UKBizDB.co.uk

THE AROMA COMPANY (EUROPE) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Aroma Company (europe) Ltd.. The company was founded 27 years ago and was given the registration number 03252112. The firm's registered office is in WALLINGFORD. You can find them at Hilliard House, Lester Way, Wallingford, Oxfordshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE AROMA COMPANY (EUROPE) LTD.
Company Number:03252112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Hilliard House, Lester Way, Wallingford, Oxfordshire, OX10 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilliard House, Lester Way, Wallingford, OX10 9TA

Director19 September 1996Active
5, The Street, Crowmarsh Gifford, Wallingford, United Kingdom, OX10 8EA

Director30 April 2008Active
15 Lidstone Close, Lower Earley, Reading, RG6 4JZ

Secretary31 October 2007Active
35 Temple Mill Island, Bisham, Marlow, SL7 1SQ

Secretary19 September 1996Active
8 Jethro Tull Gardens, Crowmarsh Gifford, Wallingford, OX10 8DS

Secretary25 February 2003Active
Hilliard House, Lester Way, Walingford, OX10 9TA

Corporate Secretary28 February 2008Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary19 September 1996Active
15 Lidstone Close, Lower Earley, Reading, RG6 4JZ

Director30 April 2008Active
8 Jethro Tull Gardens, Crowmarsh Gifford, Wallingford, OX10 8DS

Director01 June 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director19 September 1996Active

People with Significant Control

Mrs Valerie Ann Lord
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:5, The Street, Wallingford, England, OX10 8EA
Nature of control:
  • Significant influence or control
Mrs Helen Mary Claydon
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:15, Lidstone Close, Reading, England, RG6 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon John Dailey Harrop
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Hilliard House, Lester Way, Wallingford, England, OX10 9TA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.