Background WavePink WaveYellow Wave

THE BEAUTY TECH GROUP PLC (16613177)

THE BEAUTY TECH GROUP PLC (16613177) is an active UK company. incorporated on 29 July 2025. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE BEAUTY TECH GROUP PLC has been registered for 0 years. Current directors include ANDERSON, Seonna Louise, COOPER, Simon Matthew, GLYNN, Samuel Nathan and 2 others.

Company Number
16613177
Status
active
Type
plc
Incorporated
29 July 2025
Age
0 years
Address
Suite 3f1, Glasshouse Congleton Road, Macclesfield, SK10 4ZE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ANDERSON, Seonna Louise, COOPER, Simon Matthew, GLYNN, Samuel Nathan, NEWMAN, Laurence Mark, O'DONNELL, Elaine Margaret
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEAUTY TECH GROUP PLC

THE BEAUTY TECH GROUP PLC is an active company incorporated on 29 July 2025 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE BEAUTY TECH GROUP PLC was registered 0 years ago.(SIC: 47910)

Status

active

Active since N/A years ago

Company No

16613177

PLC Company

Age

N/A Years

Incorporated 29 July 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 30 June 2026
Period: 29 July 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

LUNESSA PLC
From: 29 July 2025To: 12 September 2025
Contact
Address

Suite 3f1, Glasshouse Congleton Road Nether Alderley Macclesfield, SK10 4ZE,

Previous Addresses

Suite 3F1, Glasshouse Suite 3F1, Glasshouse, Congleton Road, Nether Alderley Macclesfield Cheshire SK10 4ZE United Kingdom
From: 4 March 2026To: 20 March 2026
C/O Addleshaw Goddard Llp One St. Peter's Square Manchester M2 3DE United Kingdom
From: 17 September 2025To: 4 March 2026
C/O Alter Domus (Uk) Limited 10 Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 29 July 2025To: 17 September 2025
Timeline

17 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Capital Reduction
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Share Buyback
Dec 25
Funding Round
Mar 26
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CLAYTON, Sarah

Active
Congleton Road, MacclesfieldSK10 4ZE
Secretary
Appointed 23 Sept 2025

ANDERSON, Seonna Louise

Active
Congleton Road, MacclesfieldSK10 4ZE
Born May 1966
Director
Appointed 23 Sept 2025

COOPER, Simon Matthew

Active
Congleton Road, MacclesfieldSK10 4ZE
Born July 1972
Director
Appointed 23 Sept 2025

GLYNN, Samuel Nathan

Active
Congleton Road, MacclesfieldSK10 4ZE
Born May 1988
Director
Appointed 10 Sept 2025

NEWMAN, Laurence Mark

Active
Congleton Road, MacclesfieldSK10 4ZE
Born July 1974
Director
Appointed 10 Sept 2025

O'DONNELL, Elaine Margaret

Active
Congleton Road, MacclesfieldSK10 4ZE
Born July 1970
Director
Appointed 23 Sept 2025

GEDMAN, Paul Jonathan

Resigned
One St. Peter's Square, ManchesterM2 3DE
Secretary
Appointed 29 Jul 2025
Resigned 23 Sept 2025

DUCKWORTH, Andrew James

Resigned
One St. Peter's Square, ManchesterM2 3DE
Born December 1981
Director
Appointed 29 Jul 2025
Resigned 23 Sept 2025

GEDMAN, Paul Jonathan

Resigned
One St. Peter's Square, ManchesterM2 3DE
Born June 1981
Director
Appointed 29 Jul 2025
Resigned 23 Sept 2025

Persons with significant control

2

0 Active
2 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2025
Ceased 03 Oct 2025

Mr Paul Jonathan Gedman

Ceased
One St. Peter's Square, ManchesterM2 3DE
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2025
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Resolution
23 December 2025
RESOLUTIONSResolutions
Resolution
23 December 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Capital Return Purchase Own Shares
19 December 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
18 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
7 December 2025
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
9 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Capital Cancellation Shares
2 October 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Legacy
13 August 2025
CERT8ACERT8A
Application Trading Certificate
13 August 2025
SH50SH50
Incorporation Company
29 July 2025
NEWINCIncorporation