Aurrigo International Plc

General information

Office Address:

33 Bilton Industrial Estate Humber Avenue CV3 1JL Coventry

Number: 05546181

Incorporation date: 2005-08-25

End of financial year: 31 December

Category: Public Limited Company

Status: Active

Description

Data updated on:

2005 is the year of the beginning of Aurrigo International Plc, a company located at 33 Bilton Industrial Estate, Humber Avenue, Coventry. This means it's been nineteen years Aurrigo International PLC has prospered in the United Kingdom, as the company was created on 2005-08-25. Its Companies House Registration Number is 05546181 and the company postal code is CV3 1JL. This Aurrigo International Plc company was recognized under three other names in the past. The firm was founded under the name of Rdm Group to be switched to Rdm Group PLC on 2022-09-08. Its third name was name up till 2006. This business's classified under the NACE and SIC code 70100 meaning Activities of head offices. Aurrigo International Plc reported its account information for the financial year up to 2022-12-31. The company's most recent annual confirmation statement was released on 2023-08-25.

The company owns two trademarks, all are active. The first trademark was accepted in 2016. The trademark that will expire sooner, i.e. in October, 2025 is L-SATS.

Taking into consideration this specific firm's executives list, for two years there have been seven directors to name just a few: Andrew C., Penelope C. and Lewis G.. Another limited company has been appointed as one of the secretaries of this company: Almond Cs Limited.

  • Previous company's names
  • Aurrigo International Plc 2022-09-08
  • Rdm Group Limited 2022-09-08
  • Rdm Group Plc 2006-02-14
  • Gw 8187 Limited 2005-08-25

Trade marks

Trademark UK00003154509
Trademark image:-
Status:Registered
Filing date:2016-03-11
Date of entry in register:2016-06-17
Renewal date:2026-03-11
Owner name:RDM Group Limited
Owner address:RDM Group Ltd, Unit 33, Bilton Industrial Estate, Humber Avenue, COVENTRY, United Kingdom, CV3 1JL
Trademark UK00003133404
Trademark image:-
Trademark name:L-SATS
Status:Registered
Filing date:2015-10-26
Date of entry in register:2016-04-01
Renewal date:2025-10-26
Owner name:RDM Group Limited
Owner address:RDM Group Ltd, Unit 33, Bilton Industrial Estate, Humber Avenue, COVENTRY, United Kingdom, CV3 1JL

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 09 September 2022

Latest update: 31 January 2024

Penelope C.

Role: Director

Appointed: 09 September 2022

Latest update: 31 January 2024

Lewis G.

Role: Director

Appointed: 09 September 2022

Latest update: 31 January 2024

Joseph E.

Role: Director

Appointed: 09 September 2022

Latest update: 31 January 2024

Role: Corporate Secretary

Appointed: 08 September 2022

Address: York Street, Manchester, Lancashire, M2 2AW, England

Latest update: 31 January 2024

Ian G.

Role: Director

Appointed: 01 May 2022

Latest update: 31 January 2024

Graham K.

Role: Director

Appointed: 23 November 2005

Latest update: 31 January 2024

David K.

Role: Director

Appointed: 23 November 2005

Latest update: 31 January 2024

People with significant control

Executives who control the firm include: Graham K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Statement of Capital on 2024-01-12: 91650.05 GBP (SH01)
filed on: 16th, January 2024
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies