Background WavePink WaveYellow Wave

BEAUTY RETREAT LIMITED (04737535)

BEAUTY RETREAT LIMITED (04737535) is an active UK company. incorporated on 16 April 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. BEAUTY RETREAT LIMITED has been registered for 23 years. Current directors include MALHOTRA, Akash, MALHOTRA, Sunaina.

Company Number
04737535
Status
active
Type
ltd
Incorporated
16 April 2003
Age
23 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
MALHOTRA, Akash, MALHOTRA, Sunaina
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTY RETREAT LIMITED

BEAUTY RETREAT LIMITED is an active company incorporated on 16 April 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. BEAUTY RETREAT LIMITED was registered 23 years ago.(SIC: 96020)

Status

active

Active since 23 years ago

Company No

04737535

LTD Company

Age

23 Years

Incorporated 16 April 2003

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 27 December 2025 (5 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

1 year left

Last Filed

Made up to 16 April 2026 (1 month ago)
Submitted on 20 April 2026 (1 month ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 16 April 2003To: 23 November 2015
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 24
Director Joined
Apr 24
New Owner
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MALHOTRA, Sunaina

Active
Grafton Way, LondonW1T 5DS
Secretary
Appointed 16 Apr 2003

MALHOTRA, Akash

Active
Grafton Way, LondonW1T 5DS
Born June 1992
Director
Appointed 03 Jan 2024

MALHOTRA, Sunaina

Active
Grafton Way, LondonW1T 5DS
Born January 1961
Director
Appointed 16 Apr 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Apr 2003
Resigned 16 Apr 2003

MALHOTRA, Arun Kumar

Resigned
Watford Way, LondonNW7 3JN
Born December 1956
Director
Appointed 16 Apr 2003
Resigned 03 Jan 2024

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Apr 2003
Resigned 16 Apr 2003

Persons with significant control

1

Mrs Sunaina Malhotra

Active
Grafton Way, LondonW1T 5DS
Born January 1961

Nature of Control

Significant influence or control
Notified 23 Apr 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Secretary Company With Change Date
11 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
13 November 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
28 June 2007
88(2)R88(2)R
Legacy
28 June 2007
88(2)R88(2)R
Legacy
28 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Legacy
17 August 2004
363aAnnual Return
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation