ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Auxilium Partnership Limited

Auxilium Partnership Limited is an active company incorporated on 29 November 2018 with the registered office located in Derby, Derbyshire. Auxilium Partnership Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11703495
Private limited company
Age
6 years
Incorporated 29 November 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 1 November 2024 (11 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (23 days remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Capital House
Pride Place
Derby
DE24 8QR
England
Address changed on 19 Jan 2023 (2 years 9 months ago)
Previous address was Flint House Hammersley Lane Penn High Wycombe HP10 8HG England
Telephone
0330 0552884
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1962
Director • British • Lives in England • Born in Oct 1971
Director • French • Lives in England • Born in Dec 1980
Director • Chief Executive Officer • British • Lives in UK • Born in Dec 1960
Director • British • Lives in England • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aux Group Limited
Emilie Nadia Marcelline Burgaud McCarthy, Mr Mark Terence Graves, and 3 more are mutual people.
Active
Vita Financial Limited
Emilie Nadia Marcelline Burgaud McCarthy, Lucy Claire Tilley, and 2 more are mutual people.
Active
BPR Protect Limited
Emilie Nadia Marcelline Burgaud McCarthy, Lucy Claire Tilley, and 2 more are mutual people.
Active
Company Protection Limited
Emilie Nadia Marcelline Burgaud McCarthy, Lucy Claire Tilley, and 2 more are mutual people.
Active
Mortgage Advice Bureau Limited
Emilie Nadia Marcelline Burgaud McCarthy, Lucy Claire Tilley, and 1 more are mutual people.
Active
Mortgage Talk Ltd
Lucy Claire Tilley, Benjamin David Thompson, and 1 more are mutual people.
Active
Financial Talk Limited
Lucy Claire Tilley, Benjamin David Thompson, and 1 more are mutual people.
Active
Survey Talk Limited
Lucy Claire Tilley, Benjamin David Thompson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£142.21K
Decreased by £7.03K (-5%)
Turnover
£1.4M
Increased by £385.51K (+38%)
Employees
2
Same as previous period
Total Assets
£2.02M
Increased by £388.9K (+24%)
Total Liabilities
-£1.16M
Increased by £108.5K (+10%)
Net Assets
£862.67K
Increased by £280.39K (+48%)
Debt Ratio (%)
57%
Decreased by 7.01% (-11%)
Latest Activity
Small Accounts Submitted
6 Months Ago on 4 Apr 2025
Auditor Resigned
8 Months Ago on 21 Feb 2025
Confirmation Submitted
11 Months Ago on 5 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Ms Emilie Nadia Marcelline Burgaud Mccarthy Appointed
1 Year 4 Months Ago on 18 Jun 2024
Lucy Claire Tilley Resigned
1 Year 4 Months Ago on 7 Jun 2024
Mr Mark Terence Graves Details Changed
1 Year 10 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 1 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 28 Jun 2023
Registered Address Changed
2 Years 9 Months Ago on 19 Jan 2023
Get Credit Report
Discover Auxilium Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 4 Apr 2025
Auditor's resignation
Submitted on 21 Feb 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 5 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 16 Sep 2024
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 18 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Lucy Claire Tilley as a director on 7 June 2024
Submitted on 14 Jun 2024
Director's details changed for Mr Mark Terence Graves on 18 December 2023
Submitted on 18 Dec 2023
Confirmation statement made on 1 November 2023 with no updates
Submitted on 1 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 28 Jun 2023
Registered office address changed from Flint House Hammersley Lane Penn High Wycombe HP10 8HG England to Capital House Pride Place Derby DE24 8QR on 19 January 2023
Submitted on 19 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year