Background WavePink WaveYellow Wave

BEAU CADEAU LIMITED (03566901)

BEAU CADEAU LIMITED (03566901) is an active UK company. incorporated on 19 May 1998. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. BEAU CADEAU LIMITED has been registered for 27 years. Current directors include VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal.

Company Number
03566901
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
Fragrance Quarters Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAU CADEAU LIMITED

BEAU CADEAU LIMITED is an active company incorporated on 19 May 1998 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. BEAU CADEAU LIMITED was registered 27 years ago.(SIC: 47750)

Status

active

Active since 27 years ago

Company No

03566901

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BRANDS (UK) LIMITED
From: 13 July 1998To: 5 October 2006
RESTCOPY LIMITED
From: 19 May 1998To: 13 July 1998
Contact
Address

Fragrance Quarters Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

Churchill Point Lake Edge Green Trafford Park Road Manchester Lancashire M17 1BL
From: 19 May 1998To: 4 May 2023
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
May 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VADERA, Vipul Jayantilal

Active
The Avenue, AltrinchamWA15 0LX
Secretary
Appointed 12 Jun 1998

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born June 1967
Director
Appointed 29 Nov 2006

VADERA, Vipul Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born May 1972
Director
Appointed 12 Jun 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1998
Resigned 12 Jun 1998

VADERA, Jayantilal

Resigned
Beaumont House The Lane, BoltonBL1 5DJ
Born April 1935
Director
Appointed 12 Jun 1998
Resigned 29 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 1998
Resigned 12 Jun 1998

Persons with significant control

1

Mr Sanjay Jayantilal Vadera

Active
Mosley Road, ManchesterM17 1LE
Born June 1967

Nature of Control

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

Filing History

74

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
14 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
19 December 2005
287Change of Registered Office
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 July 1998
MEM/ARTSMEM/ARTS
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Certificate Change Of Name Company
10 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1998
NEWINCIncorporation