Aesthetic Technology Ltd

DataGardener
aesthetic technology ltd
live
Small

Aesthetic Technology Ltd

08339881Private Limited With Share Capital

211 Europa Boulevard, Westbrook, Warrington, WA57TN
Incorporated

21/12/2012

Company Age

13 years

Directors

5

Employees

40

SIC Code

32500

Risk

moderate risk

Company Overview

Registration, classification & business activity

Aesthetic Technology Ltd (08339881) is a private limited with share capital incorporated on 21/12/2012 (13 years old) and registered in warrington, WA57TN. The company operates under SIC code 32500 and is classified as Small.

Atl are an award-winning british manufacturer at the forefront of energy based technology specialising in innovative technologies for the medical, aesthetic and cosmetic markets.atl have been at the forefront of non-invasive energy treatments since 2012 and continue to be the industry leading and tr...

Private Limited With Share Capital
SIC: 32500
Small
Incorporated 21/12/2012
WA57TN
40 employees

Financial Overview

Total Assets

£4.99M

Liabilities

£4.46M

Net Assets

£533.8K

Est. Turnover

£4.41M

AI Estimated
Unreported
Cash

£189.6K

Key Metrics

40

Employees

5

Directors

3

Shareholders

2

Patents

Board of Directors

5

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2025
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:23-10-2025
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:26-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2023
Memorandum Articles
Category:Incorporation
Date:18-07-2023
Resolution
Category:Resolution
Date:18-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2023
Memorandum Articles
Category:Incorporation
Date:17-02-2023
Resolution
Category:Resolution
Date:17-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-06-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2019
Capital Allotment Shares
Category:Capital
Date:08-03-2019
Capital Alter Shares Subdivision
Category:Capital
Date:08-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2019
Resolution
Category:Resolution
Date:08-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2015
Resolution
Category:Resolution
Date:10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2014
Termination Secretary Company With Name
Category:Officers
Date:03-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Termination Director Company With Name
Category:Officers
Date:11-12-2013
Capital Allotment Shares
Category:Capital
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2013
Incorporation Company
Category:Incorporation
Date:21-12-2012

Import / Export

Imports
12 Months9
60 Months55
Exports
12 Months10
60 Months58

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/08/2025
Latest Accounts31/12/2024

Trading Addresses

211 Europa Boulevard, Westbrook, Warrington, WA57TNRegistered

Contact