AZTHETICS LTD

Register to unlock more data on OkredoRegister

AZTHETICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11712310

Incorporation date

05/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Beach Road, Weston-Super-Mare, Avon BS23 4BECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2018)
dot icon10/04/2026
Cessation of Thomas Macdonagh as a person with significant control on 2026-04-02
dot icon10/04/2026
Termination of appointment of Thomas Macdonagh as a director on 2026-04-02
dot icon10/04/2026
Notification of Fsf Holdings Limited as a person with significant control on 2026-04-02
dot icon17/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon25/06/2024
Satisfaction of charge 117123100002 in full
dot icon25/06/2024
Satisfaction of charge 117123100001 in full
dot icon11/06/2024
Registration of charge 117123100003, created on 2024-05-31
dot icon11/06/2024
Registration of charge 117123100004, created on 2024-05-31
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon04/07/2023
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to 62 Beach Road Weston-Super-Mare Avon BS23 4BE on 2023-07-04
dot icon04/07/2023
Director's details changed for Dr Thomas Macdonagh on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Mahmoud Abdelaziz on 2023-07-04
dot icon04/07/2023
Change of details for Mr Mahmoud Abdelaziz as a person with significant control on 2020-01-02
dot icon04/07/2023
Notification of Thomas Macdonagh as a person with significant control on 2020-01-02
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon17/10/2022
Director's details changed for Mr Mahmoud Abdelaziz on 2022-10-17
dot icon17/10/2022
Change of details for Mr Mahmoud Abdelaziz as a person with significant control on 2022-10-17
dot icon18/07/2022
Registration of charge 117123100001, created on 2022-06-29
dot icon18/07/2022
Registration of charge 117123100002, created on 2022-06-29
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon07/12/2021
Change of details for a person with significant control
dot icon07/12/2021
Director's details changed for Dr Thomas Macdonagh on 2021-12-07
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon12/11/2020
Change of details for a person with significant control
dot icon12/11/2020
Director's details changed for Dr Thomas Macdonagh on 2020-11-12
dot icon12/11/2020
Change of details for Mr Mahmoud Abdelaziz as a person with significant control on 2020-11-12
dot icon12/11/2020
Director's details changed for Mr Mahmoud Abdelaziz on 2020-11-12
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Appointment of Dr Thomas Macdonagh as a director on 2020-01-02
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon16/12/2019
Director's details changed for Mr Mahmoud Abdelaziz on 2019-12-16
dot icon16/12/2019
Registered office address changed from Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ United Kingdom to Michael House Castle Street Exeter Devon EX4 3LQ on 2019-12-16
dot icon05/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon-90.52 % *

* during past year

Cash in Bank

£4,384.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
100.45K
-
0.00
46.25K
-
2022
7
155.79K
-
0.00
4.38K
-
2022
7
155.79K
-
0.00
4.38K
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

155.79K £Ascended55.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.38K £Descended-90.52 % *

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
Dr Thomas Macdonagh
Director
02/01/2020 - 02/04/2026
5
Abdelaziz, Mahmoud, Dr
Director
05/12/2018 - Present
9

Persons with Significant Control

4
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 AZTHETICS LTD

AZTHETICS LTD is an(a) Active company incorporated on 05/12/2018 with the registered office located at 62 Beach Road, Weston-Super-Mare, Avon BS23 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AZTHETICS LTD?

toggle

AZTHETICS LTD is currently Active. It was registered on 05/12/2018 .

Where is AZTHETICS LTD located?

toggle

AZTHETICS LTD is registered at 62 Beach Road, Weston-Super-Mare, Avon BS23 4BE.

What does AZTHETICS LTD do?

toggle

AZTHETICS LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does AZTHETICS LTD have?

toggle

AZTHETICS LTD had 7 employees in 2022.

What is the latest filing for AZTHETICS LTD?

toggle

The latest filing was on 10/04/2026: Cessation of Thomas Macdonagh as a person with significant control on 2026-04-02.