CLEAN BEAUTY CO LIMITED

Register to unlock more data on OkredoRegister

CLEAN BEAUTY CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09794464

Incorporation date

25/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2015)
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Appointment of a voluntary liquidator
dot icon02/09/2025
Statement of affairs
dot icon02/09/2025
Registered office address changed from Odeon House 146 College Road Harrow HA1 1BH England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-09-02
dot icon10/07/2025
Satisfaction of charge 097944640004 in full
dot icon18/06/2025
Appointment of Mr Michael Graeme Crowther as a director on 2025-06-16
dot icon23/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Resolutions
dot icon13/12/2024
Withdrawal of a person with significant control statement on 2024-12-13
dot icon13/12/2024
Notification of Envision Rr 3 Ltd as a person with significant control on 2024-12-06
dot icon09/12/2024
Statement of capital following an allotment of shares on 2023-08-31
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon09/12/2024
Appointment of Mr Adam Nicholas Minto as a director on 2024-12-06
dot icon09/12/2024
Termination of appointment of Dominika Minarovic as a director on 2024-12-06
dot icon09/12/2024
Termination of appointment of Elsie Jane Rutterford as a director on 2024-12-06
dot icon29/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon04/09/2024
Registered office address changed from 124 City Road London EC1V 2NX England to Odeon House 146 College Road Harrow HA1 1BH on 2024-09-04
dot icon05/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
Termination of appointment of Samuel Mckay as a director on 2023-10-23
dot icon27/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon01/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-06
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon25/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-06
dot icon20/05/2023
Second filing of Confirmation Statement dated 2022-09-26
dot icon15/05/2023
Second filing of Confirmation Statement dated 2021-10-22
dot icon04/05/2023
Resolutions
dot icon20/03/2023
Registered office address changed from Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to 124 City Road London EC1V 2NX on 2023-03-20
dot icon02/02/2023
Satisfaction of charge 097944640003 in full
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon22/09/2022
Director's details changed for Dominika Minarovic on 2019-07-09
dot icon17/05/2022
Satisfaction of charge 097944640002 in full
dot icon01/04/2022
Registration of charge 097944640004, created on 2022-03-30
dot icon22/02/2022
Registration of charge 097944640003, created on 2022-02-21
dot icon03/11/2021
Accounts for a small company made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon18/10/2021
Resolutions
dot icon20/05/2021
Resolutions
dot icon20/05/2021
Resolutions
dot icon20/05/2021
Statement of company's objects
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-11-10
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon13/11/2020
Notification of a person with significant control statement
dot icon13/11/2020
Appointment of Mr Samuel Mckay as a director on 2020-11-10
dot icon13/11/2020
Cessation of Elsie Jane Rutterford as a person with significant control on 2020-11-10
dot icon13/11/2020
Cessation of Dominika Minarovic as a person with significant control on 2020-11-10
dot icon04/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/11/2020
Registered office address changed from Studio 311 Record Hall, 16-16a Baldwin's Gardens London EC1N 7RJ United Kingdom to Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2020-11-04
dot icon06/10/2020
Registration of charge 097944640002, created on 2020-09-25
dot icon04/08/2020
Satisfaction of charge 097944640001 in full
dot icon18/06/2020
Change of details for Miss Elsie Jane Rutterford as a person with significant control on 2020-06-18
dot icon18/06/2020
Change of details for Director Dominika Minarovic as a person with significant control on 2020-06-18
dot icon07/11/2019
Confirmation statement made on 2019-09-24 with updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Registration of charge 097944640001, created on 2019-03-20
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon23/10/2018
Particulars of variation of rights attached to shares
dot icon23/10/2018
Change of share class name or designation
dot icon10/10/2018
Resolutions
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon08/10/2018
Change of details for Miss Elsie Jane Rutterford as a person with significant control on 2018-01-31
dot icon08/10/2018
Director's details changed for Miss Elsie Jane Rutterford on 2018-01-31
dot icon13/09/2018
Sub-division of shares on 2017-08-08
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Sub-division of shares on 2017-08-08
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon13/12/2017
Memorandum and Articles of Association
dot icon10/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon10/10/2017
Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to Studio 311 Record Hall, 16-16a Baldwin's Gardens London EC1N 7RJ on 2017-10-10
dot icon04/10/2017
Sub-division of shares on 2017-08-08
dot icon25/09/2017
Notification of Elsie Jane Rutterford as a person with significant control on 2016-09-20
dot icon20/09/2017
Sub-division of shares on 2017-08-08
dot icon19/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/01/2017
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Netil House 1 Westgate Street London E8 3RL on 2017-01-05
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon25/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutterford, Elsie Jane
Director
25/09/2015 - 06/12/2024
1
Dominika Minarovic
Director
25/09/2015 - 06/12/2024
-
Minto, Adam Nicholas
Director
06/12/2024 - Present
50
Crowther, Michael Graeme
Director
16/06/2025 - Present
9
Mckay, Samuel
Director
10/11/2020 - 23/10/2023
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLEAN BEAUTY CO LIMITED

CLEAN BEAUTY CO LIMITED is an(a) Liquidation company incorporated on 25/09/2015 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. 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 CLEAN BEAUTY CO LIMITED?

toggle

CLEAN BEAUTY CO LIMITED is currently Liquidation. It was registered on 25/09/2015 .

Where is CLEAN BEAUTY CO LIMITED located?

toggle

CLEAN BEAUTY CO LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does CLEAN BEAUTY CO LIMITED do?

toggle

CLEAN BEAUTY CO LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CLEAN BEAUTY CO LIMITED?

toggle

The latest filing was on 02/09/2025: Resolutions.