ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Perfume Shop Holdings Limited

The Perfume Shop Holdings Limited is an active company incorporated on 13 March 2000 with the registered office located in London, Greater London. The Perfume Shop Holdings Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03946547
Private limited company
Age
25 years
Incorporated 13 March 2000
Size
Unreported
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 31 Dec28 Dec 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
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
Telephone
08009888660
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Solicitor • Lives in China • Born in Jan 1952
Director • Canadian • Lives in Hong Kong, China • Born in Jul 1953
Director • Canadian • Lives in UK • Born in Dec 1947
Director • Chinese • Lives in Hong Kong • Born in Mar 1969
Director • Finance Director • British • Lives in UK • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Merchant Retail Group Limited
Edith Shih, Claire Nicole Dines, and 5 more are mutual people.
Active
The Perfume Shop Limited
Edith Shih, Claire Nicole Dines, and 4 more are mutual people.
Active
As Watson (P&C UK) Ltd
Edith Shih, Kai Ming Dominic Lai, and 4 more are mutual people.
Active
MRG Department Stores (Jop) Limited
Edith Shih, Claire Nicole Dines, and 3 more are mutual people.
Active
Joplings Financial Services Limited
Edith Shih, Claire Nicole Dines, and 3 more are mutual people.
Active
The Cosmetic Shop Limited
Edith Shih, Claire Nicole Dines, and 3 more are mutual people.
Active
Chantlee Properties Limited
Edith Shih, Kai Ming Dominic Lai, and 2 more are mutual people.
Active
As Watson (Health & Beauty UK) Limited
Kai Ming Dominic Lai, Christian Nicolas Roger Salbaing, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£13M
Decreased by £24.5M (-65%)
Employees
Unreported
Same as previous period
Total Assets
£80.87M
Same as previous period
Total Liabilities
-£62.3M
Same as previous period
Net Assets
£18.57M
Same as previous period
Debt Ratio (%)
77%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 22 Jul 2025
Mr Asim Ghosh Details Changed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Inspection Address Changed
8 Months Ago on 6 Feb 2025
Edith Shih Resigned
1 Year 2 Months Ago on 26 Aug 2024
Dominic Kai Ming Lai Resigned
1 Year 2 Months Ago on 26 Aug 2024
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
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Inspection Address Changed
1 Year 9 Months Ago on 18 Jan 2024
Get Credit Report
Discover The Perfume Shop Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 December 2024
Submitted on 22 Jul 2025
Termination of appointment of Edith Shih as a director on 26 August 2024
Submitted on 9 Jul 2025
Director's details changed for Mr Asim Ghosh on 1 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 18 Mar 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
Termination of appointment of Dominic Kai Ming Lai 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
Confirmation statement made on 13 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year