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
Pure Star Glow Ltd
Pure Star Glow Ltd is an active company incorporated on 9 September 2015 with the registered office located in . Pure Star Glow Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09769879
Private limited company
Age
10 years
Incorporated
9 September 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 September 2024
(1 year 2 months ago)
Next confirmation dated
8 September 2025
Was due on
22 September 2025
(1 month ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2024
Was due on
30 June 2025
(4 months ago)
Learn more about Pure Star Glow Ltd
Contact
Update Details
Address
12 Notley Court
Abbots Langley
WD5 0FW
England
Address changed on
2 May 2025
(6 months ago)
Previous address was
91 Mortimer Street, Ground Floor London W1W 7SR England
Companies in
Telephone
02078338221
Email
Unreported
Website
Luxurywaxbar.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
George Daniel Tuican
Director • British • Lives in England • Born in Oct 1978
Nicoleta Tuican
Director • Romanian • Lives in UK • Born in Sep 1980
Mr George Daniel Tuican
PSC • British • Lives in England • Born in Oct 1978
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
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£1.99K
Increased by £1.85K (+1415%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 12 (%)
Total Assets
£71.83K
Decreased by £8.94K (-11%)
Total Liabilities
-£475.95K
Increased by £145.28K (+44%)
Net Assets
-£404.11K
Decreased by £154.21K (+62%)
Debt Ratio (%)
663%
Increased by 253.16% (+62%)
See 10 Year Full Financials
Latest Activity
Nicoleta Tuican Resigned
6 Months Ago on 2 May 2025
Mr George Daniel Tuican Appointed
6 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Nicoleta Tuican (PSC) Resigned
7 Months Ago on 31 Mar 2025
George Daniel Tuican (PSC) Appointed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Registered Address Changed
2 Years 1 Month Ago on 6 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 6 Oct 2023
Andreea-Anca Morosan Resigned
2 Years 1 Month Ago on 6 Oct 2023
Get Alerts
Get Credit Report
Discover Pure Star Glow Ltd'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 6 May 2025
Registered office address changed from 91 Mortimer Street, Ground Floor London W1W 7SR England to 12 Notley Court Abbots Langley WD5 0FW on 2 May 2025
Submitted on 2 May 2025
Cessation of Nicoleta Tuican as a person with significant control on 31 March 2025
Submitted on 2 May 2025
Appointment of Mr George Daniel Tuican as a director on 2 May 2025
Submitted on 2 May 2025
Termination of appointment of Nicoleta Tuican as a director on 2 May 2025
Submitted on 2 May 2025
Notification of George Daniel Tuican as a person with significant control on 31 March 2025
Submitted on 2 May 2025
Confirmation statement made on 8 September 2024 with no updates
Submitted on 26 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 30 Jun 2024
Termination of appointment of Andreea-Anca Morosan as a director on 6 October 2023
Submitted on 6 Oct 2023
Registered office address changed from 91 Mortimer Street London W1W 7SR England to 91 Mortimer Street, Ground Floor London W1W 7SR on 6 October 2023
Submitted on 6 Oct 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