Background WavePink WaveYellow Wave

GORGEOUS SHOP LTD (05978101)

GORGEOUS SHOP LTD (05978101) is an active UK company. incorporated on 25 October 2006. with registered office in Berkhamsted. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. GORGEOUS SHOP LTD has been registered for 19 years. Current directors include FREY, Luke, FREY, Mark David, SALSBURY, Ruth Elizabeth.

Company Number
05978101
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
Archway House, Berkhamsted, HP4 2DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FREY, Luke, FREY, Mark David, SALSBURY, Ruth Elizabeth
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORGEOUS SHOP LTD

GORGEOUS SHOP LTD is an active company incorporated on 25 October 2006 with the registered office located in Berkhamsted. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. GORGEOUS SHOP LTD was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

05978101

LTD Company

Age

19 Years

Incorporated 25 October 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

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

Previous Addresses

Cress Farm, Sharpes Lane Bourne End Hemel Hempstead HP1 2RX
From: 25 October 2006To: 3 February 2014
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 12
Director Left
Dec 15
Loan Secured
Nov 16
Funding Round
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Jul 18
Director Joined
Jan 19
Loan Cleared
Oct 19
Owner Exit
Nov 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Secured
Jun 21
Loan Cleared
Jul 25
Loan Secured
Nov 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SALSBURY, Ruth Elizabeth

Active
Long View, BerkhamstedHP4 2SG
Secretary
Appointed 25 Oct 2006

FREY, Luke

Active
Dublois Close, TringHP23 4FY
Born August 1992
Director
Appointed 07 Jan 2019

FREY, Mark David

Active
Cress Farm, Hemel HempsteadHP1 2RX
Born March 1958
Director
Appointed 25 Oct 2006

SALSBURY, Ruth Elizabeth

Active
Long View, BerkhamstedHP4 2SG
Born June 1968
Director
Appointed 25 Oct 2006

GRAY, Mark

Resigned
Old Mill Gardens, BerkhamstedHP4 2NZ
Born October 1965
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
High Street, BerkhamstedHP4 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020

Mr Mark David Frey

Ceased
Sharpes Lane, Hemel HempsteadHP1 2RX
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Auditors Resignation Company
7 March 2024
AUDAUD
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Auditors Resignation Company
2 August 2022
AUDAUD
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Memorandum Articles
9 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 October 2020
RESOLUTIONSResolutions
Memorandum Articles
22 October 2020
MAMA
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Legacy
9 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
20 November 2007
363aAnnual Return
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
25 October 2006
NEWINCIncorporation