BEYOND ORGANIC SKINCARE LTD

Register to unlock more data on OkredoRegister

BEYOND ORGANIC SKINCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05964756

Incorporation date

12/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 Cannon Workshops Cannon Drive, Canary Wharf, London E14 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon06/02/2026
Notification of Naznin Asghar-Sheikh as a person with significant control on 2025-10-01
dot icon06/02/2026
Cessation of Srn Group Holdings Ltd as a person with significant control on 2025-10-01
dot icon14/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon11/11/2025
Change of details for Srn Group Holdings Ltd as a person with significant control on 2019-07-26
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/10/2024
Director's details changed for Ms Naznin Asghar-Sheikh on 2024-05-21
dot icon31/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/03/2023
Compulsory strike-off action has been discontinued
dot icon29/03/2023
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS on 2023-03-29
dot icon29/03/2023
Confirmation statement made on 2022-10-18 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/10/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon16/12/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/01/2021
Confirmation statement made on 2020-10-18 with updates
dot icon23/10/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon01/11/2019
Cessation of Marianne Jane Tregoning as a person with significant control on 2019-07-26
dot icon01/11/2019
Notification of Srn Group Holdings Ltd as a person with significant control on 2019-07-26
dot icon12/08/2019
Registered office address changed from Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2019-08-12
dot icon09/08/2019
Termination of appointment of Marianne Jane Tregoning as a director on 2019-08-02
dot icon09/08/2019
Appointment of Naznin Asghar-Sheikh as a director on 2019-08-02
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon05/04/2018
Termination of appointment of Nicola Spice as a director on 2018-03-31
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon26/08/2016
Appointment of Dr Nicola Spice as a director on 2016-08-01
dot icon26/08/2016
Termination of appointment of Cheryl Lee Truscott as a secretary on 2016-06-30
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Secretary's details changed for Mrs Cheryl Lee Truscott on 2015-10-23
dot icon23/10/2015
Registered office address changed from Isel Barn, Bosahan Farm Trewardreva Constantine Falmouth Cornwall TR11 5QB to Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD on 2015-10-23
dot icon23/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon09/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon08/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/05/2011
Previous accounting period shortened from 2011-10-31 to 2011-03-31
dot icon19/04/2011
Termination of appointment of Cheryl Truscott as a director
dot icon04/04/2011
Appointment of Mrs Cheryl Lee Truscott as a director
dot icon01/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon04/11/2009
Registered office address changed from Tremanda, Gillan Helston Cornwall TR12 6HG on 2009-11-04
dot icon04/11/2009
Director's details changed for Marianne Jane Tregoning on 2009-10-01
dot icon14/10/2009
Appointment of Mrs Cheryl Lee Truscott as a secretary
dot icon14/10/2009
Termination of appointment of Christopher Dowler as a secretary
dot icon25/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/10/2008
Return made up to 12/10/08; full list of members
dot icon30/11/2007
Ad 01/03/07--------- £ si 100@1=100
dot icon30/11/2007
Return made up to 12/10/07; full list of members
dot icon07/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon12/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-79.23 % *

* during past year

Cash in Bank

£3,585.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.11K
-
0.00
17.26K
-
2022
1
14.04K
-
0.00
3.59K
-
2022
1
14.04K
-
0.00
3.59K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

14.04K £Ascended15.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.59K £Descended-79.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marianne Jane Tregoning
Director
12/10/2006 - 02/08/2019
-
Truscott, Cheryl Lee
Director
01/04/2011 - 18/04/2011
2
Ms Naznin Asghar-Sheikh
Director
02/08/2019 - Present
5
Dowler, Christopher Lee
Secretary
12/10/2006 - 27/05/2009
-
Truscott, Cheryl Lee
Secretary
30/05/2009 - 30/06/2016
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEYOND ORGANIC SKINCARE LTD

BEYOND ORGANIC SKINCARE LTD is an(a) Active company incorporated on 12/10/2006 with the registered office located at 128 Cannon Workshops Cannon Drive, Canary Wharf, London E14 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND ORGANIC SKINCARE LTD?

toggle

BEYOND ORGANIC SKINCARE LTD is currently Active. It was registered on 12/10/2006 .

Where is BEYOND ORGANIC SKINCARE LTD located?

toggle

BEYOND ORGANIC SKINCARE LTD is registered at 128 Cannon Workshops Cannon Drive, Canary Wharf, London E14 4AS.

What does BEYOND ORGANIC SKINCARE LTD do?

toggle

BEYOND ORGANIC SKINCARE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BEYOND ORGANIC SKINCARE LTD have?

toggle

BEYOND ORGANIC SKINCARE LTD had 1 employees in 2022.

What is the latest filing for BEYOND ORGANIC SKINCARE LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with updates.