Background WavePink WaveYellow Wave

THE BEAUTY TECH GROUP TRADING LIMITED (06805380)

THE BEAUTY TECH GROUP TRADING LIMITED (06805380) is an active UK company. incorporated on 29 January 2009. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE BEAUTY TECH GROUP TRADING LIMITED has been registered for 17 years. Current directors include GLYNN, Samuel Nathan, NEWMAN, Laurence Mark, SHOWMAN, Andrew Michael.

Company Number
06805380
Status
active
Type
ltd
Incorporated
29 January 2009
Age
17 years
Address
Suite 3f1, Glasshouse Congleton Road, Macclesfield, SK10 4ZE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GLYNN, Samuel Nathan, NEWMAN, Laurence Mark, SHOWMAN, Andrew Michael
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEAUTY TECH GROUP TRADING LIMITED

THE BEAUTY TECH GROUP TRADING LIMITED is an active company incorporated on 29 January 2009 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE BEAUTY TECH GROUP TRADING LIMITED was registered 17 years ago.(SIC: 47910)

Status

active

Active since 17 years ago

Company No

06805380

LTD Company

Age

17 Years

Incorporated 29 January 2009

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

THE BEAUTY TECH GROUP LIMITED
From: 18 April 2024To: 12 September 2025
BEAUTY TECH GROUP LIMITED
From: 9 April 2024To: 18 April 2024
CURRENTBODY.COM LTD
From: 29 January 2009To: 9 April 2024
Contact
Address

Suite 3f1, Glasshouse Congleton Road Nether Alderley Macclesfield, SK10 4ZE,

Previous Addresses

Glasshouse, Block 1S1 Congleton Road Nether Alderley Macclesfield Cheshire SK10 4ZE England
From: 1 August 2023To: 13 August 2025
Unit D6 Commercial Avenue Stanley Green Industrial Estate Cheadle Hulme Cheadle Cheshire SK8 6QH England
From: 10 December 2021To: 1 August 2023
Bank Chambers St. Petersgate Stockport SK1 1AR United Kingdom
From: 30 November 2021To: 10 December 2021
Unit D6 Commercial Avenue Stanley Green Industrial Estate Cheadle Hulme Cheadle Cheshire SK8 6QH England
From: 20 December 2017To: 30 November 2021
, Reedham House 31 King Street West, Manchester, M3 2PJ
From: 29 January 2009To: 20 December 2017
Timeline

46 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Feb 15
Share Issue
Mar 15
Funding Round
Mar 15
Loan Secured
Nov 16
Director Joined
Mar 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Mar 18
Funding Round
Mar 18
Loan Cleared
Mar 18
Director Left
Nov 18
Funding Round
Dec 19
Director Joined
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Jul 22
Loan Cleared
Mar 23
Loan Secured
Jun 23
Loan Secured
Aug 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
9
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CLAYTON, Sarah Frances

Active
Congleton Road, MacclesfieldSK10 4ZE
Secretary
Appointed 26 Sept 2025

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 13 Jul 2022

GLYNN, Samuel Nathan

Active
Congleton Road, MacclesfieldSK10 4ZE
Born May 1988
Director
Appointed 07 Apr 2020

NEWMAN, Laurence Mark

Active
Congleton Road, MacclesfieldSK10 4ZE
Born July 1974
Director
Appointed 29 Jan 2009

SHOWMAN, Andrew Michael

Active
Congleton Road, MacclesfieldSK10 4ZE
Born July 1980
Director
Appointed 29 Jan 2009

NEWMAN, Laurence Mark

Resigned
Congleton Road, MacclesfieldSK10 4ZE
Secretary
Appointed 29 Jan 2009
Resigned 26 Sept 2025

COOPER, Simon Matthew

Resigned
Congleton Road, MacclesfieldSK10 4ZE
Born July 1972
Director
Appointed 01 Mar 2017
Resigned 26 Sept 2025

DUCKWORTH, Andrew James

Resigned
St. Petersgate, StockportSK1 1AR
Born December 1981
Director
Appointed 05 Nov 2021
Resigned 26 Sept 2025

GEDMAN, Paul Jonathan

Resigned
St. Petersgate, StockportSK1 1AR
Born June 1981
Director
Appointed 05 Nov 2021
Resigned 26 Sept 2025

HUGHES, David William

Resigned
31 King Street West, ManchesterM3 2PJ
Born June 1958
Director
Appointed 14 Oct 2014
Resigned 20 Jul 2018

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 29 Jan 2009
Resigned 02 Feb 2009

LEVETT, Timothy Roland

Resigned
Stanley Green Industrial Estate, CheadleSK8 6QH
Born May 1949
Director
Appointed 01 Feb 2020
Resigned 05 Nov 2021

MAY, Liam Steven

Resigned
Stanley Green Industrial Estate, CheadleSK8 6QH
Born November 1985
Director
Appointed 12 Mar 2018
Resigned 01 Feb 2020

MCGRATH, Michael Andrew

Resigned
Congleton Road, MacclesfieldSK10 4ZE
Born January 1967
Director
Appointed 14 Oct 2014
Resigned 19 Aug 2025

WOODS, Spencer

Resigned
Stanley Green Industrial Estate, CheadleSK8 6QH
Born May 1983
Director
Appointed 10 Dec 2019
Resigned 05 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
St. Petersgate, StockportSK1 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021

Mr Laurence Mark Newman

Ceased
Stanley Green Industrial Estate, CheadleSK8 6QH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr Andrew Michael Showman

Ceased
Stanley Green Industrial Estate, CheadleSK8 6QH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
22 December 2025
RP04AR01RP04AR01
Legacy
21 October 2025
RP04SH01RP04SH01
Legacy
21 October 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
1 October 2025
RP04CS01RP04CS01
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 November 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
6 September 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Memorandum Articles
15 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2020
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
18 February 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 December 2019
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Auditors Resignation Company
4 February 2019
AUDAUD
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Legacy
11 April 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
22 March 2018
RP04AR01RP04AR01
Resolution
21 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
21 February 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
19 February 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 February 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Legacy
15 August 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
8 August 2017
RP04AR01RP04AR01
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Legacy
7 March 2017
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
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Resolution
1 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Incorporation Company
29 January 2009
NEWINCIncorporation