Background WavePink WaveYellow Wave

HOLITION BEAUTY LIMITED (07766311)

HOLITION BEAUTY LIMITED (07766311) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLITION BEAUTY LIMITED has been registered for 14 years. Current directors include CHIPPINDALE, Jonathan Francis Keith, MILLER, Carol.

Company Number
07766311
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
9 Ely Place, London, EC1N 6RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHIPPINDALE, Jonathan Francis Keith, MILLER, Carol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLITION BEAUTY LIMITED

HOLITION BEAUTY LIMITED is an active company incorporated on 7 September 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLITION BEAUTY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07766311

LTD Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

HOLITION CLOTHING LIMITED
From: 7 September 2011To: 18 May 2018
Contact
Address

9 Ely Place London, EC1N 6RY,

Previous Addresses

Thavies Inn House 3-4 Holborn Circus London EC1N 2PL England
From: 5 January 2023To: 2 May 2025
C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL
From: 7 September 2011To: 5 January 2023
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 18
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHIPPINDALE, Jonathan Francis Keith

Active
Matham Road, East MoleseyKT8 0SX
Born September 1967
Director
Appointed 07 Sept 2011

MILLER, Carol

Active
Ely Place, LondonEC1N 6RY
Born December 1959
Director
Appointed 31 Mar 2022

BONAS, Charles Benjamin

Resigned
Cunningham Place, LondonNW8 8JT
Born April 1969
Director
Appointed 11 Oct 2011
Resigned 31 Mar 2022

LEU, Adrian Alexandru

Resigned
Market Street, SwaveseyCB24 4QG
Born March 1967
Director
Appointed 07 Sept 2011
Resigned 03 Jan 2012

MURRAY, Lynne Kirstin

Resigned
Thavies Inn House 3-4, LondonEC1N 2PL
Born May 1981
Director
Appointed 03 Jan 2012
Resigned 18 Jul 2018

Persons with significant control

1

Thavies Inn House 3-4, LondonEC1N 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Resolution
18 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Incorporation Company
7 September 2011
NEWINCIncorporation