Background WavePink WaveYellow Wave

BEAUTY PIE LIMITED (09647981)

BEAUTY PIE LIMITED (09647981) is an active UK company. incorporated on 19 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEAUTY PIE LIMITED has been registered for 10 years. Current directors include CHANDRATILLAKE, Suranga, Mr., CORNILS, Kevin Paul, RIMER, Daniel Hillel and 1 others.

Company Number
09647981
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
1 Wells Street, London, W1T 3PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHANDRATILLAKE, Suranga, Mr., CORNILS, Kevin Paul, RIMER, Daniel Hillel, VALLANCE, Adam Lewis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTY PIE LIMITED

BEAUTY PIE LIMITED is an active company incorporated on 19 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEAUTY PIE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09647981

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

1 Wells Street 5th Floor London, W1T 3PQ,

Previous Addresses

Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 19 June 2015To: 3 April 2023
Timeline

49 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 17
Director Left
Sept 17
Director Left
Sept 18
Loan Secured
Sept 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Director Joined
Nov 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Share Issue
May 20
Share Issue
May 20
Share Issue
May 20
Funding Round
Jun 21
Funding Round
Jun 21
Loan Cleared
Jul 21
Funding Round
Aug 21
Funding Round
May 22
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Sept 23
Owner Exit
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
New Owner
Jul 25
Funding Round
Aug 25
Director Joined
Jan 26
19
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHANDRATILLAKE, Suranga, Mr.

Active
28 Britannia Street, LondonWC1X 9JF
Born October 1977
Director
Appointed 27 Jan 2026

CORNILS, Kevin Paul

Active
Wells Street, LondonW1T 3PQ
Born February 1973
Director
Appointed 01 Sept 2023

RIMER, Daniel Hillel

Active
5 - 8 Lower John Street, LondonW1F 9DY
Born September 1970
Director
Appointed 20 Nov 2019

VALLANCE, Adam Lewis

Active
Wells Street, LondonW1T 3PQ
Born May 1990
Director
Appointed 20 Nov 2019

MORSHEDI, Pauntea

Resigned
Wells Street, LondonW1T 3PQ
Secretary
Appointed 22 Sept 2020
Resigned 31 Aug 2023

LANKSHEAR, Saskia

Resigned
6 New Street Square, LondonEC4A 3AQ
Born July 1980
Director
Appointed 01 Feb 2016
Resigned 20 Nov 2019

MANSBRIDGE, Anne

Resigned
6 New Street Square, LondonEC4A 3AQ
Born May 1951
Director
Appointed 19 Jun 2015
Resigned 01 Aug 2016

MINORE, Vincenzo Vittore Siegfried

Resigned
6 New Street Square, LondonEC4A 3AQ
Born October 1964
Director
Appointed 01 Feb 2016
Resigned 14 Sept 2018

RYAN, Scott John

Resigned
6 New Street Square, LondonEC4A 3AQ
Born April 1977
Director
Appointed 01 Aug 2016
Resigned 08 Sept 2017

TONKIN, Judith Anne

Resigned
6 New Street Square, LondonEC4A 3AQ
Born November 1961
Director
Appointed 01 Aug 2016
Resigned 20 Nov 2019

Persons with significant control

9

5 Active
4 Ceased

Philippa Stokes

Ceased
Wells Street, LondonW1T 3PQ
Born September 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Feb 2023
Ceased 31 Dec 2024

Alan Milgate

Active
Wells Street, LondonW1T 3PQ
Born November 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Feb 2023

Mr Martin Nicholas John Trott

Active
Wells Street, LondonW1T 3PQ
Born November 1974

Nature of Control

Significant influence or control as trust
Notified 15 Jul 2021

Mr Stanley Alan Grant Milgate

Ceased
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Nov 2019
Ceased 30 Jun 2022

Mr William Edward John Walmsley

Ceased
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Nov 2019
Ceased 30 Jun 2022

Anne Mansbridge

Active
Wells Street, LondonW1T 3PQ
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Nov 2019

Amanda Jane Bako

Active
Regatta Pffice Park, PO BOX 897, Windward 1KY1-1103
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Nov 2019

Tamara Diane Corbin

Active
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Nov 2019
6 New Street Square, LondonEC4A 3AQ

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
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
20 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 May 2025
AD03Change of Location of Company Records
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 February 2021
MAMA
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
28 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
28 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2020
RESOLUTIONSResolutions
Memorandum Articles
20 May 2020
MAMA
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2018
SH10Notice of Particulars of Variation
Resolution
12 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 January 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Resolution
27 November 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
23 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
19 June 2015
NEWINCIncorporation