Background WavePink WaveYellow Wave

SARAI HAIR & BEAUTY LIMITED (07949762)

SARAI HAIR & BEAUTY LIMITED (07949762) is an active UK company. incorporated on 14 February 2012. with registered office in Ascot. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. SARAI HAIR & BEAUTY LIMITED has been registered for 14 years. Current directors include MORRISSEY, Sarah.

Company Number
07949762
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
MORRISSEY, Sarah
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARAI HAIR & BEAUTY LIMITED

SARAI HAIR & BEAUTY LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Ascot. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. SARAI HAIR & BEAUTY LIMITED was registered 14 years ago.(SIC: 96020)

Status

active

Active since 14 years ago

Company No

07949762

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Apr 12
Loan Secured
Jan 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORRISSEY, Sarah

Active
Course Road, AscotSL5 7HL
Born July 1973
Director
Appointed 14 Feb 2012

JACKSON, Hugh

Resigned
Course Road, AscotSL5 7HL
Born June 1962
Director
Appointed 14 Feb 2012
Resigned 14 Feb 2012

Persons with significant control

1

Sarah Morrisey

Active
Course Road, AscotSL5 7HL
Born July 1973

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Incorporation Company
14 February 2012
NEWINCIncorporation