ASPECTS OF BEAUTY (COLCHESTER) LIMITED

Register to unlock more data on OkredoRegister

ASPECTS OF BEAUTY (COLCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05390456

Incorporation date

11/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Osborne House, 32 Osborne Street, Colchester, Essex CO2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon29/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon23/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-11 with updates
dot icon01/12/2023
Cessation of Karen Yevette Nicolaou as a person with significant control on 2023-11-24
dot icon01/12/2023
Notification of Jireh Holdings Ltd as a person with significant control on 2023-11-24
dot icon01/12/2023
Appointment of Mrs Sarah Michelle Roberts as a director on 2023-11-24
dot icon01/12/2023
Termination of appointment of Karen Yevette Nicolaou as a director on 2023-11-24
dot icon01/12/2023
Termination of appointment of Andrew Hill as a secretary on 2023-11-24
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Secretary's details changed for Mr Andrew Hill on 2019-03-11
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon19/03/2019
Director's details changed for Mrs Karen Yevette Nicolaou on 2019-03-11
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon01/03/2013
Appointment of Mr Andrew Hill as a secretary
dot icon28/02/2013
Termination of appointment of Hayley Measor as a secretary
dot icon28/02/2013
Termination of appointment of Robert Sheldrake as a director
dot icon14/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon11/03/2011
Registered office address changed from 32 Osborne Street Colchester Essex CO2 7DA United Kingdom on 2011-03-11
dot icon20/01/2011
Appointment of Mrs Karen Yevette Nicolaou as a director
dot icon20/01/2011
Appointment of Mr Robert John Sheldrake as a director
dot icon20/01/2011
Appointment of Mrs Hayley Gail Measor as a secretary
dot icon20/01/2011
Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 2011-01-20
dot icon20/01/2011
Termination of appointment of Michael Quincey as a secretary
dot icon20/01/2011
Termination of appointment of Elizabeth Quincey as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon12/03/2010
Director's details changed for Elizabeth Annette Quincey on 2010-03-11
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 11/03/09; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 11/03/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 11/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 11/03/06; full list of members
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
Director resigned
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
101.00
-
0.00
515.00
-
2022
6
13.72K
-
0.00
6.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quincey, Elizabeth Annette
Director
31/03/2005 - 03/01/2011
-
Quincey, Michael
Secretary
31/03/2005 - 03/01/2011
-
Measor, Hayley Gail
Secretary
03/01/2011 - 20/02/2013
-
BRIGHTON DIRECTOR LTD
Nominee Director
10/03/2005 - 31/03/2005
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
10/03/2005 - 31/03/2005
12343

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASPECTS OF BEAUTY (COLCHESTER) LIMITED

ASPECTS OF BEAUTY (COLCHESTER) LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at Osborne House, 32 Osborne Street, Colchester, Essex CO2 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECTS OF BEAUTY (COLCHESTER) LIMITED?

toggle

ASPECTS OF BEAUTY (COLCHESTER) LIMITED is currently Active. It was registered on 11/03/2005 .

Where is ASPECTS OF BEAUTY (COLCHESTER) LIMITED located?

toggle

ASPECTS OF BEAUTY (COLCHESTER) LIMITED is registered at Osborne House, 32 Osborne Street, Colchester, Essex CO2 7DA.

What does ASPECTS OF BEAUTY (COLCHESTER) LIMITED do?

toggle

ASPECTS OF BEAUTY (COLCHESTER) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ASPECTS OF BEAUTY (COLCHESTER) LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2026-03-31.