BEAUTYSTACK LIMITED

Register to unlock more data on OkredoRegister

BEAUTYSTACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10736703

Incorporation date

24/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2017)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-04-02
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Statement of affairs
dot icon10/04/2025
Registered office address changed from The Stack World 2 Arundel Street Temple London WC2R 3DA United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-04-10
dot icon21/08/2024
Confirmation statement made on 2024-04-23 with updates
dot icon20/08/2024
Director's details changed for Mr Magnus Anders Henrik Rausing on 2024-08-17
dot icon20/08/2024
Director's details changed for Miss Sharmadean Alexandria Reid on 2024-08-17
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-09-07
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/09/2023
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Stack World 2 Arundel Street Temple London WC2R 3DA
dot icon06/09/2023
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Stack World 2 Arundel Street Temple London WC2R 3DA on 2023-09-06
dot icon31/07/2023
Change of share class name or designation
dot icon31/07/2023
Change of share class name or designation
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Memorandum and Articles of Association
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon28/07/2023
Particulars of variation of rights attached to shares
dot icon26/07/2023
Appointment of Mr Magnus Anders Henrik Rausing as a director on 2023-05-25
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon27/04/2023
Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Resolutions
dot icon23/05/2022
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/05/2022
Second filing for the appointment of Sharmadean Alexandria Reid as a director
dot icon06/05/2022
Director's details changed
dot icon06/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon05/05/2022
Change of details for Miss Sharmadean Alexandria Reid as a person with significant control on 2021-01-01
dot icon28/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-14
dot icon27/04/2022
Change of share class name or designation
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon03/03/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-02-07
dot icon03/03/2022
Registered office address changed from 65 Goswell Road London EC1V 7PD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-03-03
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-06
dot icon29/12/2021
Memorandum and Articles of Association
dot icon29/12/2021
Resolutions
dot icon21/12/2021
Second filing of a statement of capital following an allotment of shares on 2018-01-26
dot icon21/12/2021
Second filing of Confirmation Statement dated 2021-04-23
dot icon20/12/2021
Change of share class name or designation
dot icon20/12/2021
Particulars of variation of rights attached to shares
dot icon07/12/2021
Second filing of Confirmation Statement dated 2020-04-23
dot icon07/12/2021
Satisfaction of charge 107367030001 in full
dot icon16/10/2021
Registration of charge 107367030001, created on 2021-10-13
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Appointment of Miss Sharmadean Alexandria Reid as a director on 2021-08-23
dot icon22/09/2021
Termination of appointment of Daniel Woodbury as a director on 2021-08-23
dot icon22/07/2021
Termination of appointment of Sharmadean Alexandria Reid as a director on 2021-06-02
dot icon04/06/2021
Appointment of Daniel Woodbury as a director on 2021-06-02
dot icon07/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon07/05/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon17/12/2020
Termination of appointment of Daniel Hillel Rimer as a director on 2020-09-16
dot icon02/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon03/04/2020
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 65 Goswell Road London EC1V 7PD on 2020-04-03
dot icon01/04/2020
Termination of appointment of Ohs Secretaries Limited as a secretary on 2020-03-30
dot icon02/01/2020
Change of details for Miss Sharmadean Alexandria Reid as a person with significant control on 2019-02-22
dot icon31/12/2019
Director's details changed for Miss Sharmadean Alexandria Reid on 2019-12-09
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon15/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/12/2019
Change of details for Sharmadean Reid as a person with significant control on 2019-12-09
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon07/05/2019
Change of details for Sharmadean Reid as a person with significant control on 2019-05-07
dot icon07/05/2019
Director's details changed for Sharmadean Reid on 2019-05-07
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon26/04/2019
Appointment of Mr Daniel Hillel Rimer as a director on 2019-02-22
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon26/03/2019
Resolutions
dot icon08/03/2019
Registered office address changed from 4 Peter Street London W1F 0AD United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2019-03-08
dot icon08/03/2019
Appointment of Ohs Secretaries Limited as a secretary on 2019-03-04
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon29/08/2018
Resolutions
dot icon25/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon19/04/2018
Change of details for Sharmadean Reid as a person with significant control on 2018-01-25
dot icon19/04/2018
Notification of Sharmadean Reid as a person with significant control on 2017-04-24
dot icon18/04/2018
Withdrawal of a person with significant control statement on 2018-04-18
dot icon09/03/2018
Resolutions
dot icon06/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-29
dot icon01/02/2018
Resolutions
dot icon01/02/2018
Sub-division of shares on 2018-01-25
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon25/01/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon11/01/2018
Register inspection address has been changed from Unit 106 Buspace Studios Conlan Street London W10 5AP England to Acre House 11/15 William Road London NW1 3ER
dot icon10/01/2018
Registered office address changed from 4 Peter Street London England to 4 Peter Street London W1F 0AD on 2018-01-10
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon26/10/2017
Register inspection address has been changed from 4 Peter Street Peter Street London W1F 0AD England to Unit 106 Buspace Studios Conlan Street London W10 5AP
dot icon26/10/2017
Register(s) moved to registered inspection location 4 Peter Street Peter Street London W1F 0AD
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon11/10/2017
Sub-division of shares on 2017-09-20
dot icon06/10/2017
Resolutions
dot icon29/09/2017
Register(s) moved to registered inspection location 4 Peter Street Peter Street London W1F 0AD
dot icon29/09/2017
Register inspection address has been changed to 4 Peter Street Peter Street London W1F 0AD
dot icon24/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

6
2023
change arrow icon-95.49 % *

* during past year

Cash in Bank

£10,941.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
183.50K
-
0.00
579.16K
-
2022
11
298.72K
-
0.00
242.50K
-
2023
6
211.46K
-
0.00
10.94K
-
2023
6
211.46K
-
0.00
10.94K
-

Employees

2023

Employees

6 Descended-45 % *

Net Assets(GBP)

211.46K £Descended-29.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.94K £Descended-95.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Sharmadean Alexandria
Director
23/08/2021 - Present
13
Reid, Sharmadean Alexandria
Director
24/04/2017 - 02/06/2021
13
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
07/02/2022 - 07/09/2023
2431
Rimer, Daniel Hillel
Director
22/02/2019 - 16/09/2020
7
Mr Magnus Anders Henrik Rausing
Director
25/05/2023 - Present
32

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEAUTYSTACK LIMITED

BEAUTYSTACK LIMITED is an(a) Liquidation company incorporated on 24/04/2017 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTYSTACK LIMITED?

toggle

BEAUTYSTACK LIMITED is currently Liquidation. It was registered on 24/04/2017 .

Where is BEAUTYSTACK LIMITED located?

toggle

BEAUTYSTACK LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does BEAUTYSTACK LIMITED do?

toggle

BEAUTYSTACK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BEAUTYSTACK LIMITED have?

toggle

BEAUTYSTACK LIMITED had 6 employees in 2023.

What is the latest filing for BEAUTYSTACK LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-04-02.