Background WavePink WaveYellow Wave

NASHES BEAUTY LTD (14419487)

NASHES BEAUTY LTD (14419487) is an active UK company. incorporated on 14 October 2022. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. NASHES BEAUTY LTD has been registered for 3 years. Current directors include BASHAM, Brian Arthur, DENT, Angus.

Company Number
14419487
Status
active
Type
ltd
Incorporated
14 October 2022
Age
3 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BASHAM, Brian Arthur, DENT, Angus
SIC Codes
32990, 46450, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASHES BEAUTY LTD

NASHES BEAUTY LTD is an active company incorporated on 14 October 2022 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. NASHES BEAUTY LTD was registered 3 years ago.(SIC: 32990, 46450, 47750)

Status

active

Active since 3 years ago

Company No

14419487

LTD Company

Age

3 Years

Incorporated 14 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

NEW SKIN & TONIC LTD
From: 6 March 2023To: 16 March 2023
ANTILLEAN RESTAURANTS LTD
From: 14 October 2022To: 6 March 2023
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England
From: 21 June 2023To: 8 October 2025
Arquen House 4-6 Spicer Street AL3 4PQ St Albans AL3 4PQ United Kingdom
From: 20 June 2023To: 21 June 2023
Grove Cottage Yopps Green Plaxtol Sevenoaks Kent TN15 0PY United Kingdom
From: 14 October 2022To: 20 June 2023
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Mar 23
New Owner
May 23
Director Joined
Jul 23
Director Left
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BASHAM, Brian Arthur

Active
Paul Street, LondonEC2A 4NE
Born July 1943
Director
Appointed 05 Mar 2023

DENT, Angus

Active
Yopps Green, SevenoaksTN15 0PY
Born October 1961
Director
Appointed 14 Oct 2022

KIDD, Jodie Elizabeth

Resigned
Paul Street, LondonEC2A 4NE
Born September 1978
Director
Appointed 10 Jul 2023
Resigned 07 Feb 2026

Persons with significant control

2

Mr Brian Arthur Basham

Active
Paul Street, LondonEC2A 4NE
Born July 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 May 2023

Mr Angus Dent

Active
Yopps Green, SevenoaksTN15 0PY
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 March 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Incorporation Company
14 October 2022
NEWINCIncorporation