ANGELS SALONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ANGELS SALONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07597206

Incorporation date

08/04/2011

Size

Dormant

Contacts

Registered address

Registered address

Handel House, 95 High Street, Edgware, Middlesex HA8 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2011)
dot icon10/04/2026
Change of details for Miss Janet Adeyemi Joshua as a person with significant control on 2024-08-02
dot icon10/04/2026
Director's details changed for Miss Janet Adeyemi Joshua on 2024-08-02
dot icon10/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon25/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon08/08/2019
Amended accounts made up to 2018-04-30
dot icon08/08/2019
Amended accounts made up to 2017-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon11/05/2018
Registered office address changed from 123 Burnt Oak Broadway Edgware HA8 5EN to Handel House 95 High Street Edgware Middlesex HA8 7DB on 2018-05-11
dot icon04/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon13/08/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon06/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon19/04/2015
Amended total exemption small company accounts made up to 2013-04-30
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Janet Joshua as a secretary
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon14/07/2011
Appointment of Miss Janet Joshua as a secretary
dot icon14/07/2011
Appointment of Miss Janet Joshua as a director
dot icon14/07/2011
Termination of appointment of Adebayo Adebanjo as a director
dot icon14/07/2011
Termination of appointment of Adebayo Adebanjo as a secretary
dot icon22/06/2011
Appointment of Mr Adebayo Adebanjo as a secretary
dot icon22/06/2011
Appointment of Mr Adebayo Adebanjo as a director
dot icon22/06/2011
Termination of appointment of Anthony Onoh as a director
dot icon22/06/2011
Termination of appointment of Anthony Onoh as a secretary
dot icon04/05/2011
Appointment of Mr Anthony Onoh as a secretary
dot icon04/05/2011
Appointment of Mr Anthony Onoh as a director
dot icon04/05/2011
Termination of appointment of Janet Joshua as a secretary
dot icon04/05/2011
Termination of appointment of Janet Joshua as a director
dot icon08/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
43.65K
-
0.00
-
-
2022
4
41.59K
-
0.00
-
-
2022
4
41.59K
-
0.00
-
-

Employees

2022

Employees

4 Descended-56 % *

Net Assets(GBP)

41.59K £Descended-4.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshua, Janet Adeyemi
Director
08/04/2011 - 08/04/2011
5
Joshua, Janet Adeyemi
Director
14/07/2011 - Present
5
Adebanjo, Adebayo
Secretary
21/06/2011 - 14/07/2011
-
Joshua, Janet
Secretary
14/07/2011 - 31/03/2013
-
Joshua, Janet
Secretary
08/04/2011 - 08/04/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELS SALONS (UK) LIMITED

ANGELS SALONS (UK) LIMITED is an(a) Active company incorporated on 08/04/2011 with the registered office located at Handel House, 95 High Street, Edgware, Middlesex HA8 7DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELS SALONS (UK) LIMITED?

toggle

ANGELS SALONS (UK) LIMITED is currently Active. It was registered on 08/04/2011 .

Where is ANGELS SALONS (UK) LIMITED located?

toggle

ANGELS SALONS (UK) LIMITED is registered at Handel House, 95 High Street, Edgware, Middlesex HA8 7DB.

What does ANGELS SALONS (UK) LIMITED do?

toggle

ANGELS SALONS (UK) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does ANGELS SALONS (UK) LIMITED have?

toggle

ANGELS SALONS (UK) LIMITED had 4 employees in 2022.

What is the latest filing for ANGELS SALONS (UK) LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Miss Janet Adeyemi Joshua as a person with significant control on 2024-08-02.