Background WavePink WaveYellow Wave

CHARLOTTE TILBURY BEAUTY LIMITED (08037372)

CHARLOTTE TILBURY BEAUTY LIMITED (08037372) is an active UK company. incorporated on 19 April 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. CHARLOTTE TILBURY BEAUTY LIMITED has been registered for 13 years. Current directors include NOENS, Kaatje Anna Cesar, TILBURY, Charlotte.

Company Number
08037372
Status
active
Type
ltd
Incorporated
19 April 2012
Age
13 years
Address
8 Surrey Street, London, WC2R 2ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
NOENS, Kaatje Anna Cesar, TILBURY, Charlotte
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE TILBURY BEAUTY LIMITED

CHARLOTTE TILBURY BEAUTY LIMITED is an active company incorporated on 19 April 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. CHARLOTTE TILBURY BEAUTY LIMITED was registered 13 years ago.(SIC: 47750)

Status

active

Active since 13 years ago

Company No

08037372

LTD Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 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

16 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ISLESTARR MANUFACTURING LTD
From: 19 April 2012To: 9 July 2013
Contact
Address

8 Surrey Street London, WC2R 2ND,

Previous Addresses

8 Surrey Street London United Kingdom WC2R 2nd England
From: 23 August 2019To: 2 October 2019
50 Brook Green Hammersmith London W6 7BJ England
From: 20 November 2015To: 23 August 2019
18 Lonsdale Road Queens Park London NW6 6rd
From: 23 July 2013To: 20 November 2015
Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
From: 19 April 2012To: 23 July 2013
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Oct 15
Loan Secured
Feb 16
Loan Secured
Aug 18
Loan Secured
Nov 18
Loan Secured
May 20
Owner Exit
Apr 21
Loan Cleared
Jul 21
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NOENS, Kaatje Anna Cesar

Active
LondonWC2R 2ND
Born December 1973
Director
Appointed 04 Mar 2026

TILBURY, Charlotte

Active
Surrey Street, LondonWC2R 2ND
Born February 1973
Director
Appointed 19 Apr 2012

PINSENT, Demetra Aikaterini

Resigned
LondonWC2R 2ND
Born June 1974
Director
Appointed 19 Apr 2012
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Ms Charlotte Emma Bow Tilbury

Ceased
Surrey Street, LondonWC2R 2ND
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Surrey Street, LondonWC2R 2ND

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

60

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
28 April 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
27 April 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Auditors Resignation Company
9 February 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 January 2014
AA01Change of Accounting Reference Date
Change Sail Address Company
24 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Incorporation Company
19 April 2012
NEWINCIncorporation