UKBizDB.co.uk

BEAUTY BY NUMBERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beauty By Numbers Ltd. The company was founded 5 years ago and was given the registration number 11385754. The firm's registered office is in TENTERDEN. You can find them at No9, Sayers Lane, Tenterden, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BEAUTY BY NUMBERS LTD
Company Number:11385754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:No9, Sayers Lane, Tenterden, United Kingdom, TN30 6BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Secretary23 July 2020Active
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director23 July 2020Active
No9, Sayers Lane, Tenterden, United Kingdom, TN30 6BW

Director29 May 2018Active
No9, Sayers Lane, Tenterden, United Kingdom, TN30 6BW

Director29 May 2018Active

People with Significant Control

Body Design Studios Ltd
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Unit 3b, Smallhythe Road, Tenterden, England, TN30 7LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mike William Stone
Notified on:23 August 2020
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Body Design Studios Ltd
Notified on:23 July 2020
Status:Active
Country of residence:England
Address:Unit 3b, Smallhythe Road, Tenterden, England, TN30 7LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanne Marie Kingaby
Notified on:29 May 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:No9, Sayers Lane, Tenterden, United Kingdom, TN30 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Maria Nichole Katerina Kingaby
Notified on:29 May 2018
Status:Active
Date of birth:March 1996
Nationality:English
Country of residence:United Kingdom
Address:No9, Sayers Lane, Tenterden, United Kingdom, TN30 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-24Officers

Change person director company.

Download
2024-01-24Officers

Change person secretary company.

Download
2024-01-19Address

Change registered office address company with date old address new address.

Download
2023-10-23Accounts

Change account reference date company previous extended.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person secretary company with name date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.