Background WavePink WaveYellow Wave

THE PERFUME SHOP HOLDINGS LIMITED (03946547)

THE PERFUME SHOP HOLDINGS LIMITED (03946547) is an active UK company. incorporated on 13 March 2000. with registered office in Battersea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE PERFUME SHOP HOLDINGS LIMITED has been registered for 26 years. Current directors include BLAKEMORE, Scott John, DINES, Claire Nicole, GHOSH, Asim and 3 others.

Company Number
03946547
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
Hutchison House, Battersea, SW11 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLAKEMORE, Scott John, DINES, Claire Nicole, GHOSH, Asim, NGAI, Malina Man Lin, SALBAING, Christian Nicolas Roger, SMITH, Gillian Greig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PERFUME SHOP HOLDINGS LIMITED

THE PERFUME SHOP HOLDINGS LIMITED is an active company incorporated on 13 March 2000 with the registered office located in Battersea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE PERFUME SHOP HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03946547

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 July 2025 (10 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 March 2026 (2 months ago)
Submitted on 25 March 2026 (2 months ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

CLAMTEL LIMITED
From: 13 March 2000To: 20 March 2000
Contact
Address

Hutchison House 5 Hester Road Battersea, SW11 4AN,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 12
Director Left
Nov 14
Director Joined
Oct 15
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
May 22
Director Left
May 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

SHIH, Edith

Active
Hutchison House, BatterseaSW11 4AN
Secretary
Appointed 30 Nov 2005

BLAKEMORE, Scott John

Active
Hutchison House, BatterseaSW11 4AN
Born December 1968
Director
Appointed 11 May 2022

DINES, Claire Nicole

Active
Hutchison House, BatterseaSW11 4AN
Born July 1972
Director
Appointed 01 Oct 2015

GHOSH, Asim

Active
Hutchison House, BatterseaSW11 4AN
Born December 1947
Director
Appointed 02 Dec 2019

NGAI, Malina Man Lin

Active
Hutchison House, BatterseaSW11 4AN
Born March 1969
Director
Appointed 26 Aug 2024

SALBAING, Christian Nicolas Roger

Active
5 Hester Road, LondonSW11 4AN
Born January 1950
Director
Appointed 02 Feb 2007

SMITH, Gillian Greig

Active
Hutchison House, BatterseaSW11 4AN
Born July 1966
Director
Appointed 11 Dec 2006

LAMONT, Christopher

Resigned
The Yews, KidlingtonOX5 2RE
Secretary
Appointed 20 Mar 2000
Resigned 30 Nov 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 20 Mar 2000

DENTON, Charles Richard

Resigned
23 Tierney Road, LondonSW2 4QL
Born July 1956
Director
Appointed 20 Mar 2000
Resigned 02 Nov 2007

HEATON, Alan John

Resigned
Hutchison House, BatterseaSW11 4AN
Born November 1962
Director
Appointed 01 Feb 2009
Resigned 11 May 2022

LAI, Dominic Kai Ming

Resigned
Hutchison House, BatterseaSW11 4AN
Born July 1953
Director
Appointed 11 Dec 2006
Resigned 26 Aug 2024

LAMONT, Christopher

Resigned
The Yews, KidlingtonOX5 2RE
Born October 1963
Director
Appointed 20 Mar 2000
Resigned 07 Jul 2006

NEWTON, Philip

Resigned
22 Bears Rails Park, WindsorSL4 2HN
Born February 1949
Director
Appointed 20 Mar 2000
Resigned 31 May 2006

SEIGAL, Jeremy Paul

Resigned
Hutchison House, BatterseaSW11 4AN
Born June 1960
Director
Appointed 20 Mar 2000
Resigned 31 Jan 2012

SHIH, Edith

Resigned
Hutchison House, BatterseaSW11 4AN
Born January 1952
Director
Appointed 02 Dec 2019
Resigned 26 Aug 2024

SO, Aloysius Martin Yirk Yu

Resigned
8a Mountain Lodge, Hong KongFOREIGN
Born August 1951
Director
Appointed 30 Nov 2005
Resigned 01 May 2008

TONKS, Joanne Elaine

Resigned
Hutchison House, BatterseaSW11 4AN
Born February 1970
Director
Appointed 07 Jul 2006
Resigned 03 Nov 2014

WADE, Ian Frances

Resigned
,Flat 27a, Block 1, Grand Garden, Hong KongFOREIGN
Born March 1940
Director
Appointed 30 Nov 2005
Resigned 11 Dec 2006

WADELEY, Melanie Jane

Resigned
13b Kissing Point Road, Turramurra
Born November 1968
Director
Appointed 20 Mar 2000
Resigned 22 Feb 2007

WITVOET, Hughes Bernard Emmanuel

Resigned
21 Rue Decamps, ParisFOREIGN
Born December 1958
Director
Appointed 07 Jul 2006
Resigned 02 Feb 2007

YING, Kenneth Tze Man

Resigned
6a Best View Court, Mid-Level
Born April 1955
Director
Appointed 01 May 2008
Resigned 01 Feb 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Mar 2000
Resigned 20 Mar 2000

Persons with significant control

1

5 Hester Road, LondonSW11 4AN

Nature of Control

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

Filing History

128

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Resolution
23 June 2011
RESOLUTIONSResolutions
Memorandum Articles
20 May 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
20 May 2011
CC04CC04
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
288cChange of Particulars
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
353353
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
5 May 2000
SASA
Legacy
5 May 2000
88(2)R88(2)R
Memorandum Articles
27 April 2000
MEM/ARTSMEM/ARTS
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
123Notice of Increase in Nominal Capital
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
287Change of Registered Office
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Legacy
31 March 2000
123Notice of Increase in Nominal Capital
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2000
NEWINCIncorporation