ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hair & Beauty Mall Short Cutz Limited

Hair & Beauty Mall Short Cutz Limited is an active company incorporated on 10 October 2018 with the registered office located in Gravesend, Kent. Hair & Beauty Mall Short Cutz Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11615430
Private limited company
Age
7 years
Incorporated 10 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 363 days
Dated 31 October 2023 (2 years ago)
Next confirmation dated 31 October 2024
Was due on 14 November 2024 (12 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 151 days
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 14 September 2024
Was due on 14 June 2025 (5 months ago)
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 4 Nov 2025 (8 days ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1971
Director • Pakistani • Lives in Pakistan • Born in Mar 2003
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Oct 1975
Relayne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firstcall 247 Taunton Limited
Veronica Zafar and Hammad Taj are mutual people.
Active
Fos Electrical & Security Limited
Veronica Zafar is a mutual person.
Active
Adroit Security Services Limited
Veronica Zafar is a mutual person.
Active
Saima Waqas Ltd
Hammad Taj is a mutual person.
Active
Harry Singha Foundation Cic
Veronica Zafar is a mutual person.
Active
Global Village Consultancy Ltd
Veronica Zafar is a mutual person.
Active
Dafy Ltd
Veronica Zafar is a mutual person.
Active
The Lightship Cafe Cic
Hammad Taj is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£29.77K
Increased by £8.74K (+42%)
Total Liabilities
-£54.53K
Decreased by £404 (-1%)
Net Assets
-£24.76K
Increased by £9.14K (-27%)
Debt Ratio (%)
183%
Decreased by 78.02% (-30%)
Latest Activity
Registered Address Changed
8 Days Ago on 4 Nov 2025
Mrs Veronica Zafar Appointed
11 Days Ago on 1 Nov 2025
Hammad Taj (PSC) Resigned
11 Days Ago on 1 Nov 2025
Relayne Ltd (PSC) Appointed
11 Days Ago on 1 Nov 2025
Hammad Taj Resigned
11 Days Ago on 1 Nov 2025
Registered Address Changed
27 Days Ago on 16 Oct 2025
Hammad Taj (PSC) Appointed
27 Days Ago on 16 Oct 2025
Prem Mall Resigned
27 Days Ago on 16 Oct 2025
Prem Mall (PSC) Resigned
27 Days Ago on 16 Oct 2025
Mr Hammad Taj Appointed
28 Days Ago on 15 Oct 2025
Get Credit Report
Discover Hair & Beauty Mall Short Cutz Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Hammad Taj as a person with significant control on 1 November 2025
Submitted on 4 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 4 November 2025
Submitted on 4 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
Submitted on 4 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Hammad Taj as a director on 1 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Prem Mall as a director on 16 October 2025
Submitted on 16 Oct 2025
Cessation of Prem Mall as a person with significant control on 16 October 2025
Submitted on 16 Oct 2025
Registered office address changed from 174 Corporation Street Birmingham West Midlands B4 6UD United Kingdom to 62-64 High Street Alfreton DE55 7BE on 16 October 2025
Submitted on 16 Oct 2025
Notification of Hammad Taj as a person with significant control on 16 October 2025
Submitted on 16 Oct 2025
Appointment of Mr Hammad Taj as a director on 15 October 2025
Submitted on 16 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year