Background WavePink WaveYellow Wave

ST. AGNES BARBER SHOP LIMITED (08851254)

ST. AGNES BARBER SHOP LIMITED (08851254) is an active UK company. incorporated on 20 January 2014. with registered office in Penryn. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. ST. AGNES BARBER SHOP LIMITED has been registered for 12 years. Current directors include CANNON, Edward Douglas Scott.

Company Number
08851254
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Waterside Court, Penryn, TR10 8AW
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
CANNON, Edward Douglas Scott
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. AGNES BARBER SHOP LIMITED

ST. AGNES BARBER SHOP LIMITED is an active company incorporated on 20 January 2014 with the registered office located in Penryn. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. ST. AGNES BARBER SHOP LIMITED was registered 12 years ago.(SIC: 96020)

Status

active

Active since 12 years ago

Company No

08851254

LTD Company

Age

12 Years

Incorporated 20 January 2014

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 16 October 2025 (6 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

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Waterside Court Falmouth Road Penryn, TR10 8AW,

Previous Addresses

36 Falmouth Road Truro Cornwall TR1 2HX United Kingdom
From: 20 January 2014To: 25 September 2014
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jun 14
Loan Secured
Dec 14
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMITH, Paul Ronald

Active
Cyril Road, TruroTR1 3TA
Secretary
Appointed 20 Jan 2014

CANNON, Edward Douglas Scott

Active
Falmouth Road, PenrynTR10 8AW
Born January 1983
Director
Appointed 06 Sept 2017

CANNON, Edward Douglas Scott

Resigned
Falmouth Road, TruroTR1 2HX
Born January 1983
Director
Appointed 20 Jan 2014
Resigned 05 Sept 2017

SMITH, Paul Ronald

Resigned
Falmouth Road, PenrynTR10 8AW
Born July 1948
Director
Appointed 05 Sept 2017
Resigned 05 Sept 2017

Persons with significant control

1

Mr Edward Douglas Scott Cannon

Active
Falmouth Road, PenrynTR10 8AW
Born January 1983

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

35

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Incorporation Company
20 January 2014
NEWINCIncorporation