BEAUTOPIA UK LIMITED

Register to unlock more data on OkredoRegister

BEAUTOPIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05055342

Incorporation date

25/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon31/10/2025
Liquidators' statement of receipts and payments to 2025-08-29
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Liquidators' statement of receipts and payments to 2024-08-29
dot icon12/09/2023
Statement of affairs
dot icon12/09/2023
Appointment of a voluntary liquidator
dot icon12/09/2023
Registered office address changed from 13 Charles Harrod Court 2 Somerville Avenue London SW13 8HH to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-09-12
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Termination of appointment of Svetlana Tsankova as a director on 2023-02-26
dot icon25/05/2023
Cessation of Cvetelina Ruseva as a person with significant control on 2023-02-26
dot icon25/05/2023
Confirmation statement made on 2023-02-26 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon28/02/2018
Notification of Svetoslav Mainov as a person with significant control on 2017-04-06
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Mrs Svetlana Tsankova as a director on 2017-04-06
dot icon26/04/2017
Termination of appointment of Cvetelina Ruseva as a director on 2017-04-06
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon24/03/2013
Termination of appointment of Jayne Good as a secretary
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon15/05/2012
Appointment of Ms Cvetelina Ruseva as a director
dot icon21/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon29/03/2010
Director's details changed for Svetoslav Vasilev Marinov on 2009-10-08
dot icon02/09/2009
Registered office changed on 02/09/2009 from 9 windermere court lonsdale road barnes london SW13 9AS
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 25/02/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 25/02/08; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon12/12/2007
Secretary resigned
dot icon07/11/2007
New secretary appointed
dot icon05/11/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon05/11/2007
Registered office changed on 05/11/07 from: flat 6 bridgewater house hallfield estate bayswater london W2 6EE
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/03/2007
Return made up to 25/02/07; full list of members
dot icon01/12/2006
Director resigned
dot icon12/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Return made up to 25/02/06; full list of members
dot icon29/03/2005
Return made up to 25/02/05; full list of members
dot icon29/03/2005
Secretary's particulars changed;director's particulars changed
dot icon29/03/2005
Director's particulars changed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon23/12/2004
New director appointed
dot icon15/12/2004
Accounting reference date shortened from 28/02/05 to 31/10/04
dot icon13/03/2004
New director appointed
dot icon04/03/2004
Registered office changed on 04/03/04 from: flat 6 bridgewater house hallfield estate bayswaters london W2 6EE
dot icon04/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-73.08 % *

* during past year

Cash in Bank

£7,136.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
724.00
-
0.00
35.75K
-
2022
3
2.15K
-
0.00
26.51K
-
2023
2
27.46K
-
0.00
7.14K
-
2023
2
27.46K
-
0.00
7.14K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

27.46K £Ascended1.18K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.14K £Descended-73.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Svetoslav Vasilev Marinov
Director
26/02/2004 - Present
2
Mrs Svetlana Tsankova
Director
06/04/2017 - 26/02/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BEAUTOPIA UK LIMITED

BEAUTOPIA UK LIMITED is an(a) Liquidation company incorporated on 25/02/2004 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTOPIA UK LIMITED?

toggle

BEAUTOPIA UK LIMITED is currently Liquidation. It was registered on 25/02/2004 .

Where is BEAUTOPIA UK LIMITED located?

toggle

BEAUTOPIA UK LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BEAUTOPIA UK LIMITED do?

toggle

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

How many employees does BEAUTOPIA UK LIMITED have?

toggle

BEAUTOPIA UK LIMITED had 2 employees in 2023.

What is the latest filing for BEAUTOPIA UK LIMITED?

toggle

The latest filing was on 31/10/2025: Liquidators' statement of receipts and payments to 2025-08-29.