Background WavePink WaveYellow Wave

BEAUTIFUL BRANDS HOLDINGS LIMITED (15320940)

BEAUTIFUL BRANDS HOLDINGS LIMITED (15320940) is an active UK company. incorporated on 1 December 2023. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEAUTIFUL BRANDS HOLDINGS LIMITED has been registered for 2 years. Current directors include CHAMPNEY, Matthew John, FARMER, Lee, MORRIS, Geoffrey Peter.

Company Number
15320940
Status
active
Type
ltd
Incorporated
1 December 2023
Age
2 years
Address
43 Bayton Road, Coventry, CV7 9EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAMPNEY, Matthew John, FARMER, Lee, MORRIS, Geoffrey Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTIFUL BRANDS HOLDINGS LIMITED

BEAUTIFUL BRANDS HOLDINGS LIMITED is an active company incorporated on 1 December 2023 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEAUTIFUL BRANDS HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15320940

LTD Company

Age

2 Years

Incorporated 1 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

43 Bayton Road Exhall Coventry, CV7 9EF,

Previous Addresses

C/O Haines & Co, Carlton House 28-29 Carlton Terrace Portslade Brighton BN41 1UR United Kingdom
From: 1 December 2023To: 8 September 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Apr 24
Funding Round
May 24
Loan Secured
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
May 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAMPNEY, Matthew John

Active
Bayton Road, CoventryCV7 9EF
Born February 1976
Director
Appointed 27 Aug 2024

FARMER, Lee

Active
Bayton Road, CoventryCV7 9EF
Born December 1985
Director
Appointed 27 Aug 2024

MORRIS, Geoffrey Peter

Active
Bayton Road, CoventryCV7 9EF
Born March 1962
Director
Appointed 01 Dec 2023

FAULKNER, Paul John

Resigned
28-29 Carlton Terrace, BrightonBN41 1UR
Born August 1978
Director
Appointed 27 Aug 2024
Resigned 27 Aug 2024

MORRIS, Susan Anne

Resigned
28-29 Carlton Terrace, BrightonBN41 1UR
Born August 1960
Director
Appointed 01 Dec 2023
Resigned 27 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Bayton Road, CoventryCV7 9EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2024

Mr Geoffrey Peter Morris

Ceased
28-29 Carlton Terrace, BrightonBN41 1UR
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2023
Ceased 27 Aug 2024

Mrs Susan Anne Morris

Ceased
28-29 Carlton Terrace, BrightonBN41 1UR
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2023
Ceased 27 Aug 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Incorporation Company
1 December 2023
NEWINCIncorporation