Background WavePink WaveYellow Wave

TAYLOR ROSE HAIR AND BEAUTY LTD (09714636)

TAYLOR ROSE HAIR AND BEAUTY LTD (09714636) is an active UK company. incorporated on 3 August 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. TAYLOR ROSE HAIR AND BEAUTY LTD has been registered for 10 years. Current directors include JONES, Gem.

Company Number
09714636
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
818 Garratt Lane Tooting Broadway, London, SW17 0LZ
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
JONES, Gem
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR ROSE HAIR AND BEAUTY LTD

TAYLOR ROSE HAIR AND BEAUTY LTD is an active company incorporated on 3 August 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. TAYLOR ROSE HAIR AND BEAUTY LTD was registered 10 years ago.(SIC: 96020)

Status

active

Active since 10 years ago

Company No

09714636

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

818 Garratt Lane Tooting Broadway London, SW17 0LZ,

Previous Addresses

93 Green Lane Hersham Village Walton-on-Thames Surrey KT12 5EU United Kingdom
From: 21 August 2018To: 28 February 2019
19 Tawney Court Highbury Hill London N5 1AS United Kingdom
From: 3 August 2015To: 21 August 2018
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JONES, Gem

Active
Garratt Lane, LondonSW17 0LZ
Born February 1981
Director
Appointed 03 Aug 2015

CAREY, Ian Christopher

Resigned
Garratt Lane, LondonSW17 0LZ
Born October 1977
Director
Appointed 20 Jun 2022
Resigned 30 Sept 2023

IVEMY, Tristan

Resigned
Garratt Lane, LondonSW17 0LZ
Born September 1982
Director
Appointed 03 Aug 2015
Resigned 07 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Tristan Ivemy

Ceased
Highbury Hill, LondonN5 1AS
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2022

Gem Jones

Active
Highbury Hill, LondonN5 1AS
Born February 1981

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

32

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Incorporation Company
3 August 2015
NEWINCIncorporation