Background WavePink WaveYellow Wave

M.A. HAIRSTYLES (DEVON) LIMITED (08108449)

M.A. HAIRSTYLES (DEVON) LIMITED (08108449) is an active UK company. incorporated on 18 June 2012. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. M.A. HAIRSTYLES (DEVON) LIMITED has been registered for 13 years. Current directors include ISHAKOGLU, Mithat.

Company Number
08108449
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
148 Sidwell Street, Exeter, EX4 6RT
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
ISHAKOGLU, Mithat
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.A. HAIRSTYLES (DEVON) LIMITED

M.A. HAIRSTYLES (DEVON) LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. M.A. HAIRSTYLES (DEVON) LIMITED was registered 13 years ago.(SIC: 96020)

Status

active

Active since 13 years ago

Company No

08108449

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

148 Sidwell Street Exeter, EX4 6RT,

Previous Addresses

58 Union Street Torquay TQ2 5PS England
From: 9 November 2015To: 29 July 2021
87 Fore Street Exeter Devon EX4 3HX
From: 8 October 2013To: 9 November 2015
1St Floor 67 Church Road Hove East Sussex BN3 2BD United Kingdom
From: 18 June 2012To: 8 October 2013
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ISHAKOGLU, Mithat

Active
Sidwell Street, ExeterEX4 6RT
Born March 1978
Director
Appointed 18 Jun 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 Jun 2012
Resigned 18 Jun 2012

Persons with significant control

1

Mr Mithat Ishakoglu

Active
Sidwell Street, ExeterEX4 6RT
Born March 1978

Nature of Control

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

Filing History

39

Accounts Amended With Accounts Type Micro Entity
30 January 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
16 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Incorporation Company
18 June 2012
NEWINCIncorporation