Background WavePink WaveYellow Wave

AESTHETIC WORLD LABORATORY LIMITED (04140648)

AESTHETIC WORLD LABORATORY LIMITED (04140648) is an active UK company. incorporated on 12 January 2001. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. AESTHETIC WORLD LABORATORY LIMITED has been registered for 25 years.

Company Number
04140648
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AESTHETIC WORLD LABORATORY LIMITED

AESTHETIC WORLD LABORATORY LIMITED is an active company incorporated on 12 January 2001 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. AESTHETIC WORLD LABORATORY LIMITED was registered 25 years ago.(SIC: 32500)

Status

active

Active since 25 years ago

Company No

04140648

LTD Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SEDCROWN LIMITED
From: 12 January 2001To: 14 February 2001
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Unit 4 Spa Road Industrial Estate Spa Road, Bolton Lancashire BL1 4SS
From: 12 January 2001To: 19 July 2023
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
2 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
18 January 2024
MAMA
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Resolution
10 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
287Change of Registered Office
Legacy
1 August 2002
88(2)R88(2)R
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
16 February 2001
287Change of Registered Office
Certificate Change Of Name Company
14 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2001
NEWINCIncorporation