BEAUTIFUL DESTINATIONS LIMITED

Register to unlock more data on OkredoRegister

BEAUTIFUL DESTINATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09004889

Incorporation date

22/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2014)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon01/05/2025
Change of details for Mr Jeremy Cunninghame Jauncey as a person with significant control on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Jeremy Cunninghame Jauncey on 2025-05-01
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon02/05/2024
Director's details changed for Mr Jeremy Cunninghame Jauncey on 2021-04-08
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Change of details for Mr Jeremy Cunninghame Jauncey as a person with significant control on 2021-04-08
dot icon25/05/2022
Director's details changed for Mr Jeremy Cunninghame Jauncey on 2021-04-08
dot icon25/05/2022
Director's details changed for Mr Andrew Mark Guy on 2021-07-10
dot icon18/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon17/05/2022
Director's details changed for Mr Andrew Mark Guy on 2022-05-17
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon03/05/2019
Director's details changed for Mr Nicholas Stephen Evans on 2019-05-03
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon03/04/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon18/05/2016
Purchase of own shares.
dot icon16/05/2016
Registered office address changed from C/O Flat 1 1 Woods Place London SE1 3BS to 9th Floor 107 Cheapside London EC2V 6DN on 2016-05-16
dot icon16/05/2016
Appointment of Ohs Secretaries Limited as a secretary on 2016-05-13
dot icon16/05/2016
Director's details changed for Mr Nicholas Stephen Evans on 2016-05-16
dot icon02/10/2015
Cancellation of shares. Statement of capital on 2015-09-01
dot icon09/09/2015
Purchase of own shares.
dot icon03/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Resolutions
dot icon01/07/2015
Cancellation of shares. Statement of capital on 2015-04-09
dot icon01/07/2015
Purchase of own shares.
dot icon03/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/05/2015
Statement of capital on 2015-05-21
dot icon21/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon20/05/2015
Statement of capital following an allotment of shares on 2014-07-11
dot icon20/05/2015
Statement of capital following an allotment of shares on 2014-06-16
dot icon20/05/2015
Sub-division of shares on 2014-06-16
dot icon20/05/2015
Statement by Directors
dot icon20/05/2015
Solvency Statement dated 09/04/15
dot icon20/05/2015
Resolutions
dot icon07/01/2015
Appointment of Mr Jeremy Cunninghame Jauncey as a director on 2014-07-11
dot icon07/01/2015
Appointment of Mr Andrew Mark Guy as a director on 2014-07-11
dot icon11/08/2014
Resolutions
dot icon11/08/2014
Resolutions
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon22/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-85.64 % *

* during past year

Cash in Bank

£48,350.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.71M
-
0.00
336.73K
-
2022
2
2.76M
-
0.00
48.35K
-
2022
2
2.76M
-
0.00
48.35K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.76M £Ascended2.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.35K £Descended-85.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Nicholas Stephen
Director
22/04/2014 - Present
-
Jauncey, Jeremy Cunninghame
Director
11/07/2014 - Present
1
Guy, Andrew Mark
Director
11/07/2014 - Present
14

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEAUTIFUL DESTINATIONS LIMITED

BEAUTIFUL DESTINATIONS LIMITED is an(a) Active company incorporated on 22/04/2014 with the registered office located at 9th Floor 107 Cheapside, London EC2V 6DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTIFUL DESTINATIONS LIMITED?

toggle

BEAUTIFUL DESTINATIONS LIMITED is currently Active. It was registered on 22/04/2014 .

Where is BEAUTIFUL DESTINATIONS LIMITED located?

toggle

BEAUTIFUL DESTINATIONS LIMITED is registered at 9th Floor 107 Cheapside, London EC2V 6DN.

What does BEAUTIFUL DESTINATIONS LIMITED do?

toggle

BEAUTIFUL DESTINATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BEAUTIFUL DESTINATIONS LIMITED have?

toggle

BEAUTIFUL DESTINATIONS LIMITED had 2 employees in 2022.

What is the latest filing for BEAUTIFUL DESTINATIONS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.