UKBizDB.co.uk

SHAMPOOCHED LTD

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

This company is commonly known as Shampooched Ltd. The company was founded 4 years ago and was given the registration number 12157031. The firm's registered office is in MANCHESTER. You can find them at 12 Shrewsbury Close, , Manchester, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SHAMPOOCHED LTD
Company Number:12157031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:12 Shrewsbury Close, Manchester, United Kingdom, M24 6DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, St Marys Street, Manchester, United Kingdom, M15 5WB

Director25 February 2022Active
12 Shrewsbury Close, Manchester, United Kingdom, M246DA

Director09 September 2020Active
12, Shrewsbury Close, Middleton, Manchester, England, M24 6DA

Director02 December 2019Active
55, Ryland Close, Leamington Spa, England, CV31 1HU

Director04 February 2020Active
12 Shrewsbury Close, Manchester, United Kingdom, M246DA

Director08 September 2020Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director15 August 2019Active
8, Albemarle Street, Manchester, England, M14 4NF

Director09 February 2020Active

People with Significant Control

Mr Christopher Lewis
Notified on:25 February 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:31, St Marys Street, Manchester, United Kingdom, M15 5WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carlsson Kudzai Muzombi
Notified on:16 September 2020
Status:Active
Date of birth:February 1989
Nationality:Zimbabwean
Country of residence:England
Address:55, Ryland Close, Leamington Spa, England, CV31 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dellano Josephs
Notified on:09 September 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:12 Shrewsbury Close, Manchester, United Kingdom, M24 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 September 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 September 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edmond Samuel Wynter
Notified on:06 September 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:8, Albemarle Street, Manchester, England, M14 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:15 August 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Address

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

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-02Officers

Termination director company with name termination date.

Download
2021-01-02Address

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

Download
2021-01-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-02Address

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

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2021-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Address

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

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.