UKBizDB.co.uk

RITUALS COSMETICS UK LIMITED

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

This company is commonly known as Rituals Cosmetics Uk Limited. The company was founded 16 years ago and was given the registration number 06439107. The firm's registered office is in LONDON. You can find them at Rituals Cosmetics 29 James Street, Covent Garden, London, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:RITUALS COSMETICS UK LIMITED
Company Number:06439107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Rituals Cosmetics 29 James Street, Covent Garden, London, United Kingdom, WC2E 8PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strand Bridge House, 2nd Floor, 138-142 Strand, London, United Kingdom, WC2R 1HH

Director01 January 2023Active
Strand Bridge House, 2nd Floor, 138-142 Strand, London, United Kingdom, WC2R 1HH

Director14 January 2008Active
Strand Bridge House, 2nd Floor, 138-142 Strand, London, United Kingdom, WC2R 1HH

Director01 January 2018Active
Strand Bridge House, 2nd Floor, 138-142 Strand, London, United Kingdom, WC2R 1HH

Director31 December 2020Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Corporate Secretary28 November 2007Active
Strand Bridge House, 2nd Floor, 138-142 Strand, London, United Kingdom, WC2R 1HH

Director01 January 2023Active
9, Gees Court, London, W1U 1JH

Director01 February 2012Active
9, Gees Court, London, W1U 1JH

Director01 February 2012Active
Rituals Cosmetics 29, James Street, Covent Garden, London, United Kingdom, WC2E 8PA

Director18 April 2014Active
Kerklaan 113 A, 2101 Hm, Heemstede, Netherlands,

Director14 January 2008Active
Bryanston Hill Lane, Tickenham, Bristol, BS21 6QZ

Director28 November 2007Active
Rituals Cosmetics 29, James Street, Covent Garden, London, United Kingdom, WC2E 8PA

Director01 April 2012Active
Rituals Cosmetics Uk Limited, 29 James Street, Covent Garden, London, United Kingdom, WC2E 8PA

Director31 December 2020Active
Strand Bridge House, 2nd Floor, 138-142 Strand, London, United Kingdom, WC2R 1HH

Director01 January 2018Active
9, Gees Court, London, W1U 1JH

Director11 June 2012Active

People with Significant Control

Mr Raymond Bernardus Hubertus Maria Cloosterman
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:Dutch
Country of residence:United Kingdom
Address:Strand Bridge House, 2nd Floor, London, United Kingdom, WC2R 1HH
Nature of control:
  • Significant influence or control

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 (6 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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-13Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change corporate secretary company with change date.

Download
2022-11-01Address

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

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-11-30Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.