Company NameAuctus Limited
Company StatusActive
Company Number03341922
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NameCapitalflow Limited

Business Activity

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

Directors

Director NameMr Andrew William Roe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameJames Booth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMr James Samuel Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(11 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr James Samuel Walker
NationalityBritish
StatusCurrent
Appointed12 February 2009(11 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMatthew John Bateman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameEdward Stewart Vann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressRosleigh Vale Road
Chadlark Romiley
Stockport
Cheshire
SK6 3LD
Secretary NameDeborah Vann
NationalityBritish
StatusResigned
Appointed23 April 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleCompany Director
Correspondence Address1 Heys Farm Cottages
Romiley
Stockport
Cheshire
SK6 4NS
Secretary NameMr Andrew William Roe
NationalityBritish
StatusResigned
Appointed01 February 1998(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Director NameMr Andrew James Wilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(6 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 31 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr Andrew James Wilson
NationalityBritish
StatusResigned
Appointed29 April 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2009)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressThe Cottage
483 Garstang Road Broughton
Preston
Lancashire
PR3 5JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecharlestaylor.co.uk
Telephone0161 7375252
Telephone regionManchester

Location

Registered Address26 Missouri Avenue
Salford
Manchester
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cerberus Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£676,694
Cash£688,505
Current Liabilities£681,139

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

29 April 2003Delivered on: 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2024Director's details changed for Matthew John Bateman on 23 February 2024 (2 pages)
2 February 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
2 May 2023Accounts for a small company made up to 31 October 2022 (10 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
17 January 2023Cessation of Simon Merrett as a person with significant control on 6 April 2016 (1 page)
17 January 2023Notification of Cerberus Holdings Limited as a person with significant control on 16 January 2023 (2 pages)
17 January 2023Cessation of Andrew William Roe as a person with significant control on 6 April 2016 (1 page)
13 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
3 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
3 August 2021Termination of appointment of Andrew James Wilson as a director on 31 July 2021 (1 page)
21 June 2021Accounts for a small company made up to 31 October 2020 (9 pages)
15 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 May 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 April 2019 (9 pages)
14 January 2019Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 30 April 2018 (9 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (10 pages)
2 February 2017Full accounts made up to 30 April 2016 (10 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
20 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
20 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
4 April 2013Section 519 (1 page)
4 April 2013Section 519 (1 page)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
13 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
29 June 2012Appointment of Matthew John Bateman as a director (2 pages)
29 June 2012Appointment of Matthew John Bateman as a director (2 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
15 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
23 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
15 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
15 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
15 January 2010Director's details changed for James Booth on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for James Booth on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
15 January 2010Director's details changed for James Booth on 1 October 2009 (2 pages)
15 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
20 February 2009Resolutions
  • RES13 ‐ Facility agreement 12/02/2009
(2 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Resolutions
  • RES13 ‐ Facility agreement 12/02/2009
(2 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
9 May 2008Return made up to 10/03/08; full list of members (4 pages)
9 May 2008Return made up to 10/03/08; full list of members (4 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (5 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (5 pages)
24 April 2007Return made up to 10/03/07; full list of members (7 pages)
24 April 2007Return made up to 10/03/07; full list of members (7 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 March 2006Return made up to 10/03/06; no change of members (7 pages)
20 March 2006Return made up to 10/03/06; no change of members (7 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
18 March 2005Return made up to 10/03/05; no change of members (7 pages)
18 March 2005Return made up to 10/03/05; no change of members (7 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
12 February 2004Full accounts made up to 30 April 2003 (14 pages)
12 February 2004Full accounts made up to 30 April 2003 (14 pages)
4 August 2003Return made up to 10/03/03; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2003Return made up to 10/03/03; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
7 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
1 July 2002Return made up to 10/03/02; full list of members (7 pages)
1 July 2002Return made up to 10/03/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Secretary's particulars changed;director's particulars changed (2 pages)
30 May 2000Secretary's particulars changed;director's particulars changed (2 pages)
23 March 2000Return made up to 10/03/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Return made up to 10/03/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 March 1999Return made up to 10/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 March 1999Return made up to 10/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
15 October 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
15 October 1997Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
15 October 1997Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
3 May 1997New secretary appointed (2 pages)
3 May 1997Registered office changed on 03/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997New secretary appointed (2 pages)
3 May 1997Secretary resigned (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Memorandum and Articles of Association (6 pages)
3 May 1997Director resigned (1 page)
3 May 1997Secretary resigned (1 page)
3 May 1997Memorandum and Articles of Association (6 pages)
3 May 1997Registered office changed on 03/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 April 1997Company name changed capitalflow LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed capitalflow LIMITED\certificate issued on 01/05/97 (2 pages)
27 March 1997Incorporation (10 pages)
27 March 1997Incorporation (10 pages)