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 Beauty Tech Group Trading Limited
The Beauty Tech Group Trading Limited is an active company incorporated on 29 January 2009 with the registered office located in . The Beauty Tech Group Trading Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06805380
Private limited company
Age
16 years
Incorporated
29 January 2009
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
29 January 2025
(7 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Feb
⟶
31 Dec 2023
(11 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(15 days remaining)
Learn more about The Beauty Tech Group Trading Limited
Contact
Address
Suite 3f1, Glasshouse Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4ZE
England
Address changed on
13 Aug 2025
(1 month ago)
Previous address was
Glasshouse, Block 1S1 Congleton Road Nether Alderley Macclesfield Cheshire SK10 4ZE England
Companies in
Telephone
08009596565
Email
Available in Endole App
Website
Currentbody.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Laurence Mark Newman
Director • Secretary • British • Lives in UK • Born in Jul 1974
Andrew Michael Showman
Director • British • Lives in UK • Born in Jul 1980
Paul Jonathan Gedman
Director • British • Lives in England • Born in Jun 1981
Samuel Nathan Glynn
Director • Accountant • British • Lives in UK • Born in May 1988
Michael Andrew McGrath
Director • English • Lives in Monaco • Born in Jan 1967
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
Project Glow Topco Limited
Laurence Mark Newman, Simon Matthew Cooper, and 3 more are mutual people.
Active
Shaftesbury Investments 5 Limited
Alter Domus (UK) Limited is a mutual person.
Active
Project Glow Bidco Limited
Samuel Nathan Glynn and Alter Domus (UK) Limited are mutual people.
Active
Currentbody Skin Ltd
Laurence Mark Newman and Samuel Nathan Glynn are mutual people.
Active
The Beauty Tech Group Plc
Laurence Mark Newman and Samuel Nathan Glynn are mutual people.
Active
LHR 152 Limited
Alter Domus (UK) Limited is a mutual person.
Active
European Transport Investments (UK) Limited
Alter Domus (UK) Limited is a mutual person.
Active
Capital Hill Partnership (GP) Limited
Alter Domus (UK) Limited is a mutual person.
Active
See All Mutual Companies
Brands
CurrentBody
CurrentBody is a retailer of beauty technology, offering at-home devices that enhance skincare routines.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Jan
⟶
31 Dec 2023
Traded for
11 months
Cash in Bank
£9.94M
Increased by £4.43M (+80%)
Turnover
£56.53M
Increased by £5.7M (+11%)
Employees
123
Increased by 29 (+31%)
Total Assets
£41.11M
Increased by £11.45M (+39%)
Total Liabilities
-£32.05M
Increased by £7.14M (+29%)
Net Assets
£9.07M
Increased by £4.31M (+91%)
Debt Ratio (%)
78%
Decreased by 6.02% (-7%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
25 Days Ago on 20 Aug 2025
Charge Satisfied
25 Days Ago on 20 Aug 2025
Charge Satisfied
25 Days Ago on 20 Aug 2025
Charge Satisfied
25 Days Ago on 20 Aug 2025
Michael Andrew Mcgrath Resigned
26 Days Ago on 19 Aug 2025
Registered Address Changed
1 Month Ago on 13 Aug 2025
Mr Laurence Mark Newman Details Changed
2 Months Ago on 8 Jul 2025
Charge Satisfied
5 Months Ago on 10 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Name changed from The Beauty Tech Group Limited
1 Year 4 Months Ago on 18 Apr 2024
Name changed from Beauty Tech Group Limited
1 Year 5 Months Ago on 9 Apr 2024
Get Alerts
Get Credit Report
Discover The Beauty Tech Group Trading 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
Certificate of change of name
Submitted on 12 Sep 2025
Director's details changed for Mr Laurence Mark Newman on 8 July 2025
Submitted on 11 Sep 2025
Termination of appointment of Michael Andrew Mcgrath as a director on 19 August 2025
Submitted on 3 Sep 2025
Satisfaction of charge 068053800006 in full
Submitted on 20 Aug 2025
Satisfaction of charge 068053800007 in full
Submitted on 20 Aug 2025
Satisfaction of charge 068053800004 in full
Submitted on 20 Aug 2025
Satisfaction of charge 068053800005 in full
Submitted on 20 Aug 2025
Registered office address changed from Glasshouse, Block 1S1 Congleton Road Nether Alderley Macclesfield Cheshire SK10 4ZE England to Suite 3F1, Glasshouse Congleton Road Nether Alderley Macclesfield Cheshire SK10 4ZE on 13 August 2025
Submitted on 13 Aug 2025
Satisfaction of charge 068053800003 in full
Submitted on 10 Apr 2025
Registration of charge 068053800009, created on 4 April 2025
Submitted on 7 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs