BEAUTYWAY UK LTD

Register to unlock more data on OkredoRegister

BEAUTYWAY UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06423795

Incorporation date

12/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon16/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon28/11/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon14/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon11/03/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon23/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon04/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon24/02/2023
Registered office address changed from 2nd Floor 44 Broadway London E15 1XH to 20-22 Wenlock Road London N1 7GU on 2023-02-24
dot icon24/02/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon08/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon17/01/2022
Director's details changed for Ms Tanya Vorontsov on 2021-05-01
dot icon17/01/2022
Change of details for Ms Tanya Vorontsov as a person with significant control on 2021-05-01
dot icon24/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon18/06/2021
Compulsory strike-off action has been discontinued
dot icon17/06/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon21/05/2020
Compulsory strike-off action has been discontinued
dot icon20/05/2020
Confirmation statement made on 2019-12-24 with updates
dot icon20/05/2020
Notification of Tanya Vorontsov as a person with significant control on 2019-12-01
dot icon20/05/2020
Termination of appointment of Olga Sults as a director on 2019-12-01
dot icon20/05/2020
Cessation of Olga Sults as a person with significant control on 2019-12-01
dot icon20/05/2020
Appointment of Ms Tanya Vorontsov as a director on 2019-12-01
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon18/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon11/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon22/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon16/01/2018
Notification of Olga Sults as a person with significant control on 2017-12-29
dot icon16/01/2018
Appointment of Ms Olga Sults as a director on 2017-12-29
dot icon15/01/2018
Termination of appointment of Marina Joe as a director on 2017-12-29
dot icon15/01/2018
Cessation of Anton Grisin as a person with significant control on 2017-04-15
dot icon29/09/2017
Appointment of Mrs Marina Joe as a director on 2017-09-16
dot icon29/09/2017
Termination of appointment of Anton Grisin as a director on 2017-09-16
dot icon27/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Confirmation statement made on 2016-12-24 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Tanya Vorontsova as a director
dot icon02/01/2014
Appointment of Mr Anton Grisin as a director
dot icon24/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon24/12/2013
Registered office address changed from C/O Office 8 3D Floor 44 Broadway London E15 1XH on 2013-12-24
dot icon24/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon28/12/2011
Registered office address changed from 17-21 George Street Croydon CR0 1LA United Kingdom on 2011-12-28
dot icon27/12/2011
Appointment of Tanya Vorontsov as a director
dot icon27/12/2011
Termination of appointment of Tamara Petrova as a director
dot icon31/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon30/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon15/01/2010
Appointment of Ms Tamara Petrova as a director
dot icon15/01/2010
Termination of appointment of Tamara Prilutskaya as a director
dot icon15/01/2010
Registered office address changed from 41a Hainault Road Leytonstone London E11 1EB on 2010-01-15
dot icon28/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/04/2009
Return made up to 12/11/08; full list of members
dot icon30/03/2009
Appointment terminated secretary rasa gudaitiene
dot icon10/02/2009
Registered office changed on 10/02/2009 from 24 linden street essex romford RM7 7DP
dot icon05/03/2008
Secretary appointed rasa gudaitiene
dot icon05/03/2008
Appointment terminated secretary mauro santoliquido
dot icon05/03/2008
Registered office changed on 05/03/2008 from 107 riverbank house 1 putney bridge approach london SW6 3JD
dot icon12/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+427.96 % *

* during past year

Cash in Bank

£15,538.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.44K
-
0.00
1.50K
-
2022
4
26.99K
-
0.00
2.94K
-
2023
5
3.01K
-
0.00
15.54K
-
2023
5
3.01K
-
0.00
15.54K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

3.01K £Descended-88.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.54K £Ascended427.96 % *

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
Olga Sults
Director
29/12/2017 - 01/12/2019
11
Santoliquido, Mauro
Secretary
12/11/2007 - 27/02/2008
-
Gudaitiene, Rasa
Secretary
28/02/2008 - 01/07/2008
-
Anton Grišin
Director
01/12/2013 - 16/09/2017
1
Joe, Marina
Director
16/09/2017 - 29/12/2017
6

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 BEAUTYWAY UK LTD

BEAUTYWAY UK LTD is an(a) Active company incorporated on 12/11/2007 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTYWAY UK LTD?

toggle

BEAUTYWAY UK LTD is currently Active. It was registered on 12/11/2007 .

Where is BEAUTYWAY UK LTD located?

toggle

BEAUTYWAY UK LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does BEAUTYWAY UK LTD do?

toggle

BEAUTYWAY UK LTD operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does BEAUTYWAY UK LTD have?

toggle

BEAUTYWAY UK LTD had 5 employees in 2023.

What is the latest filing for BEAUTYWAY UK LTD?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-24 with no updates.