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
Staylists Limited
Staylists Limited is an active company incorporated on 1 March 2013 with the registered office located in Cardiff, South Glamorgan. Staylists Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08425366
Private limited company
Age
12 years
Incorporated
1 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1307 days
Dated
24 January 2021
(4 years ago)
Next confirmation dated
24 January 2022
Was due on
7 February 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1467 days
For period
1 Sep
⟶
31 Aug 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2020
Was due on
31 August 2021
(4 years ago)
Learn more about Staylists Limited
Contact
Address
4385
08425366: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Same address for the past
4 years
Companies in CF14 8LH
Telephone
01473 487350
Email
Available in Endole App
Website
Innstyle.co.uk
See All Contacts
People
Officers
0
Shareholders
68
Controllers (PSC)
1
Mr Adrian Alexander Melrose
PSC • Irish • Lives in England • Born in Sep 1971
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
No mutual companies found
See All Mutual Companies
Brands
The Reading Rooms, Margate
The Reading Rooms is a bed and breakfast located in Margate, England.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Aug 2019
For period
31 Aug
⟶
31 Aug 2019
Traded for
12 months
Cash in Bank
£31.74K
Decreased by £74.86K (-70%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 3 (+25%)
Total Assets
£812.14K
Increased by £138.46K (+21%)
Total Liabilities
-£909.29K
Increased by £484.6K (+114%)
Net Assets
-£97.16K
Decreased by £346.14K (-139%)
Debt Ratio (%)
112%
Increased by 48.92% (+78%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
3 Years Ago on 21 Dec 2021
Compulsory Strike-Off Suspended
3 Years Ago on 16 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 2 Nov 2021
Emma Louise Knight Resigned
3 Years Ago on 1 Nov 2021
Adrian Alexander Melrose Resigned
3 Years Ago on 12 Sep 2021
Confirmation Submitted
4 Years Ago on 4 Feb 2021
Full Accounts Submitted
5 Years Ago on 2 Jun 2020
Christopher James Waters Resigned
5 Years Ago on 27 Mar 2020
Confirmation Submitted
5 Years Ago on 6 Feb 2020
Inspection Address Changed
5 Years Ago on 4 Feb 2020
Get Alerts
Get Credit Report
Discover Staylists 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
Termination of appointment of Adrian Alexander Melrose as a director on 12 September 2021
Submitted on 6 Mar 2024
Termination of appointment of Emma Louise Knight as a secretary on 1 November 2021
Submitted on 2 Mar 2023
Satisfaction of charge 084253660001 in full
Submitted on 21 Dec 2021
Compulsory strike-off action has been suspended
Submitted on 16 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Nov 2021
Submitted on 1 Jun 2021
Confirmation statement made on 24 January 2021 with updates
Submitted on 4 Feb 2021
Statement of capital following an allotment of shares on 30 April 2020
Submitted on 14 Oct 2020
Total exemption full accounts made up to 31 August 2019
Submitted on 2 Jun 2020
Termination of appointment of Christopher James Waters as a director on 27 March 2020
Submitted on 31 Mar 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs