Background WavePink WaveYellow Wave

BEAUTIFUL BRANDS LIMITED (07044347)

BEAUTIFUL BRANDS LIMITED (07044347) is an active UK company. incorporated on 15 October 2009. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. BEAUTIFUL BRANDS LIMITED has been registered for 16 years. Current directors include CHAMPNEY, Matthew John, FARMER, Lee, MORRIS, Geoffrey Peter.

Company Number
07044347
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
43 Bayton Road, Coventry, CV7 9EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CHAMPNEY, Matthew John, FARMER, Lee, MORRIS, Geoffrey Peter
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTIFUL BRANDS LIMITED

BEAUTIFUL BRANDS LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. BEAUTIFUL BRANDS LIMITED was registered 16 years ago.(SIC: 64204)

Status

active

Active since 16 years ago

Company No

07044347

LTD Company

Age

16 Years

Incorporated 15 October 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 9 July 2025 (9 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

43 Bayton Road Exhall Coventry, CV7 9EF,

Previous Addresses

, No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom
From: 15 October 2009To: 9 November 2009
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Share Buyback
Sept 13
Capital Reduction
Oct 13
Capital Reduction
Oct 13
Loan Secured
Jan 15
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Capital Reduction
May 23
Share Buyback
May 23
Owner Exit
Apr 24
Owner Exit
May 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
May 25
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHAMPNEY, Matthew John

Active
Bayton Road, CoventryCV7 9EF
Born February 1976
Director
Appointed 27 Aug 2024

FARMER, Lee

Active
Bayton Road, CoventryCV7 9EF
Born December 1985
Director
Appointed 27 Aug 2024

MORRIS, Geoffrey Peter

Active
Bayton Road, CoventryCV7 9EF
Born March 1962
Director
Appointed 13 Nov 2009

MORRIS, Geoffrey Peter

Resigned
Bayton Road, CoventryCV7 9EF
Secretary
Appointed 13 Nov 2009
Resigned 27 Aug 2024

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 15 Oct 2009
Resigned 13 Nov 2009

MCGIVERON, Adam Thomas

Resigned
Elm Farm, InglebyDE73 7HW
Born September 1968
Director
Appointed 15 Oct 2009
Resigned 13 Nov 2009

MORRIS, Susan Anne

Resigned
Bayton Road, CoventryCV7 9EF
Born August 1960
Director
Appointed 13 Nov 2009
Resigned 27 Aug 2024

MEAUJO INCORPORATIONS LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 15 Oct 2009
Resigned 13 Nov 2009

Persons with significant control

3

1 Active
2 Ceased
Carlton House 28-29 Carlton Terrace, PortsladeBN41 1UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Ceased 26 Mar 2024
Carlton House 28-29 Carlton Terrace, BrightonBN41 1UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024

Mr Geoffrey Morris

Ceased
Bayton Road, CoventryCV7 9EF
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
15 December 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Group
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Capital Cancellation Shares
1 November 2013
SH06Cancellation of Shares
Capital Cancellation Shares
22 October 2013
SH06Cancellation of Shares
Resolution
17 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Legacy
12 July 2012
MG02MG02
Legacy
13 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Resolution
16 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 March 2010
AA01Change of Accounting Reference Date
Resolution
16 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Legacy
24 November 2009
MG01MG01
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
21 November 2009
MG01MG01
Legacy
21 November 2009
MG01MG01
Legacy
21 November 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Incorporation Company
15 October 2009
NEWINCIncorporation