Background WavePink WaveYellow Wave

SUBLYME COSMETICS LIMITED (08496541)

SUBLYME COSMETICS LIMITED (08496541) is an active UK company. incorporated on 19 April 2013. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). SUBLYME COSMETICS LIMITED has been registered for 12 years. Current directors include BAPU, Idris Mussa, PATEL, Habib.

Company Number
08496541
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BAPU, Idris Mussa, PATEL, Habib
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBLYME COSMETICS LIMITED

SUBLYME COSMETICS LIMITED is an active company incorporated on 19 April 2013 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). SUBLYME COSMETICS LIMITED was registered 12 years ago.(SIC: 46450)

Status

active

Active since 12 years ago

Company No

08496541

LTD Company

Age

12 Years

Incorporated 19 April 2013

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Sept 13
Director Left
Sept 18
Owner Exit
Apr 21
Share Issue
Apr 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAPU, Idris Mussa

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1975
Director
Appointed 19 Apr 2013

PATEL, Habib

Active
167 Chorley New Road, BoltonBL1 4RA
Born August 1975
Director
Appointed 19 Apr 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Apr 2013
Resigned 19 Apr 2013

MALEK, Shahid

Resigned
167 Chorley New Road, BoltonBL1 4RA
Born May 1970
Director
Appointed 19 Apr 2013
Resigned 30 Jun 2018

Persons with significant control

3

2 Active
1 Ceased
Gwendolen Road, LeicesterLE5 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021

Mr Habib Patel

Ceased
167 Chorley New Road, BoltonBL1 4RA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021

Mr Idris Mussa Bapu

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Incorporation Company
19 April 2013
NEWINCIncorporation