AETHIC LTD

Register to unlock more data on OkredoRegister

AETHIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06453864

Incorporation date

14/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 The Pantiles, Tunbridge Wells, Kent TN2 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon19/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon07/10/2025
Unaudited abridged accounts made up to 2024-12-30
dot icon07/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon22/01/2019
Director's details changed for Mr Allard Eddo Marx on 2018-12-13
dot icon22/01/2019
Change of details for Mr Allard Eddo Marx as a person with significant control on 2018-12-13
dot icon13/11/2018
Registered office address changed from 12 Stuart Road Barnet Hertfordshire EN4 8XG to 44 the Pantiles Tunbridge Wells Kent TN2 5TN on 2018-11-13
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2017-12-14 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Allard Eddo Marx on 2014-07-01
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon06/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon03/11/2010
Certificate of change of name
dot icon03/03/2010
Change of name notice
dot icon25/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon04/02/2010
Director's details changed for Allard Eddo Marx on 2009-11-30
dot icon04/02/2010
Termination of appointment of Andrew Aiken as a secretary
dot icon19/01/2010
Resolutions
dot icon19/01/2010
Resolutions
dot icon31/12/2009
Resolutions
dot icon06/06/2009
Certificate of change of name
dot icon25/02/2009
Return made up to 14/12/08; full list of members
dot icon18/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+63.79 % *

* during past year

Cash in Bank

£190.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.39K
-
0.00
116.00
-
2022
0
92.33K
-
0.00
190.00
-
2022
0
92.33K
-
0.00
190.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

92.33K £Descended-8.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.00 £Ascended63.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marx, Allard Eddo
Director
14/12/2007 - Present
23
Aiken, Andrew Peter
Secretary
14/12/2007 - 30/11/2009
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AETHIC LTD

AETHIC LTD is an(a) Active company incorporated on 14/12/2007 with the registered office located at 44 The Pantiles, Tunbridge Wells, Kent TN2 5TN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AETHIC LTD?

toggle

AETHIC LTD is currently Active. It was registered on 14/12/2007 .

Where is AETHIC LTD located?

toggle

AETHIC LTD is registered at 44 The Pantiles, Tunbridge Wells, Kent TN2 5TN.

What does AETHIC LTD do?

toggle

AETHIC LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AETHIC LTD?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-14 with updates.