ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Naked Hair And Beauty Limited

Naked Hair And Beauty Limited is an active company incorporated on 24 March 2017 with the registered office located in London, Greater London. Naked Hair And Beauty Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10689620
Private limited company
Age
8 years
Incorporated 24 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 296 days
Dated 23 March 2024 (1 year 10 months ago)
Next confirmation dated 23 March 2025
Was due on 6 April 2025 (9 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 15 Nov 2025 (2 months ago)
Previous address was C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England
Telephone
01604601004
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • American • Lives in United States • Born in Mar 1991
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 05052469 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 05673115 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Ambu-Kare (UK) Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07075608 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Interprove Limited
Olivia Danielle Dragonette is a mutual person.
Active
Foy Certification Limited
Olivia Danielle Dragonette is a mutual person.
Active
Hi-Tec Water Services Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07818519 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£71.14K
Increased by £17.15K (+32%)
Total Liabilities
-£146.16K
Increased by £12.88K (+10%)
Net Assets
-£75.02K
Increased by £4.27K (-5%)
Debt Ratio (%)
205%
Decreased by 41.4% (-17%)
Latest Activity
Registered Address Changed
2 Months Ago on 15 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
2 Months Ago on 10 Nov 2025
Anglo American Acquisitions Inc (PSC) Resigned
2 Months Ago on 10 Nov 2025
Mrs Olivia Danielle Dragonette Appointed
2 Months Ago on 10 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
2 Months Ago on 10 Nov 2025
Matthew Parry Resigned
2 Months Ago on 10 Nov 2025
Matthew Parry (PSC) Resigned
2 Months Ago on 10 Nov 2025
Compulsory Strike-Off Suspended
7 Months Ago on 26 Jun 2025
Compulsory Gazette Notice
7 Months Ago on 10 Jun 2025
Registered Address Changed
9 Months Ago on 28 Apr 2025
Get Credit Report
Discover Naked Hair And Beauty Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 10 November 2025
Submitted on 15 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 15 Nov 2025
Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 15 November 2025
Submitted on 15 Nov 2025
Termination of appointment of Matthew Parry as a director on 10 November 2025
Submitted on 15 Nov 2025
Cessation of Matthew Parry as a person with significant control on 10 November 2025
Submitted on 15 Nov 2025
Compulsory strike-off action has been suspended
Submitted on 26 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Registered office address changed from #6919 Suite 1 2 Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 28 April 2025
Submitted on 28 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year