Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fika Aesthetics York Ltd
Fika Aesthetics York Ltd is an active company incorporated on 20 May 2020 with the registered office located in York, North Yorkshire. Fika Aesthetics York Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12613565
Private limited company
Age
5 years
Incorporated
20 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 May 2025
(3 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
20 July 2025
Due by
20 April 2026
(7 months remaining)
Learn more about Fika Aesthetics York Ltd
Contact
Address
67 Oakland Avenue Oakland Avenue
York
YO31 1DF
England
Address changed on
9 Feb 2025
(7 months ago)
Previous address was
67 Oakland Avenue York YO31 1DF England
Companies in YO31 1DF
Telephone
07545 782124
Email
Unreported
Website
Fikaaesthetics.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Claire Nichols
Director • British • Lives in England • Born in Feb 1980
Janette Mardon
Director • British • Lives in United Arab Emirates • Born in Aug 1979
Charles James Mardon
Director • British • Lives in England • Born in Aug 1979
Ms Claire Parkinson
PSC • British • Lives in England • Born in Feb 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Airevalley Independent Financial Advisors Limited
Charles James Mardon and Janette Mardon are mutual people.
Active
P S Financial Services Limited
Charles James Mardon and Janette Mardon are mutual people.
Active
Deal Assured Limited
Charles James Mardon and Janette Mardon are mutual people.
Active
Sovereign Wealth Limited
Charles James Mardon and Janette Mardon are mutual people.
Active
Watson Wealth Management Limited
Charles James Mardon and Janette Mardon are mutual people.
Active
GGC Ifa Holdings Ltd
Charles James Mardon and Janette Mardon are mutual people.
Active
Sovereign Money Matters Limited
Charles James Mardon and Janette Mardon are mutual people.
Active
Sovereign Estates And Developments Limited
Charles James Mardon and Janette Mardon are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£146.11K
Decreased by £6.08K (-4%)
Total Liabilities
-£32.41K
Decreased by £23.55K (-42%)
Net Assets
£113.7K
Increased by £17.47K (+18%)
Debt Ratio (%)
22%
Decreased by 14.59% (-40%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 25 Jul 2025
Accounting Period Extended
3 Months Ago on 5 Jun 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Ms Claire Nichols (PSC) Details Changed
7 Months Ago on 9 Feb 2025
Registered Address Changed
7 Months Ago on 9 Feb 2025
Janette Mardon Resigned
9 Months Ago on 20 Nov 2024
Charles James Mardon Resigned
9 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 May 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 25 Apr 2024
Ms Claire Nichols (PSC) Details Changed
5 Years Ago on 20 May 2020
Get Alerts
Get Credit Report
Discover Fika Aesthetics York Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 May 2024
Submitted on 25 Jul 2025
Current accounting period extended from 31 May 2025 to 20 July 2025
Submitted on 5 Jun 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 3 Jun 2025
Change of details for Ms Claire Nichols as a person with significant control on 9 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 67 Oakland Avenue York YO31 1DF England to 67 Oakland Avenue Oakland Avenue York YO31 1DF on 9 February 2025
Submitted on 9 Feb 2025
Termination of appointment of Charles James Mardon as a director on 20 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Janette Mardon as a director on 20 November 2024
Submitted on 20 Nov 2024
Submitted on 18 Nov 2024
Submitted on 18 Nov 2024
Confirmation statement made on 19 May 2024 with updates
Submitted on 30 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs