment of director 05 August 2013
SH01 - Return of Allotment of shares 22 July 2013
AP01 - Appointment of director 05 July 2013
AD01 - Change of registered office address 04 July 2013
MR01 - N/A 20 June 2013
TM01 - Termination of appointment of director 15 May 2013
SH03 - Return of purchase of own shares 13 May 2013
RESOLUTIONS - N/A 03 May 2013
SH01 - Return of Allotment of shares 03 May 2013
SH08 - Notice of name or other designation of class of shares 03 May 2013
SH06 - Notice of cancellation of shares 03 May 2013
RESOLUTIONS - N/A 19 March 2013
SH01 - Return of Allotment of shares 19 March 2013
AUD - Auditor's letter of resignation 07 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 August 2012
SH01 - Return of Allotment of shares 30 April 2012
RESOLUTIONS - N/A 05 March 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 08 January 2012
SH01 - Return of Allotment of shares 06 January 2012
SH01 - Return of Allotment of shares 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 17 November 2011
RESOLUTIONS - N/A 14 November 2011
AA01 - Change of accounting reference date 07 November 2011
SH01 - Return of Allotment of shares 10 October 2011
AR01 - Annual Return 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
SH01 - Return of Allotment of shares 21 June 2011
SH01 - Return of Allotment of shares 21 June 2011
SH01 - Return of Allotment of shares 13 December 2010
CERTNM - Change of name certificate 06 December 2010
RESOLUTIONS - N/A 12 October 2010
CC04 - Statement of companies objects 12 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AA - Annual Accounts 06 September 2010
RESOLUTIONS - N/A 19 August 2010
AA01 - Change of accounting reference date 17 August 2010
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AA - Annual Accounts 02 June 2010
SH01 - Return of Allotment of shares 15 April 2010
TM01 - Termination of appointment of director 15 February 2010
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
287 - Change in situation or address of Registered Office 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
AA - Annual Accounts 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
123 - Notice of increase in nominal capital 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
363a - Annual Return 12 July 2007
CERTNM - Change of name certificate 15 January 2007
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2016 Fully Satisfied

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.