Background WavePink WaveYellow Wave

PINK OF LONDON LIMITED (11588786)

PINK OF LONDON LIMITED (11588786) is an active UK company. incorporated on 26 September 2018. with registered office in Hertfordshire. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. PINK OF LONDON LIMITED has been registered for 7 years. Current directors include IRFAN, Aytac Hulus, IRFAN, Meryem.

Company Number
11588786
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
East Wing Goffs Oak House Goffs Lane, Hertfordshire, EN7 5GE
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
IRFAN, Aytac Hulus, IRFAN, Meryem
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINK OF LONDON LIMITED

PINK OF LONDON LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Hertfordshire. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. PINK OF LONDON LIMITED was registered 7 years ago.(SIC: 96020)

Status

active

Active since 7 years ago

Company No

11588786

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire, EN7 5GE,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 26 September 2018To: 29 July 2024
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Apr 19
Owner Exit
Apr 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

IRFAN, Aytac Hulus

Active
Goffs Lane, HertfordshireEN7 5GE
Born October 1980
Director
Appointed 26 Sept 2018

IRFAN, Meryem

Active
Goffs Lane, HertfordshireEN7 5GE
Born September 1985
Director
Appointed 26 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Goffs Oak House, Goffs OakEN7 5GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mr Aytac Hulus Irfan

Ceased
River Front, EnfieldEN1 3FG
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 08 Apr 2019

Ms Meryem Irfan

Ceased
River Front, EnfieldEN1 3FG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2019
SH10Notice of Particulars of Variation
Incorporation Company
26 September 2018
NEWINCIncorporation