ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nashes Beauty Ltd

Nashes Beauty Ltd is an active company incorporated on 14 October 2022 with the registered office located in London, Greater London. Nashes Beauty Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14419487
Private limited company
Age
3 years
Incorporated 14 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 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 8 Oct 2025 (1 month ago)
Previous address was Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1961
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Jul 1943
Mr Brian Arthur Basham
PSC • English • Lives in England • Born in Jul 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Power Of Purity Ltd
Angus Dent, Brian Arthur Basham, and 1 more are mutual people.
Active
Project Yonder Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
Nashes Finance Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
Project Yonder Holdings Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
Project Yonder Ip Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
Nashes Publishing Ltd
Angus Dent and Brian Arthur Basham are mutual people.
Active
1900 WJ Ltd
Angus Dent is a mutual person.
Active
Glasshouse Operations Ltd
Jodie Elizabeth Kidd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Oct 2023
For period 1 Oct31 Oct 2023
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£77.86K
Total Liabilities
-£219.52K
Net Assets
-£141.67K
Debt Ratio (%)
282%
Latest Activity
Micro Accounts Submitted
9 Days Ago on 31 Oct 2025
Registered Address Changed
1 Month Ago on 8 Oct 2025
Confirmation Submitted
5 Months Ago on 6 Jun 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 10 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 6 Jun 2024
Ms Jodie Elizabeth Kidd Appointed
2 Years 4 Months Ago on 10 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 21 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 May 2023
Brian Arthur Basham (PSC) Appointed
2 Years 5 Months Ago on 22 May 2023
Get Credit Report
Discover Nashes Beauty Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 31 Oct 2025
Registered office address changed from Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 October 2025
Submitted on 8 Oct 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 6 Jun 2025
Micro company accounts made up to 31 October 2023
Submitted on 10 Oct 2024
Confirmation statement made on 23 May 2024 with updates
Submitted on 6 Jun 2024
Appointment of Ms Jodie Elizabeth Kidd as a director on 10 July 2023
Submitted on 17 Jul 2023
Registered office address changed from Arquen House 4-6 Spicer Street AL3 4PQ St Albans AL3 4PQ United Kingdom to Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ on 21 June 2023
Submitted on 21 Jun 2023
Registered office address changed from Grove Cottage Yopps Green Plaxtol Sevenoaks Kent TN15 0PY United Kingdom to Arquen House 4-6 Spicer Street AL3 4PQ St Albans AL3 4PQ on 20 June 2023
Submitted on 20 Jun 2023
Notification of Brian Arthur Basham as a person with significant control on 22 May 2023
Submitted on 24 May 2023
Confirmation statement made on 23 May 2023 with updates
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year