Background WavePink WaveYellow Wave

FIRST COSMETICS LIMITED (12370588)

FIRST COSMETICS LIMITED (12370588) is an active UK company. incorporated on 19 December 2019. with registered office in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. FIRST COSMETICS LIMITED has been registered for 6 years. Current directors include DOBBIN, Amanda Jane, TEAGUE, Mary Angela.

Company Number
12370588
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
Euston House, Leamington Spa, CV32 4BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
DOBBIN, Amanda Jane, TEAGUE, Mary Angela
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST COSMETICS LIMITED

FIRST COSMETICS LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. FIRST COSMETICS LIMITED was registered 6 years ago.(SIC: 47750)

Status

active

Active since 6 years ago

Company No

12370588

LTD Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Euston House 12 Euston Place Leamington Spa, CV32 4BN,

Previous Addresses

3 Russell Street Leamington Spa Warwickshire CV32 5QA England
From: 19 December 2019To: 6 March 2020
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Feb 20
Director Left
May 21
Director Joined
Feb 23
Owner Exit
Apr 23
New Owner
Apr 23
Loan Secured
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOBBIN, Amanda Jane

Active
12 Euston Place, Leamington SpaCV32 4BN
Born June 1973
Director
Appointed 19 Dec 2019

TEAGUE, Mary Angela

Active
Leamington SpaCV32 4BN
Born October 1955
Director
Appointed 21 Feb 2023

GEANEY, Barry Patrick

Resigned
Leamington SpaCV32 6LW
Born March 1964
Director
Appointed 13 Feb 2020
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Mary Angela Teague

Active
Leamington SpaCV32 4BN
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2023

Mrs Amanda Jane Dobbin

Ceased
12 Euston Place, Leamington SpaCV32 4BN
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2019
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Incorporation Company
19 December 2019
NEWINCIncorporation