UKBizDB.co.uk

HAIRMOJI LIMITED

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

This company is commonly known as Hairmoji Limited. The company was founded 7 years ago and was given the registration number 10615254. The firm's registered office is in LONDON. You can find them at Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HAIRMOJI LIMITED
Company Number:10615254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN

Director13 February 2017Active
Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN

Director13 February 2017Active
63 Red Square, Piano Lane, London, England, N16 9AY

Director13 February 2017Active

People with Significant Control

Bleach Group Limited
Notified on:13 February 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Hunters Building, 110 Curtain Road, London, United Kingdom, EC2A 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Alexandra Brownsell
Notified on:13 February 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 23, 92 - 96 De Beauvoir Block, London, United Kingdom, N1 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Samantha Campbell
Notified on:13 February 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 23, 92 - 96 De Beauvoir Block, London, United Kingdom, N1 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-01-17Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.