Background WavePink WaveYellow Wave

BEACH BEAUTIFUL LIMITED (11439167)

BEACH BEAUTIFUL LIMITED (11439167) is an active UK company. incorporated on 28 June 2018. with registered office in Ascot. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BEACH BEAUTIFUL LIMITED has been registered for 7 years. Current directors include GOSMAN, Heidi, KLEIN, Penny, WANG, Zhi Feng.

Company Number
11439167
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
C/O Kirk Rice Llp The Courtyard, Ascot, SL5 7HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GOSMAN, Heidi, KLEIN, Penny, WANG, Zhi Feng
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH BEAUTIFUL LIMITED

BEACH BEAUTIFUL LIMITED is an active company incorporated on 28 June 2018 with the registered office located in Ascot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BEACH BEAUTIFUL LIMITED was registered 7 years ago.(SIC: 46420)

Status

active

Active since 7 years ago

Company No

11439167

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

MANCHESTER SQUARE 2 LIMITED
From: 28 June 2018To: 7 September 2018
Contact
Address

C/O Kirk Rice Llp The Courtyard High Street Ascot, SL5 7HP,

Previous Addresses

8 Manchester Square London W1U 3PH United Kingdom
From: 10 July 2018To: 27 October 2020
8 Machester Square London W1U 3PH United Kingdom
From: 28 June 2018To: 10 July 2018
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOSMAN, Heidi

Active
The Courtyard, AscotSL5 7HP
Born April 1971
Director
Appointed 14 Oct 2020

KLEIN, Penny

Active
The Courtyard, AscotSL5 7HP
Born October 1969
Director
Appointed 07 Sept 2018

WANG, Zhi Feng

Active
The Courtyard, AscotSL5 7HP
Born November 1968
Director
Appointed 14 Oct 2020

CULLEN, Timothy Edward

Resigned
The Courtyard, AscotSL5 7HP
Secretary
Appointed 28 Jun 2018
Resigned 14 Oct 2020

CONWAY, Elliot

Resigned
Manchester Square, LondonW1U 3PH
Born October 1978
Director
Appointed 14 Feb 2020
Resigned 14 Oct 2020

CULLEN, Timothy Edward

Resigned
Manchester Square, LondonW1U 3PH
Born April 1965
Director
Appointed 28 Jun 2018
Resigned 07 Sept 2018

HOCKINGS, Timothy John

Resigned
Manchester Square, LondonW1U 3PH
Born May 1962
Director
Appointed 28 Jun 2018
Resigned 07 Sept 2018

KOBY, Eric

Resigned
Manchester Square, LondonW1U 3PH
Born January 1970
Director
Appointed 07 Sept 2018
Resigned 14 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
The Courtyard, AscotSL5 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2018
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Certificate Change Of Name Company
7 September 2018
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Incorporation Company
28 June 2018
NEWINCIncorporation