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
Beauty Trademark Holding Limited
Beauty Trademark Holding Limited is an active company incorporated on 19 March 2020 with the registered office located in London, Greater London. Beauty Trademark Holding Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12526310
Private limited company
Age
5 years
Incorporated
19 March 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 July 2025
(2 months ago)
Next confirmation dated
25 July 2026
Due by
8 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Beauty Trademark Holding Limited
Contact
Update Details
Address
19 The Circle
Queen Elizabeth Street
London
SE1 2JE
England
Address changed on
11 Sep 2023
(2 years 1 month ago)
Previous address was
17 Carlisle Street First Floor London W1D 3BU England
Companies in SE1 2JE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Edwardson Parker Associates Limited
Director • Director
Oliver Louis Anne Marie Remie Cardon
Director • French • Lives in France • Born in Feb 1972
Mr Vincenzo Borelli
Director • Italian • Lives in UK • Born in Jul 1982
P & T Secretaries Limited
Secretary
Mr Corrado Brondi
PSC • Italian • Lives in Monaco • Born in May 1969
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
PFCH Luxe UK Limited
P & T Secretaries Limited, Oliver Louis Anne Marie Remie Cardon, and 1 more are mutual people.
Active
Harley Brooks And Associates Limited
Edwardson Parker Associates Limited and P & T Secretaries Limited are mutual people.
Active
Pluriel Limited
Edwardson Parker Associates Limited and P & T Secretaries Limited are mutual people.
Active
European Building Enterprise Limited
Edwardson Parker Associates Limited and P & T Secretaries Limited are mutual people.
Active
Jacobus Services Limited
Edwardson Parker Associates Limited and P & T Secretaries Limited are mutual people.
Active
Portclay Investments (UK) Limited
P & T Secretaries Limited and Edwardson Parker Associates Limited are mutual people.
Active
Rivermaid (UK) Limited
P & T Secretaries Limited and Edwardson Parker Associates Limited are mutual people.
Active
Business Developing Advisory Limited
P & T Secretaries Limited and Edwardson Parker Associates Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£351K
Increased by £232.58K (+196%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£3.77M
Increased by £31.5K (+1%)
Total Liabilities
-£3.22M
Decreased by £243.76K (-7%)
Net Assets
£547.2K
Increased by £275.26K (+101%)
Debt Ratio (%)
85%
Decreased by 7.25% (-8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
2 Months Ago on 25 Jul 2025
Mr Corrado Brondi (PSC) Details Changed
3 Months Ago on 23 Jul 2025
Mr Corrado Brondi (PSC) Details Changed
3 Months Ago on 17 Jul 2025
Edwardson Parker Associates Limited Appointed
6 Months Ago on 21 Apr 2025
Confirmation Submitted
9 Months Ago on 2 Jan 2025
Oliver Louis Anne Marie Remie Cardon Resigned
1 Year 4 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Dec 2023
P & T Secretaries Limited Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Get Alerts
Get Credit Report
Discover Beauty Trademark Holding 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
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 25 July 2025 with updates
Submitted on 25 Jul 2025
Change of details for Mr Corrado Brondi as a person with significant control on 17 July 2025
Submitted on 24 Jul 2025
Change of details for Mr Corrado Brondi as a person with significant control on 23 July 2025
Submitted on 24 Jul 2025
Appointment of Edwardson Parker Associates Limited as a director on 21 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 2 Jan 2025
Termination of appointment of Oliver Louis Anne Marie Remie Cardon as a director on 28 May 2024
Submitted on 7 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 May 2024
Confirmation statement made on 29 December 2023 with updates
Submitted on 29 Dec 2023
Secretary's details changed for P & T Secretaries Limited on 11 September 2023
Submitted on 14 Nov 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