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
S1 Hair Limited
S1 Hair Limited is a dissolved company incorporated on 13 June 2011 with the registered office located in Nottingham, Nottinghamshire. S1 Hair Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 April 2022
(3 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07667584
Private limited company
Age
14 years
Incorporated
13 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about S1 Hair Limited
Contact
Update Details
Address
3rd Floor
Butt Dyke House 33 Park Row
Nottingham
NG1 6EE
Same address for the past
7 years
Companies in NG1 6EE
Telephone
01332206232
Email
Unreported
Website
S1hair.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Jonathan Darius Hannell
Director • PSC • Hairdresser • British • Lives in UK • Born in Aug 1969
Wayne Peter Dexter
Director • Hairdresser • British • Lives in UK • Born in Sep 1967
Mr Wayne Peter Dexter
PSC • British • Lives in UK • Born in Sep 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
WDJD Limited
Wayne Peter Dexter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2017)
Period Ended
30 Sep 2017
For period
30 Sep
⟶
30 Sep 2017
Traded for
12 months
Cash in Bank
£2.53K
Increased by £817 (+48%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£43.93K
Increased by £8.65K (+25%)
Total Liabilities
-£21.41K
Increased by £1.05K (+5%)
Net Assets
£22.52K
Increased by £7.6K (+51%)
Debt Ratio (%)
49%
Decreased by 8.98% (-16%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 19 Apr 2022
Compulsory Strike-Off Suspended
5 Years Ago on 15 Apr 2020
Compulsory Gazette Notice
5 Years Ago on 3 Mar 2020
Confirmation Submitted
6 Years Ago on 8 Jul 2019
Accounting Period Extended
6 Years Ago on 21 Jun 2019
Abridged Accounts Submitted
7 Years Ago on 29 Jun 2018
Confirmation Submitted
7 Years Ago on 13 Jun 2018
Inspection Address Changed
7 Years Ago on 4 Dec 2017
Wayne Peter Dexter (PSC) Appointed
9 Years Ago on 6 Apr 2016
Jonathan Darius Hannell (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover S1 Hair 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
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Apr 2022
Compulsory strike-off action has been suspended
Submitted on 15 Apr 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Mar 2020
Confirmation statement made on 13 June 2019 with no updates
Submitted on 8 Jul 2019
Previous accounting period extended from 30 September 2018 to 31 March 2019
Submitted on 21 Jun 2019
Unaudited abridged accounts made up to 30 September 2017
Submitted on 29 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
Submitted on 13 Jun 2018
Register inspection address has been changed to 18 st. Christophers Way Pride Park Derby DE24 8JY
Submitted on 4 Dec 2017
Confirmation statement made on 13 June 2017 with no updates
Submitted on 18 Jul 2017
Notification of Jonathan Darius Hannell as a person with significant control on 6 April 2016
Submitted on 18 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs