Background WavePink WaveYellow Wave

HELEN WHITEHOUSE HAIRDRESSING LIMITED (07899290)

HELEN WHITEHOUSE HAIRDRESSING LIMITED (07899290) is an active UK company. incorporated on 5 January 2012. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. HELEN WHITEHOUSE HAIRDRESSING LIMITED has been registered for 14 years. Current directors include SANDHU, Parminder Singh.

Company Number
07899290
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
SANDHU, Parminder Singh
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEN WHITEHOUSE HAIRDRESSING LIMITED

HELEN WHITEHOUSE HAIRDRESSING LIMITED is an active company incorporated on 5 January 2012 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. HELEN WHITEHOUSE HAIRDRESSING LIMITED was registered 14 years ago.(SIC: 96020)

Status

active

Active since 14 years ago

Company No

07899290

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA
From: 3 September 2013To: 21 December 2022
30a Bedford Place Southampton, Hampshire, SO15 2DG United Kingdom
From: 5 January 2012To: 3 September 2013
Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 13
Director Left
Feb 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SANDHU, Parminder Singh

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born March 1978
Director
Appointed 14 Feb 2013

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 05 Jan 2012
Resigned 05 Jan 2012

WHITEHOUSE, Helen Jean

Resigned
Elliot Rise, SouthamptonSO30 2RW
Born December 1966
Director
Appointed 05 Jan 2012
Resigned 20 Jan 2014

Persons with significant control

1

Mr Parminder Singh Sandhu

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
26 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 March 2025
DS01DS01
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Incorporation Company
5 January 2012
NEWINCIncorporation