Background WavePink WaveYellow Wave

M BEAUTY LTD (05850964)

M BEAUTY LTD (05850964) is an active UK company. incorporated on 19 June 2006. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). M BEAUTY LTD has been registered for 19 years.

Company Number
05850964
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M BEAUTY LTD

M BEAUTY LTD is an active company incorporated on 19 June 2006 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). M BEAUTY LTD was registered 19 years ago.(SIC: 46450)

Status

active

Active since 19 years ago

Company No

05850964

LTD Company

Age

19 Years

Incorporated 19 June 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 19 August 2025 (7 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 10 May 2018To: 31 October 2022
16 Lonsdale Road London NW6 6rd
From: 15 March 2017To: 10 May 2018
15 Ingestre Place London W1F 0DU England
From: 26 January 2016To: 15 March 2017
77 Beak Street London W1F 9DB United Kingdom
From: 5 August 2015To: 26 January 2016
77 Beak Street London W1F 9DB
From: 19 June 2006To: 5 August 2015
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Feb 10
Funding Round
Nov 15
Funding Round
Feb 16
Loan Secured
Sept 17
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Sept 18
Loan Secured
Mar 20
Owner Exit
Mar 22
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jun 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2024
AAAnnual Accounts
Legacy
11 September 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
21 July 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Legacy
27 February 2007
287Change of Registered Office
Incorporation Company
19 June 2006
NEWINCIncorporation