AUTHENTICS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AUTHENTICS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312542

Incorporation date

04/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Carlton Road, Ealing, London W5 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1997)
dot icon14/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon12/02/2026
Termination of appointment of Terry Beacham Jonas as a secretary on 2023-03-03
dot icon12/02/2026
Termination of appointment of Terry Beacham Jonas as a director on 2023-03-03
dot icon12/02/2026
Cessation of Terry Beacham Jonas as a person with significant control on 2023-03-03
dot icon12/02/2026
Change of details for Mr Mark Jonas as a person with significant control on 2023-03-03
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon23/11/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon02/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Terry Beacham Jonas on 2010-02-09
dot icon10/11/2009
Director's details changed for Mark Jonas on 2009-11-10
dot icon10/11/2009
Registered office address changed from 20 High Street Weybridge Surrey KT13 8AB on 2009-11-10
dot icon24/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon05/02/2009
Return made up to 04/02/09; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2008-02-28
dot icon19/02/2008
Return made up to 04/02/08; full list of members
dot icon11/07/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/03/2007
Return made up to 04/02/07; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon10/02/2006
Return made up to 04/02/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon30/03/2005
Return made up to 04/02/05; full list of members
dot icon26/04/2004
Accounts for a dormant company made up to 2004-02-28
dot icon05/03/2004
Return made up to 04/02/04; full list of members
dot icon20/03/2003
Return made up to 04/02/03; full list of members
dot icon20/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon20/05/2002
Accounts for a dormant company made up to 2002-02-28
dot icon13/02/2002
Return made up to 04/02/02; full list of members
dot icon07/08/2001
Accounts for a dormant company made up to 2001-02-28
dot icon27/03/2001
Return made up to 04/02/01; full list of members
dot icon27/03/2001
Return made up to 04/02/00; full list of members
dot icon26/04/2000
Accounts for a dormant company made up to 2000-02-28
dot icon17/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon15/02/1999
Registered office changed on 15/02/99 from: 25 stanmore gardens kew richmond surrey TW9 2HN
dot icon15/02/1999
Accounts for a dormant company made up to 1998-02-28
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Return made up to 04/02/99; full list of members
dot icon11/02/1999
Secretary resigned
dot icon22/05/1998
Certificate of change of name
dot icon18/03/1998
Return made up to 04/02/98; full list of members
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon04/02/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Jonas, Terry Beacham
Director
18/12/1998 - 03/03/2023
-
Jonas, Terry Beacham
Secretary
18/12/1998 - 03/03/2023
1
Jonas, Mark
Director
18/12/1998 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTHENTICS INTERNATIONAL LTD

AUTHENTICS INTERNATIONAL LTD is an(a) Active company incorporated on 04/02/1997 with the registered office located at 5 Carlton Road, Ealing, London W5 2AW. 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 AUTHENTICS INTERNATIONAL LTD?

toggle

AUTHENTICS INTERNATIONAL LTD is currently Active. It was registered on 04/02/1997 .

Where is AUTHENTICS INTERNATIONAL LTD located?

toggle

AUTHENTICS INTERNATIONAL LTD is registered at 5 Carlton Road, Ealing, London W5 2AW.

What does AUTHENTICS INTERNATIONAL LTD do?

toggle

AUTHENTICS INTERNATIONAL LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTHENTICS INTERNATIONAL LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-04 with updates.