Background WavePink WaveYellow Wave

FIKA AESTHETICS YORK LTD (12613565)

FIKA AESTHETICS YORK LTD (12613565) is an active UK company. incorporated on 20 May 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. FIKA AESTHETICS YORK LTD has been registered for 5 years. Current directors include NICHOLS, Claire.

Company Number
12613565
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
NICHOLS, Claire
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIKA AESTHETICS YORK LTD

FIKA AESTHETICS YORK LTD is an active company incorporated on 20 May 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. FIKA AESTHETICS YORK LTD was registered 5 years ago.(SIC: 96020)

Status

active

Active since 5 years ago

Company No

12613565

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 20/7

Up to Date

12 days left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 20 April 2026
Period: 1 June 2024 - 20 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

67 Oakland Avenue Oakland Avenue York YO31 1DF England
From: 9 February 2025To: 15 September 2025
67 Oakland Avenue York YO31 1DF England
From: 29 September 2021To: 9 February 2025
40 Broadway West York YO10 4JJ England
From: 30 September 2020To: 29 September 2021
3rd Floor Office 207 Regent Street London W1B 3HH England
From: 22 May 2020To: 30 September 2020
40 Broadway West York YO10 4JJ England
From: 20 May 2020To: 22 May 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 24
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NICHOLS, Claire

Active
CardiffCF14 8LH
Born February 1980
Director
Appointed 20 May 2020

MARDON, Charles James

Resigned
Oakland Avenue, YorkYO31 1DF
Born August 1979
Director
Appointed 15 Jul 2021
Resigned 20 Nov 2024

MARDON, Janette

Resigned
Oakland Avenue, YorkYO31 1DF
Born August 1979
Director
Appointed 15 Jul 2021
Resigned 20 Nov 2024

NEAL, Robert

Resigned
Broadway West, YorkYO10 4JJ
Born June 1978
Director
Appointed 18 Mar 2021
Resigned 26 Apr 2021

Persons with significant control

1

Ms Claire Parkinson

Active
City Road, LondonEC1V 2NX
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 May 2020
Fundings
Financials
Latest Activities

Filing History

36

Default Companies House Service Address Applied Officer
8 October 2025
RP09RP09
Legacy
8 October 2025
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Default Companies House Service Address Applied Psc
18 November 2024
RP10RP10
Default Companies House Service Address Applied Officer
18 November 2024
RP09RP09
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2022
RESOLUTIONSResolutions
Memorandum Articles
19 April 2022
MAMA
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Incorporation Company
20 May 2020
NEWINCIncorporation