Background WavePink WaveYellow Wave

BENEFIT COSMETICS LIMITED (03922046)

BENEFIT COSMETICS LIMITED (03922046) is an active UK company. incorporated on 9 February 2000. with registered office in Chelmsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. BENEFIT COSMETICS LIMITED has been registered for 26 years. Current directors include FLEISCHER, Christie Colette, HARBON, Sarah Anne, LANSBURY, Andrea Dawn.

Company Number
03922046
Status
active
Type
ltd
Incorporated
9 February 2000
Age
26 years
Address
Marconi Building, Chelmsford, CM1 1PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
FLEISCHER, Christie Colette, HARBON, Sarah Anne, LANSBURY, Andrea Dawn
SIC Codes
46450, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENEFIT COSMETICS LIMITED

BENEFIT COSMETICS LIMITED is an active company incorporated on 9 February 2000 with the registered office located in Chelmsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. BENEFIT COSMETICS LIMITED was registered 26 years ago.(SIC: 46450, 47910)

Status

active

Active since 26 years ago

Company No

03922046

LTD Company

Age

26 Years

Incorporated 9 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MUTANDERIS (346) LIMITED
From: 9 February 2000To: 10 March 2000
Contact
Address

Marconi Building New Street Chelmsford, CM1 1PH,

Previous Addresses

Marconi Building New Street Chelmsford CM1 1PH England
From: 10 February 2015To: 10 February 2015
Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP
From: 1 March 2011To: 10 February 2015
Marble Arch House 66 Seymour Street London W1H 5AF
From: 9 February 2000To: 1 March 2011
Timeline

12 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 14
Director Left
May 21
Director Left
Jun 21
Director Joined
Jul 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FLEISCHER, Christie Colette

Active
New Street, ChelmsfordCM1 1PH
Born February 1974
Director
Appointed 01 May 2021

HARBON, Sarah Anne

Active
New Street, ChelmsfordCM1 1PH
Born November 1975
Director
Appointed 28 Nov 2014

LANSBURY, Andrea Dawn

Active
New Street, ChelmsfordCM1 1PH
Born August 1964
Director
Appointed 28 Feb 2012

ADAMS, Barth

Resigned
67 Rue Buffon, Paris FranceFOREIGN
Secretary
Appointed 10 Feb 2000
Resigned 30 Jun 2002

ENOS, Laura

Resigned
2929 Washington Street, San FranciscoFOREIGN
Secretary
Appointed 29 Jun 2002
Resigned 31 Dec 2006

GARNER, Sarah Elizabeth

Resigned
1 Washall Drive, Gt NotleyCM77 7GF
Secretary
Appointed 01 Jan 2007
Resigned 31 Jan 2009

MARSHALL, Ian, Mr.

Resigned
Briar Cottage, ChelmsfordCM1 1SF
Secretary
Appointed 10 Apr 2000
Resigned 30 Jun 2002

MCDONALD, Susan Ruth

Resigned
Salonika 24 Newbridge Road, TiptreeCO5 0HS
Secretary
Appointed 28 Feb 2003
Resigned 31 Dec 2006

WHINNEY, Charles Humphrey Dickens

Resigned
66 Seymore Street, LondonW1H 5AF
Secretary
Appointed 02 Feb 2009
Resigned 12 Feb 2010

YING, Yongyi

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 15 Feb 2010
Resigned 28 Feb 2012

BART SECRETARIES LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 09 Feb 2000
Resigned 10 Feb 2000

CORDIER, Nicolas Michel Jean Ghislain

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Born September 1964
Director
Appointed 01 Jun 2003
Resigned 22 Feb 2011

DANIELSON, Jean

Resigned
Floor, LondonEC3V 0AS
Born August 1947
Director
Appointed 29 Jun 2002
Resigned 19 Nov 2012

DE WARREN, Richard

Resigned
46 Rue Du Bac, Paris FranceFOREIGN
Born February 1958
Director
Appointed 10 Feb 2000
Resigned 28 Feb 2003

DUSSEAUX, Hugues Philippe

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born August 1954
Director
Appointed 28 Feb 2003
Resigned 01 Jan 2021

FORD, Jane

Resigned
Floor, LondonEC3V 0AS
Born August 1947
Director
Appointed 29 Jun 2002
Resigned 19 Nov 2012

GARNER, Sarah Elizabeth

Resigned
1 Washall Drive, Gt NotleyCM77 7GF
Born October 1972
Director
Appointed 01 Jan 2007
Resigned 31 Jan 2009

MARSHALL, Ian, Mr.

Resigned
Briar Cottage, ChelmsfordCM1 1SF
Born January 1955
Director
Appointed 10 Apr 2000
Resigned 30 Jun 2002

MCDONALD, Susan Ruth

Resigned
Salonika 24 Newbridge Road, TiptreeCO5 0HS
Born May 1968
Director
Appointed 28 Feb 2003
Resigned 31 Dec 2006

MILES, Diane Mary

Resigned
3159 Sacramento Street, San FranciscoFOREIGN
Born July 1954
Director
Appointed 28 Feb 2003
Resigned 01 Jun 2006

ROUGEOT, Jean Andre

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born August 1958
Director
Appointed 01 Jan 2007
Resigned 01 May 2021

TUCKER, Malcolm John Frederick

Resigned
Butlers Farm Gangbridge Lane, AndoverSP11 6EP
Born January 1947
Director
Appointed 29 Jun 2002
Resigned 28 Feb 2003

WHINNEY, Charles Humphrey Dickens

Resigned
66 Seymore Street, LondonW1H 5AF
Born July 1969
Director
Appointed 02 Feb 2009
Resigned 12 Feb 2010

YING, Yongyi

Resigned
91-99 New London Road, ChelmsfordCM2 0PP
Born November 1977
Director
Appointed 15 Feb 2010
Resigned 28 Feb 2012

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee director
Appointed 09 Feb 2000
Resigned 10 Feb 2000

Persons with significant control

1

Avenue Montaigne, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Memorandum Articles
17 May 2012
MEM/ARTSMEM/ARTS
Resolution
17 May 2012
RESOLUTIONSResolutions
Resolution
13 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Move Registers To Sail Company
1 March 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Sail Address Company
1 March 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
19 October 2010
AUDAUD
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 February 2010
TM01Termination of Director
Termination Secretary Company With Name
28 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
18 July 2007
287Change of Registered Office
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
88(2)R88(2)R
Legacy
20 April 2006
123Notice of Increase in Nominal Capital
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
4 July 2001
244244
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2000
MEM/ARTSMEM/ARTS
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
10 March 2000
225Change of Accounting Reference Date
Legacy
10 March 2000
88(2)R88(2)R
Legacy
10 March 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2000
NEWINCIncorporation