Background WavePink WaveYellow Wave

BEAUTYMORE INTERNATIONAL LTD. (08434087)

BEAUTYMORE INTERNATIONAL LTD. (08434087) is an active UK company. incorporated on 7 March 2013. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEAUTYMORE INTERNATIONAL LTD. has been registered for 13 years. Current directors include TROEN, Per.

Company Number
08434087
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
83 Roberts Road, Colchester, CO2 7FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TROEN, Per
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTYMORE INTERNATIONAL LTD.

BEAUTYMORE INTERNATIONAL LTD. is an active company incorporated on 7 March 2013 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEAUTYMORE INTERNATIONAL LTD. was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08434087

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

CONTUR LTD.
From: 4 September 2014To: 21 April 2015
COSMO BUSINESS LIMITED
From: 7 March 2013To: 4 September 2014
Contact
Address

83 Roberts Road Colchester, CO2 7FQ,

Previous Addresses

C/O Stephanie Jensen 45 Hargrave Mansions Hargrave Road London N19 5SR England
From: 3 September 2014To: 16 April 2015
York House 1 Seagrave Road London SW6 1RP
From: 7 March 2013To: 3 September 2014
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TROEN, Per

Active
Roberts Road, ColchesterCO2 7FQ
Born October 1955
Director
Appointed 07 Mar 2013

JENSEN, Stephanie Hallman

Resigned
Roberts Road, ColchesterCO2 7FQ
Secretary
Appointed 03 Sept 2014
Resigned 31 Dec 2024

FULHAM MANAGEMENT LIMITED

Resigned
Seagrave Road, FulhamSW6 1RP
Corporate secretary
Appointed 07 Mar 2013
Resigned 03 Sept 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Mar 2013
Resigned 07 Mar 2013

Persons with significant control

1

Mr Per Troen

Active
Roberts Road, ColchesterCO2 7FQ
Born October 1955

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

36

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Corporate Secretary Company With Name
26 February 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Incorporation Company
7 March 2013
NEWINCIncorporation