Background WavePink WaveYellow Wave

GORGEOUS (BERKHAMSTED) LIMITED (05715559)

GORGEOUS (BERKHAMSTED) LIMITED (05715559) is an active UK company. incorporated on 20 February 2006. with registered office in Berkhamsted. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. GORGEOUS (BERKHAMSTED) LIMITED has been registered for 20 years. Current directors include FREY, Mark David, GATES, Adam Anthony, SALSBURY, Ruth Elizabeth and 1 others.

Company Number
05715559
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
Archway House, Berkhamsted, HP4 2DG
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
FREY, Mark David, GATES, Adam Anthony, SALSBURY, Ruth Elizabeth, VERNEY, Estelle
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORGEOUS (BERKHAMSTED) LIMITED

GORGEOUS (BERKHAMSTED) LIMITED is an active company incorporated on 20 February 2006 with the registered office located in Berkhamsted. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. GORGEOUS (BERKHAMSTED) LIMITED was registered 20 years ago.(SIC: 96020)

Status

active

Active since 20 years ago

Company No

05715559

LTD Company

Age

20 Years

Incorporated 20 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Archway House 105a High Street Berkhamsted, HP4 2DG,

Previous Addresses

, Cress Farm Sharpes Lane, Bourne End, Hemel Hempstead, Herts, HP1 2RX
From: 20 February 2006To: 3 February 2014
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Owner Exit
Nov 20
Loan Secured
Jun 21
Loan Cleared
Jul 25
Loan Secured
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

SALSBURY, Ruth Elizabeth

Active
Long View, BerkhamstedHP4 2SG
Secretary
Appointed 20 Feb 2006

FREY, Mark David

Active
Cress Farm, Hemel HempsteadHP1 2RX
Born March 1958
Director
Appointed 20 Feb 2006

GATES, Adam Anthony

Active
41 Clay Furlong, Leighton BuzzardLU7 4TT
Born December 1978
Director
Appointed 23 Jun 2006

SALSBURY, Ruth Elizabeth

Active
Long View, BerkhamstedHP4 2SG
Born June 1968
Director
Appointed 23 Jun 2006

VERNEY, Estelle

Active
The School, TringHP23 4PU
Born May 1970
Director
Appointed 23 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
High Street, BerkhamstedHP4 2DG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Nov 2020

Mr Mark David Frey

Ceased
Sharpes Lane, Hemel HempsteadHP1 2RX
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
17 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Sail Address Company With Old Address
20 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
20 February 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
17 February 2009
123Notice of Increase in Nominal Capital
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
26 November 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
288cChange of Particulars
Legacy
2 March 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288cChange of Particulars
Legacy
28 November 2006
287Change of Registered Office
Incorporation Company
20 February 2006
NEWINCIncorporation