Auxilium Projects Ltd.

General information

Name:

Auxilium Projects Limited.

Office Address:

Partnership House 84 Lodge Road SO14 6RG Southampton

Number: 06723313

Incorporation date: 2008-10-14

Dissolution date: 2020-09-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06723313 16 years ago, Auxilium Projects Ltd. had been a private limited company until 29th September 2020 - the date it was dissolved. The business last known mailing address was Partnership House, 84 Lodge Road Southampton. The firm was known as Jamboree Marketing until 31st January 2010 at which point the name was changed.

This specific firm was supervised by a single director: Lynsey B. who was in charge of it for eleven years.

Lynsey S. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Auxilium Projects Ltd. 2010-01-31
  • Jamboree Marketing Ltd 2008-10-14

Financial data based on annual reports

Company staff

Lynsey B.

Role: Director

Appointed: 17 December 2009

Latest update: 16 June 2023

People with significant control

Lynsey S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 25 November 2020
Confirmation statement last made up date 14 October 2019
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 September 2014
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4 Cowdown Business Park

Post code:

SO21 3DN

City / Town:

Micheldever

HQ address,
2015

Address:

4 Cowdown Business Park

Post code:

SO21 3DN

City / Town:

Micheldever

HQ address,
2016

Address:

4 Cowdown Business Park

Post code:

SO21 3DN

City / Town:

Micheldever

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies