Background WavePink WaveYellow Wave

FASHION CAPSULE LIMITED (08344205)

FASHION CAPSULE LIMITED (08344205) is an active UK company. incorporated on 2 January 2013. with registered office in Minehead. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. FASHION CAPSULE LIMITED has been registered for 13 years. Current directors include LEWIS, Rylene Michelle.

Company Number
08344205
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
LEWIS, Rylene Michelle
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASHION CAPSULE LIMITED

FASHION CAPSULE LIMITED is an active company incorporated on 2 January 2013 with the registered office located in Minehead. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. FASHION CAPSULE LIMITED was registered 13 years ago.(SIC: 96020)

Status

active

Active since 13 years ago

Company No

08344205

LTD Company

Age

13 Years

Incorporated 2 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

STORYTIME LIMITED
From: 2 January 2013To: 2 September 2013
Contact
Address

Croydon Hall Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 3 July 2020
Dollheads Salon 141- 143 st. Albans Road Watford WD17 1RA England
From: 1 March 2016To: 20 February 2018
Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF
From: 29 November 2015To: 1 March 2016
Pure 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England
From: 6 January 2015To: 29 November 2015
Purity 2-6 Newton Road Tunbridge Wells Kent TN1 1RU
From: 14 November 2014To: 6 January 2015
Hardy's Yard 52 London Road Riverhead Sevenoaks Kent TN13 2DN United Kingdom
From: 2 January 2013To: 14 November 2014
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jul 16
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEWIS, Rylene Michelle

Active
Rodhuish, MineheadTA24 6QT
Born October 1983
Director
Appointed 01 Mar 2016

MILLINS, Jeremy Philip

Resigned
141- 143 St. Albans Road, WatfordWD17 1RA
Born December 1968
Director
Appointed 02 Jan 2013
Resigned 01 Jan 2017

Persons with significant control

1

Miss Rylene Michelle Lewis

Active
Rodhuish, MineheadTA24 6QT
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Gazette Filings Brought Up To Date
15 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 2013
NEWINCIncorporation