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
Hair Icon Ashton Upon Mersey Limited
Hair Icon Ashton Upon Mersey Limited is an active company incorporated on 17 July 2018 with the registered office located in Manchester, Greater Manchester. Hair Icon Ashton Upon Mersey Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11467244
Private limited company
Age
7 years
Incorporated
17 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(3 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(9 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Hair Icon Ashton Upon Mersey Limited
Contact
Update Details
Address
15 Springfield Lane
Irlam
Manchester
Lancashire
M44 6NB
United Kingdom
Address changed on
23 May 2024
(1 year 5 months ago)
Previous address was
58 Green Lane Sale M33 5PG England
Companies in M44 6NB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Stephen Michael Wager
Director • PSC • British • Lives in UK • Born in Dec 1975
Nikki Louise Ingham
Director • British • Lives in England • Born in Jul 1983
Miss Nikki Louise Ingham
PSC • British • Lives in UK • Born in Jul 1983
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
Hair Icon Limited
Mr Stephen Michael Wager and Nikki Louise Ingham are mutual people.
Active
Ivy Alice Properties Ltd
Mr Stephen Michael Wager and Nikki Louise Ingham are mutual people.
Active
Ivy Alice Gifts Ltd
Mr Stephen Michael Wager is a mutual person.
Active
That Gadget Hub Ltd
Nikki Louise Ingham is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£41.47K
Decreased by £3.69K (-8%)
Total Liabilities
-£54.2K
Decreased by £2.33K (-4%)
Net Assets
-£12.74K
Decreased by £1.36K (+12%)
Debt Ratio (%)
131%
Increased by 5.53% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Micro Accounts Submitted
6 Months Ago on 28 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 23 May 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 19 Jul 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 17 Apr 2023
Confirmation Submitted
3 Years Ago on 27 Jul 2022
Miss Nikki Louise Ingham Details Changed
3 Years Ago on 5 Jun 2022
Mr Stephen Wager Details Changed
3 Years Ago on 5 Jun 2022
Get Alerts
Get Credit Report
Discover Hair Icon Ashton Upon Mersey 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
Confirmation statement made on 16 July 2025 with no updates
Submitted on 22 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 28 Apr 2025
Confirmation statement made on 16 July 2024 with no updates
Submitted on 2 Aug 2024
Registered office address changed from 58 Green Lane Sale M33 5PG England to 15 Springfield Lane Irlam Manchester Lancashire M44 6NB on 23 May 2024
Submitted on 23 May 2024
Micro company accounts made up to 31 July 2023
Submitted on 23 Apr 2024
Confirmation statement made on 16 July 2023 with no updates
Submitted on 19 Jul 2023
Micro company accounts made up to 31 July 2022
Submitted on 17 Apr 2023
Confirmation statement made on 16 July 2022 with no updates
Submitted on 27 Jul 2022
Director's details changed for Mr Stephen Wager on 5 June 2022
Submitted on 23 Jun 2022
Director's details changed for Miss Nikki Louise Ingham on 5 June 2022
Submitted on 23 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs