BRAND EVANGELISTS FOR BEAUTY LIMITED

Register to unlock more data on OkredoRegister

BRAND EVANGELISTS FOR BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10787576

Incorporation date

24/05/2017

Size

Group

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2017)
dot icon22/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/06/2025
Director's details changed for Ms Rachel Susan Harris on 2024-08-05
dot icon06/06/2025
Director's details changed for Mr Olivier Gilbert Garel on 2024-08-05
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon22/05/2025
Termination of appointment of James Clifford Stuart Rowlands as a director on 2025-05-07
dot icon07/11/2024
Director's details changed for Mrs Colette Laxton on 2024-11-05
dot icon07/11/2024
Director's details changed for Mr James Clifford Stuart Rowlands on 2024-11-05
dot icon01/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/08/2023
Registration of charge 107875760004, created on 2023-08-23
dot icon06/06/2023
Satisfaction of charge 107875760001 in full
dot icon06/06/2023
Registration of charge 107875760002, created on 2023-05-23
dot icon06/06/2023
Registration of charge 107875760003, created on 2023-05-23
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon24/04/2023
Particulars of variation of rights attached to shares
dot icon24/04/2023
Change of share class name or designation
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon04/04/2023
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-04-04
dot icon04/04/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-04-04
dot icon22/11/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Notification of Twenty Nine Capital Partners (General Partner) Limited as a person with significant control on 2021-11-30
dot icon31/05/2022
Cessation of Unilever Ventures General Partner Limited as a person with significant control on 2021-11-30
dot icon31/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon16/05/2022
Particulars of variation of rights attached to shares
dot icon16/05/2022
Change of share class name or designation
dot icon16/02/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon16/02/2022
Sub-division of shares on 2021-12-03
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Particulars of variation of rights attached to shares
dot icon18/11/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon21/04/2021
Appointment of Mr James Clifford Stuart Rowlands as a director on 2021-04-01
dot icon08/12/2020
Registration of charge 107875760001, created on 2020-12-03
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon11/11/2019
Director's details changed for Ms Colette Newberry on 2019-11-09
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon04/04/2019
Change of details for Unilever Ventures General Partner Limited as a person with significant control on 2019-01-24
dot icon03/04/2019
Cessation of John Mills Limited as a person with significant control on 2019-01-24
dot icon02/04/2019
Director's details changed for Ms Colette Newberry on 2019-04-02
dot icon25/03/2019
Termination of appointment of Tmf Global Services (Uk) Limited as a secretary on 2019-03-25
dot icon22/03/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2019-03-22
dot icon01/03/2019
Resolutions
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon26/02/2019
Appointment of Tmf Global Services (Uk) Limited as a secretary on 2019-01-24
dot icon26/02/2019
Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 2019-02-26
dot icon26/02/2019
Termination of appointment of Kenneth John Daly as a director on 2019-01-24
dot icon24/10/2018
Termination of appointment of Patrick Leahy as a director on 2018-10-09
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon07/03/2018
Change of share class name or designation
dot icon07/03/2018
Particulars of variation of rights attached to shares
dot icon06/03/2018
Particulars of variation of rights attached to shares
dot icon09/02/2018
Resolutions
dot icon25/01/2018
Notification of Unilever Ventures General Partner Limited as a person with significant control on 2018-01-19
dot icon25/01/2018
Change of details for John Mills Limited as a person with significant control on 2018-01-19
dot icon25/01/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon25/01/2018
Appointment of Ms Colette Newberry as a director on 2018-01-19
dot icon25/01/2018
Appointment of Ms Rachel Susan Harris as a director on 2018-01-19
dot icon25/01/2018
Appointment of Mr Olivier Gilbert Garel as a director on 2018-01-19
dot icon26/10/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon04/10/2017
Resolutions
dot icon24/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

71
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
71
-
-
0.00
-
-
2021
71
-
-
0.00
-
-

Employees

2021

Employees

71 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
04/04/2023 - Present
2431
TMF GLOBAL SERVICES (UK) LIMITED
Corporate Secretary
24/01/2019 - 25/03/2019
10
Garel, Olivier
Director
19/01/2018 - Present
9
Leahy, Patrick
Director
24/05/2017 - 09/10/2018
26
Curry, Mark
Director
24/05/2017 - Present
5

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRAND EVANGELISTS FOR BEAUTY LIMITED

BRAND EVANGELISTS FOR BEAUTY LIMITED is an(a) Active company incorporated on 24/05/2017 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND EVANGELISTS FOR BEAUTY LIMITED?

toggle

BRAND EVANGELISTS FOR BEAUTY LIMITED is currently Active. It was registered on 24/05/2017 .

Where is BRAND EVANGELISTS FOR BEAUTY LIMITED located?

toggle

BRAND EVANGELISTS FOR BEAUTY LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BRAND EVANGELISTS FOR BEAUTY LIMITED do?

toggle

BRAND EVANGELISTS FOR BEAUTY LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does BRAND EVANGELISTS FOR BEAUTY LIMITED have?

toggle

BRAND EVANGELISTS FOR BEAUTY LIMITED had 71 employees in 2021.

What is the latest filing for BRAND EVANGELISTS FOR BEAUTY LIMITED?

toggle

The latest filing was on 22/10/2025: Group of companies' accounts made up to 2024-12-31.