BODY TALK LIMITED

Register to unlock more data on OkredoRegister

BODY TALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04919815

Incorporation date

02/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

17 Market Street, Caernarfon, Gwynedd LL55 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon13/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon01/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-10-31
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon20/12/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Micro company accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon06/06/2022
Micro company accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-10-31
dot icon04/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon26/08/2016
Satisfaction of charge 1 in full
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/12/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-10-02 with full list of shareholders
dot icon17/01/2011
Director's details changed for Karen Copperwaite on 2010-03-31
dot icon03/06/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/10/2008
Return made up to 02/10/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 02/10/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 02/10/06; full list of members
dot icon08/11/2006
Director resigned
dot icon06/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/10/2005
Return made up to 02/10/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 02/10/04; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon10/10/2003
Registered office changed on 10/10/03 from: 12-14 saint marys street newport salop TF10 7AB
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New secretary appointed;new director appointed
dot icon02/10/2003
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
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.03K
-
0.00
-
-
2022
3
17.74K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ar Nominees Limited
Nominee Director
01/10/2003 - 01/10/2003
4784
Ashburton Registrars Limited
Nominee Secretary
01/10/2003 - 01/10/2003
4896
Mrs Karen Copperwaite
Director
02/10/2003 - Present
-
Graham, Rhian Wynne
Director
01/10/2003 - 29/09/2006
-
Copperwaite, Karen
Secretary
01/10/2003 - Present
-

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

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 BODY TALK LIMITED

BODY TALK LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at 17 Market Street, Caernarfon, Gwynedd LL55 1RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODY TALK LIMITED?

toggle

BODY TALK LIMITED is currently Active. It was registered on 02/10/2003 .

Where is BODY TALK LIMITED located?

toggle

BODY TALK LIMITED is registered at 17 Market Street, Caernarfon, Gwynedd LL55 1RT.

What does BODY TALK LIMITED do?

toggle

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

What is the latest filing for BODY TALK LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-02 with no updates.