HAIR & BEAUTY MALL SHORT CUTZ LIMITED

Register to unlock more data on OkredoRegister

HAIR & BEAUTY MALL SHORT CUTZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11615430

Incorporation date

10/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 11615430 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon04/11/2025
Termination of appointment of Hammad Taj as a director on 2025-11-01
dot icon04/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon04/11/2025
Cessation of Hammad Taj as a person with significant control on 2025-11-01
dot icon04/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-04
dot icon04/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon16/10/2025
Cessation of Prem Mall as a person with significant control on 2025-10-16
dot icon16/10/2025
Termination of appointment of Prem Mall as a director on 2025-10-16
dot icon16/10/2025
Notification of Hammad Taj as a person with significant control on 2025-10-16
dot icon16/10/2025
Appointment of Mr Hammad Taj as a director on 2025-10-15
dot icon16/10/2025
Registered office address changed from , 174 Corporation Street, Birmingham, West Midlands, B4 6UD, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-10-16
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2024
Previous accounting period shortened from 2024-10-31 to 2024-09-14
dot icon17/06/2024
Micro company accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
14/09/2024
dot iconNext due on
14/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.82K
-
0.00
-
-
2022
3
33.90K
-
0.00
-
-
2022
3
33.90K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

33.90K £Ascended17.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taj, Hammad
Director
15/10/2025 - 01/11/2025
67
Zafar, Veronica
Director
01/11/2025 - Present
22
Mall, Prem
Director
10/10/2018 - 16/10/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About HAIR & BEAUTY MALL SHORT CUTZ LIMITED

HAIR & BEAUTY MALL SHORT CUTZ LIMITED is an(a) Active company incorporated on 10/10/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of HAIR & BEAUTY MALL SHORT CUTZ LIMITED?

toggle

HAIR & BEAUTY MALL SHORT CUTZ LIMITED is currently Active. It was registered on 10/10/2018 .

Where is HAIR & BEAUTY MALL SHORT CUTZ LIMITED located?

toggle

HAIR & BEAUTY MALL SHORT CUTZ LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does HAIR & BEAUTY MALL SHORT CUTZ LIMITED do?

toggle

HAIR & BEAUTY MALL SHORT CUTZ LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does HAIR & BEAUTY MALL SHORT CUTZ LIMITED have?

toggle

HAIR & BEAUTY MALL SHORT CUTZ LIMITED had 3 employees in 2022.

What is the latest filing for HAIR & BEAUTY MALL SHORT CUTZ LIMITED?

toggle

The latest filing was on 16/04/2026: Address of person with significant control Relayne Ltd changed to 11615430 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16.