CITY HYPNOSIS UK LIMITED

Register to unlock more data on OkredoRegister

CITY HYPNOSIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06069523

Incorporation date

26/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 6 Mercer Manor Barns, Sherington, Newport Pagnell, Buckinghamshire MK16 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon17/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/10/2024
Micro company accounts made up to 2024-01-31
dot icon25/03/2024
Change of details for Mr Aaron Lee Surtess as a person with significant control on 2024-03-01
dot icon25/03/2024
Director's details changed for Mr Aaron Lee Surtees on 2024-03-01
dot icon25/03/2024
Director's details changed for Mr Aaron Lee Surtees on 2024-03-01
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon05/06/2023
Registered office address changed from Unit 4 Manor Farm Business Park Cranfield Road Astwood Newport Pagnell MK16 9JS England to Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU on 2023-06-05
dot icon05/06/2023
Change of details for Mr Aaron Lee Surtess as a person with significant control on 2023-06-05
dot icon29/03/2023
Micro company accounts made up to 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/01/2023
Director's details changed for Mr Aaron Lee Surtees on 2022-12-31
dot icon31/01/2023
Director's details changed for Mr Aaron Lee Surtees on 2023-01-31
dot icon31/01/2023
Change of details for Mr Aaron Lee Surtess as a person with significant control on 2022-12-31
dot icon26/09/2022
Micro company accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon25/02/2022
Registered office address changed from 47 Topsfield Parade Tottenham Lane London N8 8PT to Unit 4 Manor Farm Business Park Cranfield Road Astwood Newport Pagnell MK16 9JS on 2022-02-25
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/06/2019
Director's details changed for Mr Aaron Lee Surtees on 2019-06-01
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/02/2019
Change of details for Mr Aaron Lee Surtess as a person with significant control on 2019-01-01
dot icon06/02/2019
Director's details changed for Mr Aaron Lee Surtees on 2019-01-01
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon22/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/07/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon17/03/2017
Director's details changed for Mr Aaron Lee Surtees on 2017-03-17
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr Aaron Lee Surtees on 2015-03-31
dot icon14/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/01/2014
Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF United Kingdom on 2014-01-14
dot icon22/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/04/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Gertrud Steurer as a director
dot icon29/01/2013
Termination of appointment of Gertrud Steurer as a secretary
dot icon09/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Aaron Lee Surtees on 2011-10-01
dot icon16/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/02/2010
Director's details changed for Gertrud Steurer on 2010-01-25
dot icon18/08/2009
Return made up to 26/01/09; full list of members
dot icon12/08/2009
Director and secretary's change of particulars / gertrud steurer / 25/01/2009
dot icon11/08/2009
Director's change of particulars / aaron surtees / 25/01/2009
dot icon11/08/2009
Director and secretary's change of particulars / gertrud steurer / 25/01/2009
dot icon03/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/06/2008
Registered office changed on 12/06/2008 from 52 great eastern street shoreditch london EC2A 3EP
dot icon12/06/2008
Return made up to 26/01/08; full list of members
dot icon26/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.41K
-
0.00
20.00
-
2022
1
59.24K
-
0.00
-
-
2023
1
214.00
-
0.00
-
-
2023
1
214.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

214.00 £Descended-99.64 % *

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
Surtees, Aaron Lee
Director
26/01/2007 - Present
4
Steurer, Gertrud
Secretary
26/01/2007 - 26/07/2012
-
Steurer, Gertrud
Director
26/01/2007 - 26/07/2012
-

Persons with Significant Control

2
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 CITY HYPNOSIS UK LIMITED

CITY HYPNOSIS UK LIMITED is an(a) Active company incorporated on 26/01/2007 with the registered office located at Suite 6 Mercer Manor Barns, Sherington, Newport Pagnell, Buckinghamshire MK16 9PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY HYPNOSIS UK LIMITED?

toggle

CITY HYPNOSIS UK LIMITED is currently Active. It was registered on 26/01/2007 .

Where is CITY HYPNOSIS UK LIMITED located?

toggle

CITY HYPNOSIS UK LIMITED is registered at Suite 6 Mercer Manor Barns, Sherington, Newport Pagnell, Buckinghamshire MK16 9PU.

What does CITY HYPNOSIS UK LIMITED do?

toggle

CITY HYPNOSIS UK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CITY HYPNOSIS UK LIMITED have?

toggle

CITY HYPNOSIS UK LIMITED had 1 employees in 2023.

What is the latest filing for CITY HYPNOSIS UK LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-31 with updates.