AROMATICA LIMITED

Register to unlock more data on OkredoRegister

AROMATICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04707084

Incorporation date

21/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkside Mill, Walter Street, Blackburn BB1 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Appointment of Mrs Farida Mohammed as a director on 2025-05-17
dot icon18/06/2025
Appointment of Siraj Mohammed as a director on 2025-05-17
dot icon18/06/2025
Director's details changed for Mrs Farida Mohammed on 2025-05-17
dot icon18/06/2025
Termination of appointment of Anisha Patel as a director on 2025-05-17
dot icon16/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon09/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/05/2023
Second filing of Confirmation Statement dated 2023-04-02
dot icon18/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon11/04/2023
Withdrawal of a person with significant control statement on 2023-04-11
dot icon11/04/2023
Notification of Hpsm Property (Holdings) Ltd as a person with significant control on 2023-03-29
dot icon30/03/2023
Satisfaction of charge 2 in full
dot icon30/03/2023
Cessation of Farida Mohammed as a person with significant control on 2023-03-29
dot icon30/03/2023
Cessation of Anisha Patel as a person with significant control on 2023-03-29
dot icon30/03/2023
Notification of a person with significant control statement
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Parkside Mill Walter Street Blackburn BB1 1TL on 2021-06-01
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Satisfaction of charge 1 in full
dot icon09/04/2019
Change of details for Farida Mohammed as a person with significant control on 2019-04-09
dot icon09/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon16/04/2018
Change of details for Anisha Patel as a person with significant control on 2017-04-06
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon12/04/2017
Director's details changed for Anisha Patel on 2017-04-04
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 2013-04-08
dot icon05/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon05/04/2013
Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 2013-04-05
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon10/05/2010
Director's details changed for Anisha Patel on 2010-03-20
dot icon10/05/2010
Termination of appointment of Farida Mohammed as a secretary
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 21/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 21/03/08; full list of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from 227 coventry road ilford essex IG1 4RF
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 21/03/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Secretary's particulars changed
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 21/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 21/03/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/02/2005
Registered office changed on 15/02/05 from: 42-44 chorley new road bolton greater manchester BL1 4AP
dot icon26/04/2004
Return made up to 21/03/04; full list of members
dot icon23/04/2004
Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New secretary appointed
dot icon14/04/2003
Registered office changed on 14/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Director resigned
dot icon21/03/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon+126.38 % *

* during past year

Cash in Bank

£371,380.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
5.03M
-
0.00
458.03K
-
2023
1
4.23M
-
0.00
164.05K
-
2024
1
4.48M
-
0.00
371.38K
-
2024
1
4.48M
-
0.00
371.38K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

4.48M £Ascended5.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.38K £Ascended126.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Siraj
Director
17/05/2025 - Present
19
Mohammed, Farida
Director
17/05/2025 - Present
17
Patel, Anisha
Director
30/03/2003 - 17/05/2025
4

Persons with Significant Control

5
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 AROMATICA LIMITED

AROMATICA LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at Parkside Mill, Walter Street, Blackburn BB1 1TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AROMATICA LIMITED?

toggle

AROMATICA LIMITED is currently Active. It was registered on 21/03/2003 .

Where is AROMATICA LIMITED located?

toggle

AROMATICA LIMITED is registered at Parkside Mill, Walter Street, Blackburn BB1 1TL.

What does AROMATICA LIMITED do?

toggle

AROMATICA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AROMATICA LIMITED have?

toggle

AROMATICA LIMITED had 1 employees in 2024.

What is the latest filing for AROMATICA LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.