Background WavePink WaveYellow Wave

ALLURE AESTHETICS LTD (10321696)

ALLURE AESTHETICS LTD (10321696) is an active UK company. incorporated on 10 August 2016. with registered office in Pontllanfraith. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. ALLURE AESTHETICS LTD has been registered for 9 years. Current directors include HOPKINS, Sophia Roisin.

Company Number
10321696
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Commercial House Commercial House, Pontllanfraith, NP12 2JY
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HOPKINS, Sophia Roisin
SIC Codes
86210, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLURE AESTHETICS LTD

ALLURE AESTHETICS LTD is an active company incorporated on 10 August 2016 with the registered office located in Pontllanfraith. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. ALLURE AESTHETICS LTD was registered 9 years ago.(SIC: 86210, 96020)

Status

active

Active since 9 years ago

Company No

10321696

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Commercial House Commercial House Commercial Street Pontllanfraith, NP12 2JY,

Previous Addresses

Commercial House Commercial House Commercial Street Pontllanfraith NP12 2JY Wales
From: 22 March 2021To: 22 March 2021
1 Stable Mews Lewis Lane Lewis Lane Abergavenny NP7 5BA Wales
From: 29 January 2019To: 22 March 2021
1 Lewis Lane Abergavenny NP7 5BA Wales
From: 29 January 2019To: 29 January 2019
18 Perry Court Thornhill Cwmbran Gwent NP44 5UD Wales
From: 2 March 2017To: 29 January 2019
2 Saxons House Manor Road Abersychan Pontypool Gwent NP4 7DP Wales
From: 11 August 2016To: 2 March 2017
2 2 Saxons Houses Manor Road Abersychan NP4 7DP Wales
From: 10 August 2016To: 11 August 2016
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Director Left
Aug 16
Company Founded
Aug 16
Director Joined
Aug 16
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Owner Exit
Aug 18
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOPKINS, Sophia Roisin

Active
Springfield Terrace, PontypoolNP4 6QJ
Born May 1990
Director
Appointed 10 Aug 2016

HARRIS, Ann-Marie

Resigned
Perry Court, CwmbranNP44 5UD
Born September 1977
Director
Appointed 01 Apr 2017
Resigned 30 Jul 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Aug 2016
Resigned 10 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mrs Ann-Marie Harris

Ceased
Perry Court, CwmbranNP44 5UD
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 30 Jul 2018

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 10 Aug 2016

Sophia Roisin Hopkins

Active
Lewis Lane, AbergavennyNP7 5BA
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Incorporation Company
10 August 2016
NEWINCIncorporation