Background WavePink WaveYellow Wave

TEASE HAIR UK LTD (12766424)

TEASE HAIR UK LTD (12766424) is an active UK company. incorporated on 24 July 2020. with registered office in Gateshead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TEASE HAIR UK LTD has been registered for 5 years. Current directors include HARPER, David James Lyndsey, KRASNER, Carly Marie, KRASNER, Gerald Maurice.

Company Number
12766424
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
Panoramic House Bankside, Gateshead, NE11 9SY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARPER, David James Lyndsey, KRASNER, Carly Marie, KRASNER, Gerald Maurice
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEASE HAIR UK LTD

TEASE HAIR UK LTD is an active company incorporated on 24 July 2020 with the registered office located in Gateshead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TEASE HAIR UK LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12766424

LTD Company

Age

5 Years

Incorporated 24 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SECRETS BY LUCIE LIMITED
From: 24 July 2020To: 21 January 2021
Contact
Address

Panoramic House Bankside The Watermark Gateshead, NE11 9SY,

Previous Addresses

C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England
From: 21 January 2021To: 23 April 2021
52 Orangetip Gardens Newcastle upon Tyne NE13 9EG England
From: 24 July 2020To: 21 January 2021
Timeline

12 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARPER, David James Lyndsey

Active
The Watermark, GatesheadNE11 9SY
Born July 1980
Director
Appointed 19 Jan 2021

KRASNER, Carly Marie

Active
The Watermark, GatesheadNE11 9SY
Born July 1987
Director
Appointed 19 Jan 2021

KRASNER, Gerald Maurice

Active
The Watermark, GatesheadNE11 9SY
Born June 1949
Director
Appointed 19 Jan 2021

MAUGHAN, Benjamin Joseph

Resigned
Newcastle Upon TyneNE13 9EG
Secretary
Appointed 24 Jul 2020
Resigned 23 Mar 2021

EPIC RETAIL LIMITED

Resigned
Abbott's Hill Northern Design Centre, GatesheadNE8 3DF
Corporate secretary
Appointed 24 Jul 2020
Resigned 19 Jan 2021

MAUGHAN, Benjamin Joseph

Resigned
Newcastle Upon TyneNE13 9EG
Born September 1994
Director
Appointed 24 Jul 2020
Resigned 23 Mar 2021

OWEN, Lucy Charlotte

Resigned
Newcastle Upon TyneNE13 9EG
Born February 1990
Director
Appointed 24 Jul 2020
Resigned 19 Jan 2021

EPIC RETAIL LIMITED

Resigned
Abbott's Hill Northern Design Centre, GatesheadNE8 3DF
Corporate director
Appointed 24 Jul 2020
Resigned 19 Jan 2021

Persons with significant control

4

2 Active
2 Ceased

Mr David James Lyndsey Harper

Active
The Watermark, GatesheadNE11 9SY
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2021

Ms Carly Marie Krasner

Active
The Watermark, GatesheadNE11 9SY
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2021

Mr Benjamin Joseph Maughan

Ceased
Newcastle Upon TyneNE13 9EG
Born September 1994

Nature of Control

Significant influence or control
Notified 24 Jul 2020
Ceased 23 Mar 2021
Abbott's Hill Northern Design Centre, GatesheadNE8 3DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2020
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Resolution
21 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Incorporation Company
24 July 2020
NEWINCIncorporation