Background WavePink WaveYellow Wave

BEAUTY BRANDS LIMITED (07711095)

BEAUTY BRANDS LIMITED (07711095) is an active UK company. incorporated on 19 July 2011. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BEAUTY BRANDS LIMITED has been registered for 14 years. Current directors include COOPER, Jason Peter.

Company Number
07711095
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COOPER, Jason Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTY BRANDS LIMITED

BEAUTY BRANDS LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BEAUTY BRANDS LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07711095

LTD Company

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BARANOVA MONACO LIMITED
From: 19 July 2011To: 21 December 2012
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
From: 22 December 2021To: 29 August 2025
Bawtry Hall South Parade Bawtry Doncaster DN10 6JH England
From: 31 July 2019To: 22 December 2021
207 Regent Street London W1B 3HH England
From: 15 February 2017To: 31 July 2019
Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH
From: 7 May 2014To: 15 February 2017
Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England
From: 25 July 2012To: 7 May 2014
Monkswell the Ridgeway Northaw Enfield Hertfordshire EN6 4BH England
From: 26 October 2011To: 25 July 2012
5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom
From: 19 July 2011To: 26 October 2011
Timeline

14 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Jul 12
Director Left
Jul 12
Director Left
Dec 12
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 20
Owner Exit
May 20
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 19 Jul 2011

BARANOVA, Elena, Professor

Resigned
Fourth Avenue, DoncasterDN9 3GE
Born June 1966
Director
Appointed 01 Oct 2011
Resigned 20 Dec 2012

RICHARDSON, Ian Ashley

Resigned
The Ridgeway, EnfieldEN6 4BH
Born April 1953
Director
Appointed 01 Oct 2011
Resigned 25 Apr 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Jul 2011
Resigned 19 Jul 2011

Persons with significant control

4

2 Active
2 Ceased

Mr Jason Peter Cooper

Ceased
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jason Peter Cooper

Ceased
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jason Peter Cooper

Active
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr. David Nicholas Pain

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

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

65

Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Resolution
30 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Incorporation Company
19 July 2011
NEWINCIncorporation