Background WavePink WaveYellow Wave

DOLLHEADS SALON LIMITED (09933028)

DOLLHEADS SALON LIMITED (09933028) is an active UK company. incorporated on 31 December 2015. with registered office in Minehead. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. DOLLHEADS SALON LIMITED has been registered for 10 years. Current directors include LEWIS, Rylene Michelle, MILLINS, Jeremy Philip.

Company Number
09933028
Status
active
Type
ltd
Incorporated
31 December 2015
Age
10 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
LEWIS, Rylene Michelle, MILLINS, Jeremy Philip
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLLHEADS SALON LIMITED

DOLLHEADS SALON LIMITED is an active company incorporated on 31 December 2015 with the registered office located in Minehead. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. DOLLHEADS SALON LIMITED was registered 10 years ago.(SIC: 96020)

Status

active

Active since 10 years ago

Company No

09933028

LTD Company

Age

10 Years

Incorporated 31 December 2015

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Croydon Hall Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 9 June 2020
141-142 st. Albans Road Watford WD17 1RA England
From: 1 March 2016To: 20 February 2018
Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF United Kingdom
From: 31 December 2015To: 1 March 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Apr 18
New Owner
Jan 19
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Feb 24
New Owner
Mar 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEWIS, Rylene Michelle

Active
Rodhuish, MineheadTA24 6QT
Born October 1983
Director
Appointed 01 Jan 2021

MILLINS, Jeremy Philip

Active
Rodhuish, MineheadTA24 6QT
Born December 1968
Director
Appointed 20 Feb 2024

LEWIS, Rylene

Resigned
13 Freeland Park, Wareham Road, PooleBH16 6FA
Born October 1983
Director
Appointed 01 Mar 2016
Resigned 31 Mar 2018

MILLINS, Jeremy Philip

Resigned
Rodhuish, MineheadTA24 6QT
Born December 1968
Director
Appointed 15 Jul 2017
Resigned 01 Jan 2021

MILLINS, Jeremy Philip

Resigned
St. Albans Road, WatfordWD17 1RA
Born December 1968
Director
Appointed 31 Dec 2015
Resigned 01 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Jeremy Philip Millins

Active
Rodhuish, MineheadTA24 6QT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2026

Mr Jeremy Philip Millins

Ceased
Rodhuish, MineheadTA24 6QT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2018
Ceased 01 Jan 2021

Miss Rylene Michelle Lewis

Active
Rodhuish, MineheadTA24 6QT
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
29 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Incorporation Company
31 December 2015
NEWINCIncorporation