Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Perfume Shop Limited
The Perfume Shop Limited is an active company incorporated on 23 March 1992 with the registered office located in London, Greater London. The Perfume Shop Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02699577
Private limited company
Age
33 years
Incorporated
23 March 1992
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
23 March 2025
(7 months ago)
Next confirmation dated
23 March 2026
Due by
6 April 2026
(5 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
31 Dec
⟶
28 Dec 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about The Perfume Shop Limited
Contact
Update Details
Address
Hutchison House
5 Hester Road
Battersea
London
SW11 4AN
Address changed on
6 Feb 2025
(8 months ago)
Previous address was
280 Bishopsgate London EC2M 4RB United Kingdom
Companies in SW11 4AN
Telephone
01908679925
Email
Available in Endole App
Website
Theperfumeshop.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Christian Nicolas Roger Salbaing
Director • French • Lives in Switzerland • Born in Jan 1950
Malina Man Lin Ngai
Director • Chinese • Lives in Hong Kong • Born in Mar 1969
Kai Ming Dominic Lai
Director • Canadian • Lives in Hong Kong, China • Born in Jul 1953
Scott John Blakemore
Director • Australian • Lives in China • Born in Dec 1968
Michelle Karen Fellows
Director • Training Director • British • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Merchant Retail Group Limited
Christian Nicolas Roger Salbaing, Gillian Greig Smith, and 4 more are mutual people.
Active
The Perfume Shop Holdings Limited
Gillian Greig Smith, Scott John Blakemore, and 4 more are mutual people.
Active
MRG Department Stores (Jop) Limited
Gillian Greig Smith, Scott John Blakemore, and 3 more are mutual people.
Active
Joplings Financial Services Limited
Gillian Greig Smith, Scott John Blakemore, and 3 more are mutual people.
Active
The Cosmetic Shop Limited
Gillian Greig Smith, Scott John Blakemore, and 3 more are mutual people.
Active
As Watson (P&C UK) Ltd
Christian Nicolas Roger Salbaing, Gillian Greig Smith, and 3 more are mutual people.
Active
Chantlee Properties Limited
Gillian Greig Smith, Scott John Blakemore, and 2 more are mutual people.
Active
As Watson (Health & Beauty UK) Limited
Scott John Blakemore, Kai Ming Dominic Lai, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Dec 2024
For period
28 Dec
⟶
28 Dec 2024
Traded for
12 months
Cash in Bank
£70.53M
Decreased by £16.54M (-19%)
Turnover
£320.36M
Increased by £17.96M (+6%)
Employees
2.18K
Increased by 68 (+3%)
Total Assets
£263.88M
Decreased by £9.76M (-4%)
Total Liabilities
-£230.29M
Decreased by £13.02M (-5%)
Net Assets
£33.6M
Increased by £3.26M (+11%)
Debt Ratio (%)
87%
Decreased by 1.65% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 22 Jul 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Inspection Address Changed
8 Months Ago on 6 Feb 2025
Ms Malina Man Lin Ngai Appointed
1 Year 2 Months Ago on 26 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 15 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Inspection Address Changed
1 Year 9 Months Ago on 18 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover The Perfume Shop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 28 December 2024
Submitted on 22 Jul 2025
Confirmation statement made on 23 March 2025 with no updates
Submitted on 1 Apr 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
Submitted on 6 Feb 2025
Appointment of Ms Malina Man Lin Ngai as a director on 26 August 2024
Submitted on 6 Sep 2024
Full accounts made up to 30 December 2023
Submitted on 15 Jul 2024
Satisfaction of charge 2 in full
Submitted on 5 Jul 2024
Confirmation statement made on 23 March 2024 with no updates
Submitted on 26 Mar 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
Submitted on 18 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 10 Jul 2023
Confirmation statement made on 23 March 2023 with no updates
Submitted on 30 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs