BEAUTY SEEN LIMITED

Register to unlock more data on OkredoRegister

BEAUTY SEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06270260

Incorporation date

06/06/2007

Size

Full

Contacts

Registered address

Registered address

20 Little Portland Street, London W1W 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon13/02/2026
Memorandum and Articles of Association
dot icon13/02/2026
Resolutions
dot icon04/02/2026
Termination of appointment of Timothy Mark Bourne as a director on 2026-01-26
dot icon04/02/2026
Termination of appointment of Raoul Raja Shah as a director on 2026-01-26
dot icon04/02/2026
Termination of appointment of James David Burgon as a director on 2026-01-26
dot icon04/02/2026
Termination of appointment of James David Burgon as a secretary on 2026-01-26
dot icon30/01/2026
Registration of charge 062702600003, created on 2026-01-26
dot icon29/01/2026
Registration of charge 062702600002, created on 2026-01-26
dot icon21/11/2025
Director's details changed for Mr Raoul Shah on 2025-11-20
dot icon03/11/2025
Director's details changed for Jane Christine Walsh on 2025-10-31
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon24/10/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon08/01/2024
Director's details changed for Mr Raoul Shah on 2023-12-21
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon12/06/2023
Appointment of Jane Christine Walsh as a director on 2023-05-30
dot icon12/06/2023
Cessation of Casbah Group Limited as a person with significant control on 2023-05-31
dot icon12/06/2023
Notification of Seen Group Limited as a person with significant control on 2023-05-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon16/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Resolutions
dot icon21/12/2021
Change of details for Casbah Group Limited as a person with significant control on 2021-12-21
dot icon21/12/2021
Registered office address changed from 22 - 23 Little Portland Street London W1W 8BU to 20 Little Portland Street London W1W 8BS on 2021-12-21
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Director's details changed for Mr Raoul Shah on 2021-07-06
dot icon07/07/2021
Confirmation statement made on 2021-06-06 with updates
dot icon28/05/2021
Change of details for Exposure Holdings Limited as a person with significant control on 2019-06-21
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon25/06/2020
Termination of appointment of Michelle Claire Boon as a director on 2020-06-16
dot icon01/06/2020
Change of details for a person with significant control
dot icon24/04/2020
Director's details changed for Ms Michelle Claire Boon on 2020-04-23
dot icon06/02/2020
Director's details changed for Mr Raoul Shah on 2020-01-21
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-06 with updates
dot icon11/07/2018
Director's details changed for Michelle Boon on 2018-07-11
dot icon17/01/2018
Termination of appointment of Heather Ogie as a director on 2017-11-24
dot icon01/11/2017
Director's details changed for Michelle Boon on 2017-10-01
dot icon01/11/2017
Director's details changed for Michelle Boon on 2017-10-01
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-06-06 with updates
dot icon15/08/2017
Notification of Exposure Holdings Limited as a person with significant control on 2016-04-06
dot icon08/08/2017
Cancellation of shares. Statement of capital on 2016-12-15
dot icon08/08/2017
Cancellation of shares. Statement of capital on 2016-06-16
dot icon08/08/2017
Purchase of own shares.
dot icon08/08/2017
Purchase of own shares.
dot icon25/05/2017
Director's details changed for Michelle Boon on 2017-05-25
dot icon21/12/2016
Director's details changed for Mr Raoul Shah on 2016-12-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Memorandum and Articles of Association
dot icon07/07/2016
Certificate of change of name
dot icon28/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of Joanna Katharine Tutchener as a director on 2015-06-16
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Cancellation of shares. Statement of capital on 2015-06-16
dot icon05/08/2015
Purchase of own shares.
dot icon21/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon07/05/2015
Director's details changed for Raoul Shah on 2015-05-05
dot icon20/04/2015
Registration of charge 062702600001, created on 2015-04-15
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon16/04/2014
Resolutions
dot icon09/04/2014
Appointment of Michelle Boon as a director
dot icon22/01/2014
Termination of appointment of Mark Blenkinsop as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Timothy Mark Bourne on 2009-10-27
dot icon11/11/2009
Director's details changed for Raoul Shah on 2009-10-27
dot icon11/11/2009
Director's details changed for Mark Blenkinsop on 2009-10-27
dot icon11/11/2009
Director's details changed for James David Burgon on 2009-10-27
dot icon11/11/2009
Secretary's details changed for James David Burgon on 2009-10-27
dot icon09/11/2009
Director's details changed for Heather Ogie on 2009-10-27
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Resolutions
dot icon21/08/2009
Return made up to 06/06/09; full list of members
dot icon22/07/2009
Gbp ic 1600/1534\19/12/08\gbp sr [email protected]=66\
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 06/06/08; full list of members
dot icon02/07/2008
Director's change of particulars / mark blenkinsop / 05/06/2008
dot icon30/06/2008
Director appointed joanna katharine tutchener
dot icon11/03/2008
Appointment terminated director mark stringer
dot icon22/01/2008
Resolutions
dot icon22/01/2008
S-div 02/11/07
dot icon15/01/2008
Ad 02/11/07-02/11/07 £ si [email protected]=600 £ ic 1000/1600
dot icon08/11/2007
Certificate of change of name
dot icon02/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon06/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
36
1.27M
-
0.00
2.11M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boon, Michelle Claire
Director
18/12/2013 - 16/06/2020
6
Walsh, Jane Christine
Director
30/05/2023 - Present
1
Tutchener, Joanna Katharine
Director
22/10/2007 - 16/06/2015
-
Burgon, James David
Secretary
06/06/2007 - 26/01/2026
3
Blenkinsop, Mark
Director
06/06/2007 - 08/11/2013
10

Persons with Significant Control

2
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 BEAUTY SEEN LIMITED

BEAUTY SEEN LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at 20 Little Portland Street, London W1W 8BS. 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 BEAUTY SEEN LIMITED?

toggle

BEAUTY SEEN LIMITED is currently Active. It was registered on 06/06/2007 .

Where is BEAUTY SEEN LIMITED located?

toggle

BEAUTY SEEN LIMITED is registered at 20 Little Portland Street, London W1W 8BS.

What does BEAUTY SEEN LIMITED do?

toggle

BEAUTY SEEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAUTY SEEN LIMITED?

toggle

The latest filing was on 13/02/2026: Memorandum and Articles of Association.