UKBizDB.co.uk

DELILAH COSMETICS LTD

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

This company is commonly known as Delilah Cosmetics Ltd. The company was founded 10 years ago and was given the registration number 08899742. The firm's registered office is in READING. You can find them at Thames Point Cottage Willow Lane, Wargrave, Reading, Berkshire. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:DELILAH COSMETICS LTD
Company Number:08899742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Thames Point Cottage Willow Lane, Wargrave, Reading, Berkshire, RG10 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Highfield Park, Cedarcroft, Marlow, United Kingdom, SL7 2DE

Secretary01 June 2020Active
30, Highfield Park, Cedarcroft, Marlow, United Kingdom, SL7 2DE

Director01 June 2020Active
Thames Point Cottage, Willow Lane, Wargrave, Reading, RG10 8LH

Director12 April 2019Active
Thames Point Cottage, Willow Lane, Wargrave, Reading, England, RG10 8LH

Director18 February 2014Active
Thames Point Cottage, Willow Lane, Wargrave, Reading, England, RG10 8LH

Director18 February 2014Active
55, Glenesk Road, London, England, SE9 1AH

Secretary29 March 2017Active
Thames Point Cottage, Willow Lane, Wargrave, Reading, England, RG10 8LH

Director18 February 2014Active

People with Significant Control

Ms Hannah Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Thames Point Cottage, Willow Lane, Reading, RG10 8LH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Juliet White
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Thames Point Cottage, Willow Lane, Reading, England, RG10 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rupert Kingston
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Thames Point Cottage, Willow Lane, Reading, RG10 8LH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

Change sail address company with old address new address.

Download
2020-10-01Address

Change sail address company with new address.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Capital

Capital allotment shares.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-24Capital

Capital allotment shares.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Termination secretary company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.