COLCHESTER (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03539204

Incorporation date

27/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton, Hampshire GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon29/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon15/04/2026
Register inspection address has been changed from Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom to Berkeley House Amery Street Alton, Hampshire GU34 1HN
dot icon24/09/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon18/01/2024
Registered office address changed from Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton, Hampshire GU34 1HN on 2024-01-18
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon21/10/2022
Change of details for Urban Properties Dc Limited as a person with significant control on 2022-08-31
dot icon09/09/2022
Change of details for Urban Properties Dc Limited as a person with significant control on 2022-08-31
dot icon09/09/2022
Cessation of Mascolo Limited as a person with significant control on 2022-08-31
dot icon10/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon06/10/2021
Change of details for Mascolo Limited as a person with significant control on 2021-10-02
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/04/2018
Register(s) moved to registered office address Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon23/01/2018
Change of share class name or designation
dot icon22/01/2018
Resolutions
dot icon17/01/2018
Resolutions
dot icon16/01/2018
Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA on 2018-01-16
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/12/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/05/2014
Termination of appointment of Rupert Berrow as a secretary
dot icon27/05/2014
Termination of appointment of John Miller as a secretary
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon05/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon06/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon22/07/2009
Director's change of particulars / charlotte ping / 09/03/2009
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/04/2009
Return made up to 27/03/09; full list of members
dot icon02/12/2008
Director's change of particulars / charlotte ping / 01/09/2006
dot icon05/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Nc inc already adjusted 16/06/08
dot icon08/04/2008
Return made up to 27/03/08; full list of members
dot icon28/02/2008
Appointment terminated director giuseppe mascolo
dot icon10/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon08/03/2007
Secretary's particulars changed
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon21/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon31/03/2006
Return made up to 27/03/06; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/04/2005
Return made up to 27/03/05; full list of members
dot icon14/01/2005
Particulars of mortgage/charge
dot icon01/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/04/2004
Return made up to 27/03/04; full list of members
dot icon15/12/2003
Resolutions
dot icon15/12/2003
£ nc 20000/100000 12/11/03
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon08/06/2003
Full accounts made up to 2002-08-31
dot icon21/05/2003
Secretary resigned
dot icon18/04/2003
Return made up to 27/03/03; full list of members
dot icon19/11/2002
Director resigned
dot icon03/10/2002
Full accounts made up to 2001-08-31
dot icon29/04/2002
Return made up to 27/03/02; full list of members
dot icon29/04/2002
Auditor's resignation
dot icon21/11/2001
Full accounts made up to 2000-08-31
dot icon04/07/2001
Location of register of members
dot icon11/04/2001
Return made up to 27/03/01; full list of members
dot icon20/03/2001
Full accounts made up to 1999-08-31
dot icon12/05/2000
Registered office changed on 12/05/00 from: 8 baker street london W1M 1DA
dot icon13/04/2000
Return made up to 27/03/00; full list of members
dot icon29/02/2000
Location of register of members
dot icon01/09/1999
Secretary's particulars changed
dot icon23/06/1999
Registered office changed on 23/06/99 from: c/o cliffords inn fetter lane london EC4A 1AS
dot icon06/05/1999
Return made up to 27/03/99; full list of members
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Ad 14/12/98--------- £ si 19998@1=19998 £ ic 2/20000
dot icon12/04/1999
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon06/11/1998
Particulars of mortgage/charge
dot icon02/10/1998
New secretary appointed
dot icon03/08/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon28/04/1998
Certificate of change of name
dot icon27/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

15
2022
change arrow icon-57.26 % *

* during past year

Cash in Bank

£6,632.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
419.25K
-
0.00
15.52K
-
2022
15
399.32K
-
0.00
6.63K
-
2022
15
399.32K
-
0.00
6.63K
-

Employees

2022

Employees

15 Descended-40 % *

Net Assets(GBP)

399.32K £Descended-4.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.63K £Descended-57.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spearing, Charlotte Fiona
Director
27/03/1998 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COLCHESTER (T) HAIRDRESSING LIMITED

COLCHESTER (T) HAIRDRESSING LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHESTER (T) HAIRDRESSING LIMITED?

toggle

COLCHESTER (T) HAIRDRESSING LIMITED is currently Active. It was registered on 27/03/1998 .

Where is COLCHESTER (T) HAIRDRESSING LIMITED located?

toggle

COLCHESTER (T) HAIRDRESSING LIMITED is registered at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN.

What does COLCHESTER (T) HAIRDRESSING LIMITED do?

toggle

COLCHESTER (T) HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does COLCHESTER (T) HAIRDRESSING LIMITED have?

toggle

COLCHESTER (T) HAIRDRESSING LIMITED had 15 employees in 2022.

What is the latest filing for COLCHESTER (T) HAIRDRESSING LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-05 with no updates.