Background WavePink WaveYellow Wave

THE GOOD HAIRDRESSING GUIDE LIMITED (02747252)

THE GOOD HAIRDRESSING GUIDE LIMITED (02747252) is an active UK company. incorporated on 15 September 1992. with registered office in Romsey. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE GOOD HAIRDRESSING GUIDE LIMITED has been registered for 33 years. Current directors include KOLTON, Martin Philip, PENN, Gareth James.

Company Number
02747252
Status
active
Type
ltd
Incorporated
15 September 1992
Age
33 years
Address
The Granary Upper Slackstead Farm, Farley Lane, Romsey, SO51 0QL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KOLTON, Martin Philip, PENN, Gareth James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOD HAIRDRESSING GUIDE LIMITED

THE GOOD HAIRDRESSING GUIDE LIMITED is an active company incorporated on 15 September 1992 with the registered office located in Romsey. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE GOOD HAIRDRESSING GUIDE LIMITED was registered 33 years ago.(SIC: 94110)

Status

active

Active since 33 years ago

Company No

02747252

LTD Company

Age

33 Years

Incorporated 15 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

ULTRAOPEN LIMITED
From: 15 September 1992To: 3 November 1992
Contact
Address

The Granary Upper Slackstead Farm, Farley Lane Braishfield Romsey, SO51 0QL,

Previous Addresses

601 London Road Westcliff-on-Sea SS0 9PE England
From: 27 November 2020To: 7 May 2024
Willis House Willis Road Portsmouth Hampshire PO1 1AT
From: 15 September 1992To: 27 November 2020
Timeline

6 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Sept 20
New Owner
Oct 23
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PENN, Gareth James

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Secretary
Appointed 13 Dec 2016

KOLTON, Martin Philip

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born May 1952
Director
Appointed 08 Oct 1992

PENN, Gareth James

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born July 1977
Director
Appointed 12 Apr 2005

PENN, Dawson

Resigned
Willis House, PortsmouthPO1 1AT
Secretary
Appointed 08 Oct 1992
Resigned 13 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 1992
Resigned 08 Oct 1992

PENN, Dawson

Resigned
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born April 1946
Director
Appointed 08 Oct 1992
Resigned 05 Mar 2026

PENN, Dorothy Eileen

Resigned
Willis House, PortsmouthPO1 1AT
Born September 1949
Director
Appointed 01 Oct 1999
Resigned 15 Sept 2020

SHAW, William Ian

Resigned
110 Northfield Lane, WakefieldWF4 5HS
Born March 1954
Director
Appointed 08 Oct 1992
Resigned 30 Sept 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Sept 1992
Resigned 08 Oct 1992

Persons with significant control

3

2 Active
1 Ceased

Mr Dawson Penn

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2026

Mr Dawson Penn

Ceased
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2021
Ceased 19 Mar 2026

Mr Gareth James Penn

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born July 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Change Person Director Company With Change Date
11 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
4 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
19 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
3 October 1993
88(2)R88(2)R
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
225(1)225(1)
Memorandum Articles
10 November 1992
MEM/ARTSMEM/ARTS
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
287Change of Registered Office
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1992
NEWINCIncorporation