Background WavePink WaveYellow Wave

FRAGRANCE & BEAUTY CREATIONS LIMITED (05932705)

FRAGRANCE & BEAUTY CREATIONS LIMITED (05932705) is an active UK company. incorporated on 12 September 2006. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). FRAGRANCE & BEAUTY CREATIONS LIMITED has been registered for 19 years. Current directors include EARNSHAW, Mark Ian, VADERA, Dylan, VADERA, Sanjay Jayantilal and 1 others.

Company Number
05932705
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
Fragrance Quarters Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
EARNSHAW, Mark Ian, VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Viyan
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAGRANCE & BEAUTY CREATIONS LIMITED

FRAGRANCE & BEAUTY CREATIONS LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). FRAGRANCE & BEAUTY CREATIONS LIMITED was registered 19 years ago.(SIC: 46450)

Status

active

Active since 19 years ago

Company No

05932705

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

HS 418 LIMITED
From: 12 September 2006To: 22 March 2007
Contact
Address

Fragrance Quarters Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

Churchill Point Lake Edge Green Trafford Park Road Manchester Greater Manchester M17 1BL
From: 12 September 2006To: 4 May 2023
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Secretary
Appointed 07 Mar 2007

EARNSHAW, Mark Ian

Active
Bay Cottage, Wrothan HeathTN15 7SJ
Born November 1964
Director
Appointed 07 Mar 2007

VADERA, Dylan

Active
Mosley Road, ManchesterM17 1LE
Born April 1998
Director
Appointed 31 Mar 2025

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born June 1967
Director
Appointed 07 Mar 2007

VADERA, Viyan

Active
Mosley Road, ManchesterM17 1LE
Born June 2001
Director
Appointed 31 Mar 2025

HEATONS SECRETARIES LIMITED

Resigned
5th Floor Free Trade Exchange, ManchesterM2 5GB
Corporate secretary
Appointed 12 Sept 2006
Resigned 03 Mar 2007

TANNER, Alistair

Resigned
48 Westwood Avenue, TimperleyWA15 6QF
Born February 1973
Director
Appointed 07 Mar 2007
Resigned 09 Oct 2007

HEATONS DIRECTORS LIMITED

Resigned
5th Floor Free Trade Exchange, ManchesterM2 5GB
Corporate director
Appointed 12 Sept 2006
Resigned 07 Mar 2007

Persons with significant control

1

Mr Sanjay Jayantilal Vadera

Active
Mosley Road, ManchesterM17 1LE
Born June 1967

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

56

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Auditors Resignation Company
17 August 2009
AUDAUD
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
88(2)R88(2)R
Legacy
27 March 2007
287Change of Registered Office
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2006
NEWINCIncorporation