Aphrodite Esthetics Ltd EPSOM


Founded in 2015, Aphrodite Esthetics, classified under reg no. 09627294 is an active company. Currently registered at Flat 1 Pelman House KT19 8HH, Epsom the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has one director. Roberta K., appointed on 14 June 2023. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Margarita A., Svetlana G. and others listed below. There were no ex secretaries.

Aphrodite Esthetics Ltd Address / Contact

Office Address Flat 1 Pelman House
Office Address2 Pelman Way
Town Epsom
Post code KT19 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09627294
Date of Incorporation Mon, 8th Jun 2015
Industry Hairdressing and other beauty treatment
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Roberta K.

Position: Director

Appointed: 14 June 2023

Margarita A.

Position: Director

Appointed: 26 August 2021

Resigned: 14 June 2023

Svetlana G.

Position: Director

Appointed: 03 May 2018

Resigned: 26 August 2021

Margarita A.

Position: Director

Appointed: 08 June 2015

Resigned: 03 May 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Roberta K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Margarita A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Svetlana G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Roberta K.

Notified on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margarita A.

Notified on 26 August 2021
Ceased on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Svetlana G.

Notified on 3 May 2018
Ceased on 26 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1       
Balance Sheet
Cash Bank On Hand522671 1792 2824 1709 525 2 723
Current Assets434267      
Debtors382       
Net Assets Liabilities1-505598-23 853-19 364-11 485-11 648-147
Property Plant Equipment 4994991 8501 8505 1674 5764 576
Cash Bank In Hand52       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Version Production Software    2 0212 0222 0232 023
Accumulated Depreciation Impairment Property Plant Equipment 125125125125125716716
Additions Other Than Through Business Combinations Property Plant Equipment 624 1 351 3 317  
Average Number Employees During Period 22     
Creditors4331 2711 08027 98525 3841 3401017 446
Increase From Depreciation Charge For Year Property Plant Equipment 125    591 
Net Current Assets Liabilities1-1 004992 2824 1708 185-1012 723
Nominal Value Allotted Share Capital11111111
Number Shares Allotted11111111
Other Creditors   27 98525 38424 83716 1237 446
Par Value Share11111111
Property Plant Equipment Gross Cost 6246241 9751 9755 2925 2925 292
Taxation Social Security Payable4331 2711 080  1 340101 
Total Assets Less Current Liabilities  5984 1326 02013 3524 4757 299
Trade Debtors Trade Receivables382       
Creditors Due Within One Year433       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: 2023-06-14
filed on: 14th, June 2023
Free Download (1 page)

Company search