Background WavePink WaveYellow Wave

GORGEOUS RETAIL GROUP LTD (12753776)

GORGEOUS RETAIL GROUP LTD (12753776) is an active UK company. incorporated on 19 July 2020. with registered office in Berkhamsted. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. GORGEOUS RETAIL GROUP LTD has been registered for 5 years. Current directors include FREY, Luke, FREY, Mark David, SALSBURY, Ruth Elizabeth and 2 others.

Company Number
12753776
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
Archway House 105a High Street, Berkhamsted, HP4 2DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FREY, Luke, FREY, Mark David, SALSBURY, Ruth Elizabeth, SEIGAL, Jeremy Paul, STOWELL, Andrew Marc
SIC Codes
47910, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORGEOUS RETAIL GROUP LTD

GORGEOUS RETAIL GROUP LTD is an active company incorporated on 19 July 2020 with the registered office located in Berkhamsted. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. GORGEOUS RETAIL GROUP LTD was registered 5 years ago.(SIC: 47910, 70100)

Status

active

Active since 5 years ago

Company No

12753776

LTD Company

Age

5 Years

Incorporated 19 July 2020

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Archway House 105a High Street Berkhamsted, HP4 2DG,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Secured
Jun 21
Loan Cleared
Jul 25
Loan Secured
Nov 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

SALSBURY, Ruth Elizabeth

Active
High Street, BerkhamstedHP4 2DG
Secretary
Appointed 19 Jul 2020

FREY, Luke

Active
High Street, BerkhamstedHP4 2DG
Born August 1992
Director
Appointed 19 Jul 2020

FREY, Mark David

Active
High Street, BerkhamstedHP4 2DG
Born March 1958
Director
Appointed 19 Jul 2020

SALSBURY, Ruth Elizabeth

Active
High Street, BerkhamstedHP4 2DG
Born June 1968
Director
Appointed 19 Jul 2020

SEIGAL, Jeremy Paul

Active
High Street, BerkhamstedHP4 2DG
Born June 1960
Director
Appointed 15 Dec 2020

STOWELL, Andrew Marc

Active
Church Road, ReadingRG4 7AD
Born November 1973
Director
Appointed 26 Nov 2020

Persons with significant control

1

Mr Mark David Frey

Active
High Street, BerkhamstedHP4 2DG
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
29 November 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
1 November 2024
AAMDAAMD
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Auditors Resignation Company
7 March 2024
AUDAUD
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Memorandum Articles
13 March 2021
MAMA
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Incorporation Company
19 July 2020
NEWINCIncorporation