Background WavePink WaveYellow Wave

WAR PAINT MENS GROOMING LTD (11034011)

WAR PAINT MENS GROOMING LTD (11034011) is an active UK company. incorporated on 26 October 2017. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. WAR PAINT MENS GROOMING LTD has been registered for 8 years. Current directors include BAGLEY, James Henry.

Company Number
11034011
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
BAGLEY, James Henry
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAR PAINT MENS GROOMING LTD

WAR PAINT MENS GROOMING LTD is an active company incorporated on 26 October 2017 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. WAR PAINT MENS GROOMING LTD was registered 8 years ago.(SIC: 96020)

Status

active

Active since 8 years ago

Company No

11034011

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Previous Addresses

18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 8 November 2023To: 16 May 2024
49 Clapton Approach Wooburn Green High Wycombe HP10 0DW England
From: 15 February 2019To: 8 November 2023
5 George Street Watford WD18 0SQ England
From: 12 February 2019To: 15 February 2019
49 Clapton Approach Clapton Approach Wooburn Green High Wycombe HP10 0DW United Kingdom
From: 26 October 2017To: 12 February 2019
Timeline

42 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jul 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Share Issue
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Loan Secured
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Apr 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Nov 24
Funding Round
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
21
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BAGLEY, James Henry

Active
146 College Road, HarrowHA1 1BH
Born August 1978
Director
Appointed 25 Jul 2022

BROCKWELL, David Paul

Resigned
Clapton Approach, High WycombeHP10 0DW
Born March 1961
Director
Appointed 07 May 2020
Resigned 25 Jul 2022

CHERRY, Claire

Resigned
Clapton Approach, High WycombeHP10 0DW
Born September 1990
Director
Appointed 07 May 2020
Resigned 13 May 2022

GRAY, Daniel Harry

Resigned
Clapton Approach, High WycombeHP10 0DW
Born June 1985
Director
Appointed 26 Oct 2017
Resigned 16 Mar 2023

JANSONS, Andris

Resigned
Station Road, BeaconsfieldHP9 1NL
Born January 1959
Director
Appointed 30 Jul 2019
Resigned 25 Jul 2022

LUMB, Matthew Paul

Resigned
King Street, MaidenheadSL6 1EF
Born March 1973
Director
Appointed 15 Jul 2019
Resigned 30 Apr 2024

ONSLOW, Christopher Alan

Resigned
146 College Road, HarrowHA1 1BH
Born April 1959
Director
Appointed 28 May 2024
Resigned 16 Nov 2024

Persons with significant control

4

2 Active
2 Ceased
146 College Road, HarrowHA1 1BH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Nov 2024
Furnival Street, LondonEC4A 1JQ

Nature of Control

Right to appoint and remove directors
Notified 15 May 2020
Station Road, BeaconsfieldHP9 1NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2019
Ceased 18 Mar 2021

Mr Daniel Harry Gray

Ceased
Clapton Approach, High WycombeHP10 0DW
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2025
AAAnnual Accounts
Resolution
4 March 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
28 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 February 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 February 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 February 2025
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
14 January 2022
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
14 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
16 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Memorandum Articles
20 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 July 2020
MAMA
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
20 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 October 2017
NEWINCIncorporation