General information

Name:

Aromatize Ltd

Office Address:

East Wing Offices Junction 7 Business Park BB5 5JW Accrington

Number: 08290656

Incorporation date: 2012-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aromatize came into being in 2012 as a company enlisted under no 08290656, located at BB5 5JW Accrington at East Wing Offices. This firm has been in business for 12 years and its last known state is active. Despite the fact, that recently operating under the name of Aromatize Limited, it previously was known under a different name. This firm was known under the name Village Candle until 2012-11-15, when the company name got changed to Village Candle Uk. The last switch took place on 2016-11-08. The enterprise's registered with SIC code 47190, that means Other retail sale in non-specialised stores. The business latest annual accounts describe the period up to 2022-12-31 and the most recent confirmation statement was filed on 2022-11-12.

The company has registered four trademarks, all are valid. The first trademark was submitted in 2017. The one which will lose its validity first, that is in December, 2026 is AROMATIZE.

From the data we have, this specific limited company was formed in 2012 and has been managed by two directors. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Paul A. as a secretary since the appointment on 2012-11-12.

  • Previous company's names
  • Aromatize Limited 2016-11-08
  • Village Candle Uk Limited 2012-11-15
  • Village Candle Limited 2012-11-12

Trade marks

Trademark UK00003201109
Trademark image:-
Trademark name:AROMATIZE
Status:Registered
Filing date:2016-12-08
Date of entry in register:2017-03-03
Renewal date:2026-12-08
Owner name:Aromatize Limited
Owner address:East Wing Offices, Junction 7 Business Park, ACCRINGTON, United Kingdom, BB5 5JW
Trademark UK00003201110
Trademark image:-
Status:Registered
Filing date:2016-12-08
Date of entry in register:2017-03-03
Renewal date:2026-12-08
Owner name:Aromatize Limited
Owner address:East Wing Offices, Junction 7 Business Park, ACCRINGTON, United Kingdom, BB5 5JW
Trademark UK00003211761
Trademark image:-
Status:Application Published
Filing date:2017-02-09
Owner name:AROMATIZE LIMITED
Owner address:EAST WING OFFICES, JUNCTION 7 BUSINESS PARK, ACCRINGTON, United Kingdom, BB5 5JW
Trademark UK00003211759
Trademark image:-
Status:Application Published
Filing date:2017-02-09
Owner name:AROMATIZE LIMITED
Owner address:EAST WING OFFICES, JUNCTION 7 BUSINESS PARK, ACCRINGTON, United Kingdom, BB5 5JW

Financial data based on annual reports

Company staff

Paul A.

Role: Secretary

Appointed: 12 November 2012

Latest update: 30 November 2023

Paul A.

Role: Director

Appointed: 12 November 2012

Latest update: 30 November 2023

Marvin L.

Role: Director

Appointed: 12 November 2012

Latest update: 30 November 2023

People with significant control

Executives who control the firm include: Marvin L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marvin L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registration of charge 082906560004, created on 2023-12-28 (MR01)
filed on: 2nd, January 2024
mortgage
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
11
Company Age

Similar companies nearby

Closest companies