ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sculpture Medi Supplies Ltd

Sculpture Medi Supplies Ltd is an active company incorporated on 8 October 2022 with the registered office located in Benfleet, Essex. Sculpture Medi Supplies Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14405996
Private limited company
Age
3 years
Incorporated 8 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Fortress House
301 High Road
Benfleet
SS7 5HA
England
Address changed on 12 Sep 2025 (1 month ago)
Previous address was 39 High Street Orpington BR6 0JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Solicitor • British • Lives in England • Born in Mar 1957
Director • Beautician • British • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sculpture Aesthetic Academy Ltd
Kelly Eva Tibbles and Michael Christopher John Murphy are mutual people.
Active
Sculpture Medi Spa Ltd
Kelly Eva Tibbles and Michael Christopher John Murphy are mutual people.
Active
Estate Planning Key Dials Limited
Michael Christopher John Murphy is a mutual person.
Active
Sassy Amore Ltd
Kelly Eva Tibbles is a mutual person.
Liquidation
Sassy Cosmetics Ltd
Kelly Eva Tibbles is a mutual person.
Liquidation
Lanes Of Fur London Ltd
Kelly Eva Tibbles is a mutual person.
Dissolved
Ingneious Trust And Legal Services Limited
Michael Christopher John Murphy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£99
Increased by £93 (+1550%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£99
Increased by £93 (+1550%)
Total Liabilities
-£359
Increased by £230 (+178%)
Net Assets
-£260
Decreased by £137 (+111%)
Debt Ratio (%)
363%
Decreased by 1787.37% (-83%)
Latest Activity
Kelly Eva Tibbles (PSC) Resigned
1 Month Ago on 28 Sep 2025
Kelly Eva Tibbles Resigned
1 Month Ago on 28 Sep 2025
Mr Michael Christopher John Murphy Appointed
1 Month Ago on 20 Sep 2025
Registered Address Changed
1 Month Ago on 12 Sep 2025
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Full Accounts Submitted
5 Months Ago on 15 May 2025
Confirmation Submitted
1 Year 5 Months Ago on 25 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 4 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 23 May 2023
Get Credit Report
Discover Sculpture Medi Supplies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Kelly Eva Tibbles as a person with significant control on 28 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Kelly Eva Tibbles as a director on 28 September 2025
Submitted on 29 Sep 2025
Appointment of Mr Michael Christopher John Murphy as a director on 20 September 2025
Submitted on 20 Sep 2025
Registered office address changed from 39 High Street Orpington BR6 0JE England to Fortress House 301 High Road Benfleet SS7 5HA on 12 September 2025
Submitted on 12 Sep 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 15 May 2025
Confirmation statement made on 23 May 2024 with no updates
Submitted on 25 May 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 12 Apr 2024
Registered office address changed from 21a Walman House St. Ediths Court Billericay CM12 9HZ England to 39 High Street Orpington BR6 0JE on 4 January 2024
Submitted on 4 Jan 2024
Confirmation statement made on 23 May 2023 with updates
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year