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
Detox Cosmetics Limited
Detox Cosmetics Limited is an active company incorporated on 10 June 2019 with the registered office located in Leicester, Leicestershire. Detox Cosmetics Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12042275
Private limited company
Age
6 years
Incorporated
10 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
863 days
Dated
9 June 2022
(3 years ago)
Next confirmation dated
9 June 2023
Was due on
23 June 2023
(2 years 4 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
581 days
For period
1 Jul
⟶
30 Jun 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2023
Was due on
31 March 2024
(1 year 7 months ago)
Learn more about Detox Cosmetics Limited
Contact
Update Details
Address
26a Market Street
Leicester
LE1 6DP
England
Address changed on
9 Oct 2023
(2 years ago)
Previous address was
178 Sanvey Gate Leicester LE1 4BR England
Companies in LE1 6DP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Yogesh Sharma
Director • Managing Director • British • Lives in England • Born in Feb 1982
Mrs Neelam Sharma
PSC • Indian • Lives in England • Born in Sep 1977
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
The Healthy Hut Limited
Mr Yogesh Sharma is a mutual person.
Active
Dee ARC Ltd
Mr Yogesh Sharma is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.04K
Same as previous period
Total Liabilities
-£46.96K
Increased by £41.25K (+723%)
Net Assets
-£40.91K
Decreased by £41.25K (-12277%)
Debt Ratio (%)
777%
Increased by 682.72% (+723%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years Ago on 10 Oct 2023
Registered Address Changed
2 Years Ago on 9 Oct 2023
Mrs Neelam Sharma (PSC) Details Changed
2 Years 1 Month Ago on 1 Oct 2023
Mr Yogesh Sharma Details Changed
2 Years 1 Month Ago on 1 Oct 2023
Mrs Neelam Sharma (PSC) Details Changed
2 Years 1 Month Ago on 1 Oct 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 5 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 21 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 29 Mar 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 28 Mar 2023
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Get Alerts
Get Credit Report
Discover Detox Cosmetics 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
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2023
Change of details for Mrs Neelam Sharma as a person with significant control on 1 October 2023
Submitted on 10 Oct 2023
Change of details for Mrs Neelam Sharma as a person with significant control on 1 October 2023
Submitted on 9 Oct 2023
Director's details changed for Mr Yogesh Sharma on 1 October 2023
Submitted on 9 Oct 2023
Registered office address changed from 178 Sanvey Gate Leicester LE1 4BR England to 26a Market Street Leicester LE1 6DP on 9 October 2023
Submitted on 9 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 5 Sep 2023
Confirmation statement made on 9 June 2022 with no updates
Submitted on 21 Apr 2023
Compulsory strike-off action has been discontinued
Submitted on 29 Mar 2023
Micro company accounts made up to 30 June 2022
Submitted on 28 Mar 2023
Compulsory strike-off action has been suspended
Submitted on 10 Sep 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