Background WavePink WaveYellow Wave

BEAUTY BY NEELAM ILFORD LIMITED (08541529)

BEAUTY BY NEELAM ILFORD LIMITED (08541529) is an active UK company. incorporated on 23 May 2013. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. BEAUTY BY NEELAM ILFORD LIMITED has been registered for 12 years. Current directors include AHMAD, Waqas, PATEL, Soyab, RIAZ, Faraz.

Company Number
08541529
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
89 Cranbrook Road, Ilford, IG1 4PG
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
AHMAD, Waqas, PATEL, Soyab, RIAZ, Faraz
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTY BY NEELAM ILFORD LIMITED

BEAUTY BY NEELAM ILFORD LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. BEAUTY BY NEELAM ILFORD LIMITED was registered 12 years ago.(SIC: 96020)

Status

active

Active since 12 years ago

Company No

08541529

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

89 Cranbrook Road Ilford, IG1 4PG,

Previous Addresses

25 Ernest Road Hornchurch Essex RM11 3JG England
From: 28 September 2021To: 13 May 2022
381 Ordnance Road Enfield Middlesex EN3 6HH England
From: 21 September 2017To: 28 September 2021
101 Wanstead Park Road Ilford Essex IG1 3th
From: 22 December 2014To: 21 September 2017
89 Cranbrook Road Ilford IG1 4PG
From: 23 May 2013To: 22 December 2014
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
New Owner
Aug 17
New Owner
Sept 17
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
New Owner
May 22
Director Joined
Jul 22
Share Issue
Jul 22
Director Left
Aug 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMAD, Waqas

Active
Cranbrook Road, IlfordIG1 4PG
Born April 1987
Director
Appointed 17 May 2022

PATEL, Soyab

Active
Cranbrook Road, IlfordIG1 4PG
Born October 1985
Director
Appointed 17 May 2022

RIAZ, Faraz

Active
Cranbrook Road, IlfordIG1 4PG
Born February 1987
Director
Appointed 30 Jun 2022

MINHAS, Neelam

Resigned
Cranbrook Road, IlfordIG1 4PG
Secretary
Appointed 23 May 2013
Resigned 31 Jul 2019

AKHTAR, Shazad

Resigned
Cranbrook Road, IlfordIG1 4PG
Born May 1983
Director
Appointed 17 May 2022
Resigned 02 Aug 2024

MINHAS, Neelam

Resigned
Cranbrook Road, IlfordIG1 4PG
Born May 1972
Director
Appointed 23 May 2013
Resigned 17 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Soyab Patel

Active
Cranbrook Road, IlfordIG1 4PG
Born October 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 May 2022

Mrs Neelam Minhas

Ceased
Cranbrook Road, IlfordIG1 4PG
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Incorporation Company
23 May 2013
NEWINCIncorporation