Background WavePink WaveYellow Wave

AESTHETE LIMITED (06216621)

AESTHETE LIMITED (06216621) is an active UK company. incorporated on 18 April 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. AESTHETE LIMITED has been registered for 18 years. Current directors include PITAMBER, Bhavin Navnitlal, Dr.

Company Number
06216621
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
342 Regents Park Road, London, N3 2LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PITAMBER, Bhavin Navnitlal, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AESTHETE LIMITED

AESTHETE LIMITED is an active company incorporated on 18 April 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. AESTHETE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06216621

LTD Company

Age

18 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

342 Regents Park Road London, N3 2LJ,

Previous Addresses

5 the Lodge St Johns Lodge St Johns Hill Road Woking Surrey GU21 7QX England
From: 5 May 2015To: 11 May 2022
C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
From: 24 October 2011To: 5 May 2015
122B North Street Hornchurch Essex RM11 1SU
From: 18 April 2007To: 24 October 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARKISON, Beena, Doctor

Active
The Lodge St Johns Lodge, St Johns, WokingGU21 7QX
Secretary
Appointed 18 Apr 2007

PITAMBER, Bhavin Navnitlal, Dr

Active
The Lodge St Johns Lodge, St Johns, WokingGU21 7QX
Born February 1977
Director
Appointed 18 Apr 2007

HARKISON, Beena, Doctor

Resigned
19 St Johns Waterside, WokingGU21 8EG
Born January 1978
Director
Appointed 18 Apr 2007
Resigned 18 Apr 2007

Persons with significant control

1

Dr Bhavin Navnitlal Pitamber

Active
Regents Park Road, LondonN3 2LJ
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 November 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
4 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
4 July 2007
288bResignation of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation