Background WavePink WaveYellow Wave

KAIYAMAE BEAUTY LTD (11941985)

KAIYAMAE BEAUTY LTD (11941985) is an active UK company. incorporated on 12 April 2019. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 2 other business activities. KAIYAMAE BEAUTY LTD has been registered for 6 years. Current directors include AITKEN, Andrea Mary, AITKEN, Brian William, AITKEN, Kaiya Mae.

Company Number
11941985
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
260 - 270 Butterfield, Luton, LU2 8DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
AITKEN, Andrea Mary, AITKEN, Brian William, AITKEN, Kaiya Mae
SIC Codes
46450, 47750, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIYAMAE BEAUTY LTD

KAIYAMAE BEAUTY LTD is an active company incorporated on 12 April 2019 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 2 other business activities. KAIYAMAE BEAUTY LTD was registered 6 years ago.(SIC: 46450, 47750, 96020)

Status

active

Active since 6 years ago

Company No

11941985

LTD Company

Age

6 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

260 - 270 Butterfield Great Marlings Luton, LU2 8DL,

Previous Addresses

Fkca Ltd 46-48 Rothesay Road Luton LU1 1QZ United Kingdom
From: 12 April 2019To: 28 April 2020
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
May 22
Owner Exit
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

AITKEN, Andrea Mary

Active
Great Marlings, LutonLU2 8DL
Born March 1966
Director
Appointed 12 Apr 2019

AITKEN, Brian William

Active
Great Marlings, LutonLU2 8DL
Born July 1969
Director
Appointed 12 Apr 2019

AITKEN, Kaiya Mae

Active
Great Marlings, LutonLU2 8DL
Born October 2001
Director
Appointed 12 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Andrea Mary Aitken

Ceased
Great Marlings, LutonLU2 8DL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 13 Apr 2022

Mr Brian William Aitken

Ceased
Great Marlings, LutonLU2 8DL
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 13 Apr 2022

Miss Kaiya Mae Aitken

Active
Great Marlings, LutonLU2 8DL
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Incorporation Company
12 April 2019
NEWINCIncorporation