Background WavePink WaveYellow Wave

SECRET GLOBAL LIMITED (13023713)

SECRET GLOBAL LIMITED (13023713) is an active UK company. incorporated on 16 November 2020. with registered office in Sandy. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. SECRET GLOBAL LIMITED has been registered for 5 years. Current directors include JIEMPRUEKWATTANA, Janistar, JIEMPRUEKWATTANA, Panita.

Company Number
13023713
Status
active
Type
ltd
Incorporated
16 November 2020
Age
5 years
Address
West Court, Hazells Hall, Sandy, SG19 2DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
JIEMPRUEKWATTANA, Janistar, JIEMPRUEKWATTANA, Panita
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECRET GLOBAL LIMITED

SECRET GLOBAL LIMITED is an active company incorporated on 16 November 2020 with the registered office located in Sandy. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. SECRET GLOBAL LIMITED was registered 5 years ago.(SIC: 47750)

Status

active

Active since 5 years ago

Company No

13023713

LTD Company

Age

5 Years

Incorporated 16 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SECRET MAKE-UP LTD
From: 16 November 2020To: 21 February 2025
Contact
Address

West Court, Hazells Hall Everton Road Sandy, SG19 2DD,

Previous Addresses

50 Princes Street Ipswich Suffolk IP1 1RJ United Kingdom
From: 18 May 2022To: 18 October 2023
10 Queen Street Ipswich IP1 1SS England
From: 13 August 2021To: 18 May 2022
104a Cottenham Road Histon Cambridge CB24 9ET England
From: 16 November 2020To: 13 August 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 23
New Owner
Apr 25
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEACH, Daniel

Active
Everton Road, SandySG19 2DD
Secretary
Appointed 25 Jan 2023

JIEMPRUEKWATTANA, Janistar

Active
Everton Road, SandySG19 2DD
Born November 2002
Director
Appointed 09 Jun 2021

JIEMPRUEKWATTANA, Panita

Active
Everton Road, SandySG19 2DD
Born May 1977
Director
Appointed 10 Jun 2021

BEACH, Daniel

Resigned
Everton Road, SandySG19 2DD
Born September 1971
Director
Appointed 18 Oct 2021
Resigned 31 Oct 2022

JIEMPRUEKWATTANA, Janistar

Resigned
Cottenham Road, CambridgeCB24 9ET
Born November 2002
Director
Appointed 16 Nov 2020
Resigned 19 Nov 2020

JIEMPRUEKWATTANA, Panita

Resigned
Cottenham Road, CambridgeCB24 9ET
Born May 1977
Director
Appointed 16 Nov 2020
Resigned 19 Nov 2020

PLUMB, Paul Leslie

Resigned
Queen Street, IpswichIP1 1SS
Born October 1970
Director
Appointed 16 Nov 2020
Resigned 15 Oct 2021

Persons with significant control

6

3 Active
3 Ceased

Mr Daniel Beach

Active
Everton Road, SandySG19 2DD
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2025

Miss Janistar Jiempruekwattana

Active
Everton Road, SandySG19 2DD
Born November 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2021

Miss Panita Jiempruekwattana

Active
Everton Road, SandySG19 2DD
Born May 1977

Nature of Control

Significant influence or control
Notified 09 Jun 2021

Mr Paul Leslie Plumb

Ceased
Queen Street, IpswichIP1 1SS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2020
Ceased 15 Oct 2021

Miss Janistar Jiempruekwattana

Ceased
Cottenham Road, CambridgeCB24 9ET
Born November 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 19 Nov 2020

Miss Panita Jiempruekwattana

Ceased
Cottenham Road, CambridgeCB24 9ET
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
22 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 November 2020
NEWINCIncorporation