Background WavePink WaveYellow Wave

THE BODY SHOP HOLDINGS LIMITED (15856010)

THE BODY SHOP HOLDINGS LIMITED (15856010) is an active UK company. incorporated on 24 July 2024. with registered office in Littlehampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. THE BODY SHOP HOLDINGS LIMITED has been registered for 1 year. Current directors include JATANIA, Mitesh, RAPHAEL, Paul Michel, SHARMA, Ritu.

Company Number
15856010
Status
active
Type
ltd
Incorporated
24 July 2024
Age
1 years
Address
Watersmead, Littlehampton, BN17 6LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
JATANIA, Mitesh, RAPHAEL, Paul Michel, SHARMA, Ritu
SIC Codes
46450, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BODY SHOP HOLDINGS LIMITED

THE BODY SHOP HOLDINGS LIMITED is an active company incorporated on 24 July 2024 with the registered office located in Littlehampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. THE BODY SHOP HOLDINGS LIMITED was registered 1 year ago.(SIC: 46450, 47750)

Status

active

Active since 1 years ago

Company No

15856010

LTD Company

Age

1 Years

Incorporated 24 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 24 July 2024 - 31 August 2024(2 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Watersmead Watersmead Littlehampton, BN17 6LS,

Previous Addresses

165 Fleet Street London EC4A 2DY England
From: 24 July 2024To: 9 September 2024
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Sept 24
Director Joined
Sept 24
Share Issue
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Jul 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Share Buyback
Oct 25
Capital Reduction
Oct 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JATANIA, Mitesh

Active
Watersmead, LittlehamptonBN17 6LS
Born February 1965
Director
Appointed 07 Sept 2024

RAPHAEL, Paul Michel

Active
Watersmead, LittlehamptonBN17 6LS
Born June 1963
Director
Appointed 24 Jul 2024

SHARMA, Ritu

Active
Watersmead, LittlehamptonBN17 6LS
Born December 1986
Director
Appointed 07 Sept 2024

DENTON, Charles

Resigned
Watersmead, LittlehamptonBN17 6LS
Born February 1965
Director
Appointed 07 Sept 2024
Resigned 07 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Renu Sharma

Active
Watersmead, LittlehamptonBN17 6LS
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2024

Mr Paul Michel Raphael

Ceased
Fleet Street, LondonEC4A 2DY
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2024
Ceased 07 Sept 2024
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Current Extended
30 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2025
AA01Change of Accounting Reference Date
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 October 2025
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
12 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Memorandum Articles
21 September 2024
MAMA
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
31 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2024
NEWINCIncorporation