Background WavePink WaveYellow Wave

GORGEOUS BEAUTY LIMITED (06348423)

GORGEOUS BEAUTY LIMITED (06348423) is an active UK company. incorporated on 21 August 2007. with registered office in Berkhamsted. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment and 1 other business activities. GORGEOUS BEAUTY LIMITED has been registered for 18 years. Current directors include FREY, Mark David, SALSBURY, Ruth Elizabeth.

Company Number
06348423
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
Archway House, Berkhamsted, HP4 2DG
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
FREY, Mark David, SALSBURY, Ruth Elizabeth
SIC Codes
96020, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORGEOUS BEAUTY LIMITED

GORGEOUS BEAUTY LIMITED is an active company incorporated on 21 August 2007 with the registered office located in Berkhamsted. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment and 1 other business activity. GORGEOUS BEAUTY LIMITED was registered 18 years ago.(SIC: 96020, 99999)

Status

active

Active since 18 years ago

Company No

06348423

LTD Company

Age

18 Years

Incorporated 21 August 2007

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 21 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

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

Previous Addresses

Cress Farm Sharpes Lane Hemel Hempstead HP1 2RX
From: 21 August 2007To: 3 February 2014
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Nov 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Loan Cleared
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SALSBURY, Ruth Elizabeth

Active
Long View, BerkhamstedHP4 2SG
Secretary
Appointed 21 Aug 2007

FREY, Mark David

Active
Cress Farm, Hemel HempsteadHP1 2RX
Born March 1958
Director
Appointed 21 Aug 2007

SALSBURY, Ruth Elizabeth

Active
Long View, BerkhamstedHP4 2SG
Born June 1968
Director
Appointed 21 Aug 2007

POOK, Kerry

Resigned
8 Gardener Court, Milton KeynesMK13 0LR
Born March 1970
Director
Appointed 21 Nov 2007
Resigned 12 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
High Street, BerkhamstedHP4 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2020

Mr Mark David Frey

Ceased
105a High Street, BerkhamstedHP4 2DG
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 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
9 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 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
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
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
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
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
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 May 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
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Move Registers To Sail Company
30 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
21 August 2007
NEWINCIncorporation