Background WavePink WaveYellow Wave

BOUTIQUE PERFUMES LIMITED (05225338)

BOUTIQUE PERFUMES LIMITED (05225338) is an active UK company. incorporated on 8 September 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). BOUTIQUE PERFUMES LIMITED has been registered for 21 years. Current directors include GREEN, Kenneth Charles, GREEN, Susan Esther, STOKES, Philip John.

Company Number
05225338
Status
active
Type
ltd
Incorporated
8 September 2004
Age
21 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
GREEN, Kenneth Charles, GREEN, Susan Esther, STOKES, Philip John
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUTIQUE PERFUMES LIMITED

BOUTIQUE PERFUMES LIMITED is an active company incorporated on 8 September 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). BOUTIQUE PERFUMES LIMITED was registered 21 years ago.(SIC: 46450)

Status

active

Active since 21 years ago

Company No

05225338

LTD Company

Age

21 Years

Incorporated 8 September 2004

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 8 September 2025 (7 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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Sept 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STOKES, Philip John

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 08 Sept 2004

GREEN, Kenneth Charles

Active
New Burlington House, LondonNW11 0PU
Born June 1945
Director
Appointed 08 Sept 2004

GREEN, Susan Esther

Active
New Burlington House, LondonNW11 0PU
Born April 1946
Director
Appointed 08 Sept 2004

STOKES, Philip John

Active
New Burlington House, LondonNW11 0PU
Born October 1956
Director
Appointed 08 Sept 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Sept 2004
Resigned 08 Sept 2004

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Sept 2004
Resigned 08 Sept 2004

Persons with significant control

2

Mr Kenneth Charles Green

Active
New Burlington House, LondonNW11 0PU
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Esther Green

Active
New Burlington House, LondonNW11 0PU
Born April 1946

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
27 June 2005
225Change of Accounting Reference Date
Legacy
4 October 2004
88(2)R88(2)R
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
287Change of Registered Office
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Incorporation Company
8 September 2004
NEWINCIncorporation