Background WavePink WaveYellow Wave

COSMETIC WARRIORS LIMITED (04165681)

COSMETIC WARRIORS LIMITED (04165681) is an active UK company. incorporated on 22 February 2001. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. COSMETIC WARRIORS LIMITED has been registered for 25 years. Current directors include AMBROSEN, Helen Elizabeth, BAKER, Lee, BYGRAVE, Karl Joseph and 4 others.

Company Number
04165681
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
29 High Street, Dorset, BH15 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
AMBROSEN, Helen Elizabeth, BAKER, Lee, BYGRAVE, Karl Joseph, CONSTANTINE, Margaret Joan, CONSTANTINE, Mark, CONSTANTINE, Simon, VICKERY, Anthony Jackson
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMETIC WARRIORS LIMITED

COSMETIC WARRIORS LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. COSMETIC WARRIORS LIMITED was registered 25 years ago.(SIC: 71200)

Status

active

Active since 25 years ago

Company No

04165681

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

STEELRAY NO.165 LIMITED
From: 22 February 2001To: 19 March 2001
Contact
Address

29 High Street Poole Dorset, BH15 1AB,

Timeline

13 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Jan 14
Funding Round
Jan 14
Share Buyback
Feb 14
Capital Reduction
Mar 14
Share Buyback
Nov 14
Capital Reduction
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Sept 15
Funding Round
Jun 18
Director Joined
Sept 19
Director Joined
Aug 21
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

AMBROSEN, Helen Elizabeth

Active
29 High Street, DorsetBH15 1AB
Born June 1956
Director
Appointed 15 Aug 2002

BAKER, Lee

Active
29 High Street, DorsetBH15 1AB
Born September 1981
Director
Appointed 17 Sept 2019

BYGRAVE, Karl Joseph

Active
29 High Street, DorsetBH15 1AB
Born July 1962
Director
Appointed 03 Sept 2015

CONSTANTINE, Margaret Joan

Active
29 High Street, DorsetBH15 1AB
Born June 1953
Director
Appointed 18 May 2001

CONSTANTINE, Mark

Active
29 High Street, DorsetBH15 1AB
Born July 1952
Director
Appointed 18 May 2001

CONSTANTINE, Simon

Active
29 High Street, DorsetBH15 1AB
Born December 1981
Director
Appointed 15 Dec 2014

VICKERY, Anthony Jackson

Active
29 High Street, DorsetBH15 1AB
Born June 1957
Director
Appointed 28 Jul 2021

ARNOTT, David Masterton

Resigned
Oak House, RomseySO51 5PH
Secretary
Appointed 12 Mar 2002
Resigned 27 Nov 2006

BYGRAVE, Karl Joseph

Resigned
29 High Street, DorsetBH15 1AB
Secretary
Appointed 27 Nov 2006
Resigned 03 Sept 2015

COOK, Susan Jean

Resigned
The Farm, WincantonBA9 8AR
Secretary
Appointed 18 May 2001
Resigned 13 Mar 2002

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Corporate secretary
Appointed 22 Feb 2001
Resigned 18 May 2001

BLACKER, Peter Gordon

Resigned
Mill House, LondonSW19 5NQ
Born April 1946
Director
Appointed 18 May 2001
Resigned 31 Jan 2008

GERRIE, Andrew Martin

Resigned
29 High Street, DorsetBH15 1AB
Born March 1963
Director
Appointed 18 May 2001
Resigned 15 Dec 2014

STEELE NOMINEES LTD

Resigned
Richmond Point, BournemouthBH2 6LR
Corporate director
Appointed 22 Feb 2001
Resigned 18 May 2001

Persons with significant control

1

Mr Mark Constantine

Active
29 High Street, DorsetBH15 1AB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Resolution
30 May 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Memorandum Articles
14 March 2019
MAMA
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Resolution
21 February 2018
RESOLUTIONSResolutions
Resolution
26 January 2018
RESOLUTIONSResolutions
Resolution
18 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
18 January 2018
CC04CC04
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2017
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
11 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
20 March 2015
RP04RP04
Second Filing Of Form With Form Type
20 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 March 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Capital Cancellation Shares
12 December 2014
SH06Cancellation of Shares
Resolution
28 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 November 2014
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
8 October 2014
RP04RP04
Change Person Secretary Company With Change Date
18 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Miscellaneous
2 May 2014
MISCMISC
Auditors Resignation Company
25 April 2014
AUDAUD
Capital Cancellation Shares
27 March 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Capital Return Purchase Own Shares
12 February 2014
SH03Return of Purchase of Own Shares
Resolution
24 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Move Registers To Sail Company
2 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Sail Address Company With Old Address
25 October 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
25 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Resolution
3 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
169169
Resolution
6 March 2008
RESOLUTIONSResolutions
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2005
AAAnnual Accounts
Legacy
28 April 2005
244244
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Statement Of Affairs
26 June 2001
SASA
Legacy
26 June 2001
88(2)R88(2)R
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
6 June 2001
123Notice of Increase in Nominal Capital
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
225Change of Accounting Reference Date
Legacy
6 June 2001
287Change of Registered Office
Certificate Change Of Name Company
19 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2001
NEWINCIncorporation