Company NameHair Icon (Timperley) Ltd
DirectorStephen Michael Wager
Company StatusActive
Company Number06669625
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Previous NameDecision Data Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Stephen Michael Wager
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Secretary NameMr Stephen Michael Wager
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ

Contact

Websitewww.hairicon.co.uk
Telephone0161 9698266
Telephone regionManchester

Location

Registered Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nikki Louise Ingham
50.00%
Ordinary B
50 at £1Stephen Michael Wager
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,438
Cash£11,417
Current Liabilities£39,767

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 August 2023Director's details changed for Mr Stephen Michael Wager on 9 March 2022 (2 pages)
8 August 2023Change of details for Mr Steven Wager as a person with significant control on 9 March 2022 (2 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 September 2017Confirmation statement made on 11 August 2017 with updates (3 pages)
8 September 2017Confirmation statement made on 11 August 2017 with updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 October 2015Company name changed decision data LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
22 October 2015Company name changed decision data LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
23 August 2011Secretary's details changed for Mr Stephen Michael Wager on 23 August 2011 (1 page)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Mr Stephen Michael Wager on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Stephen Michael Wager on 23 August 2011 (1 page)
23 August 2011Director's details changed for Mr Stephen Michael Wager on 23 August 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Stephen Michael Wager on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Stephen Michael Wager on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 11 whalley avenue manchester M41 0QL united kingdom (1 page)
17 October 2008Registered office changed on 17/10/2008 from 11 whalley avenue manchester M41 0QL united kingdom (1 page)
11 August 2008Incorporation (13 pages)
11 August 2008Incorporation (13 pages)