CITIZEN COSMETICS LIMITED

Register to unlock more data on OkredoRegister

CITIZEN COSMETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10824503

Incorporation date

19/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 The Circle, Queen Elizabeth Street, London SE1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2017)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon07/04/2025
Resolutions
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-10-15
dot icon16/12/2024
Termination of appointment of Patrick Francois Bousquet Chavanne as a director on 2024-12-02
dot icon11/11/2024
Confirmation statement made on 2024-09-12 with updates
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-09-09
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon11/03/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon02/01/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon12/10/2023
Confirmation statement made on 2023-09-12 with updates
dot icon12/10/2023
Director's details changed for Mrs Nusrat Noreen Samad Khan on 2023-09-15
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Secretary's details changed for P & T Secretaries Limited on 2023-09-11
dot icon12/09/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon11/09/2023
Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11
dot icon14/08/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon21/07/2023
Appointment of Mr Patrick Francois Bousquet Chavanne as a director on 2023-06-01
dot icon16/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon05/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/04/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon03/04/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon22/03/2023
Resolutions
dot icon13/02/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon13/02/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon13/02/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon09/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon21/12/2022
Termination of appointment of Malcolm Kemp as a director on 2022-12-19
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-07
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon01/12/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon01/12/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon01/12/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon08/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon14/10/2022
Confirmation statement made on 2022-09-12 with updates
dot icon03/10/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon03/10/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon03/10/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Resolutions
dot icon13/09/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon13/09/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon09/09/2022
Secretary's details changed for P & T Secretaries Limited on 2022-06-05
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-06
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-06-23
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon09/06/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon05/05/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon27/04/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon21/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2022
Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-04-19
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-11-07
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon26/10/2021
Confirmation statement made on 2021-09-12 with updates
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon12/05/2021
Second filing of Confirmation Statement dated 2021-03-03
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-11
dot icon10/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-25
dot icon12/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon06/04/2021
Second filing of Confirmation Statement dated 2020-03-03
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon01/04/2021
Statement of capital following an allotment of shares on 2019-06-30
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-06-26
dot icon07/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-29
dot icon07/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-10-02
dot icon07/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-09-24
dot icon07/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-09-07
dot icon07/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-29
dot icon14/04/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/03/2020
03/03/20 Statement of Capital gbp 72787.50 03/03/20 Statement of Capital usd 25000.00
dot icon03/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon18/12/2019
Termination of appointment of Edwardson Parker Associates Limited as a director on 2019-12-18
dot icon03/12/2019
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2019-12-03
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-28
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-28
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon19/11/2019
Cancellation of shares. Statement of capital on 2019-10-28
dot icon21/10/2019
Purchase of own shares.
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-09-24
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-09-07
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-10-02
dot icon20/11/2018
Appointment of Edwardson Parker Associates Limited as a director on 2018-11-20
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-09-06
dot icon19/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon19/07/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon19/07/2018
Statement of capital following an allotment of shares on 2017-12-25
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon09/07/2018
Statement of capital following an allotment of shares on 2017-12-25
dot icon25/01/2018
Director's details changed for Mr Tariq Samad Khan on 2018-01-24
dot icon24/01/2018
Director's details changed for Mrs Nusrat Noreen Samad Khan on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Malcolm Kemp on 2018-01-24
dot icon24/01/2018
Change of details for Mr Tariq Samad Khan as a person with significant control on 2018-01-24
dot icon23/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-10
dot icon22/01/2018
Appointment of P & T Secretaries Limited as a secretary on 2018-01-16
dot icon22/01/2018
Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 22 Eastcheap 2nd Floor London EC3M 1EU on 2018-01-22
dot icon11/01/2018
Termination of appointment of Sarah Aziza Hameed as a director on 2018-01-10
dot icon05/01/2018
Termination of appointment of Aleezeh Zayneb Khan as a director on 2018-01-03
dot icon05/01/2018
Termination of appointment of Saima Samad Khan as a director on 2018-01-03
dot icon05/01/2018
Appointment of Mr Malcolm Kemp as a director on 2017-12-21
dot icon05/01/2018
Resolutions
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon18/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-26
dot icon18/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-17
dot icon23/10/2017
Appointment of Ms Saima Samad Khan as a director on 2017-10-02
dot icon07/09/2017
Appointment of Ms Aleezeh Zayneb Khan as a director on 2017-09-05
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon06/09/2017
Appointment of Mr Tariq Samad Khan as a director on 2017-09-05
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon31/07/2017
Appointment of Mrs Nusrat Noreen Samad Khan as a director on 2017-07-26
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon18/07/2017
Notification of Tariq Samad Khan as a person with significant control on 2017-07-12
dot icon18/07/2017
Cessation of Sarah Aziza Hameed as a person with significant control on 2017-07-12
dot icon19/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+149.99 % *

* during past year

Cash in Bank

£457,761.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
945.30K
-
0.00
183.11K
-
2022
1
2.36M
-
0.00
457.76K
-
2022
1
2.36M
-
0.00
457.76K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

2.36M £Ascended149.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

457.76K £Ascended149.99 % *

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
EDWARDSON PARKER ASSOCIATES LIMITED
Corporate Director
20/11/2018 - 18/12/2019
46
P & T SECRETARIES LIMITED
Corporate Secretary
16/01/2018 - Present
175
Khan, Tariq Samad
Director
05/09/2017 - Present
-
Sarah Aziza Hameed
Director
19/06/2017 - 10/01/2018
2
Kemp, Malcolm
Director
21/12/2017 - 19/12/2022
2

Persons with Significant Control

2
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 CITIZEN COSMETICS LIMITED

CITIZEN COSMETICS LIMITED is an(a) Active company incorporated on 19/06/2017 with the registered office located at 19 The Circle, Queen Elizabeth Street, London SE1 2JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN COSMETICS LIMITED?

toggle

CITIZEN COSMETICS LIMITED is currently Active. It was registered on 19/06/2017 .

Where is CITIZEN COSMETICS LIMITED located?

toggle

CITIZEN COSMETICS LIMITED is registered at 19 The Circle, Queen Elizabeth Street, London SE1 2JE.

What does CITIZEN COSMETICS LIMITED do?

toggle

CITIZEN COSMETICS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

How many employees does CITIZEN COSMETICS LIMITED have?

toggle

CITIZEN COSMETICS LIMITED had 1 employees in 2022.

What is the latest filing for CITIZEN COSMETICS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.