Company NameSublyme Cosmetics Limited
DirectorsIdris Mussa Bapu and Habib Patel
Company StatusActive
Company Number08496541
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Idris Mussa Bapu
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New Road
Bolton
Lancashire
BL1 4RA
Director NameMr Habib Patel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New Road
Bolton
Lancashire
BL1 4RA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Shahid Malek
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 167 Chorley New Road
Bolton
Lancashire
BL1 4RA

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
Lancashire
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

44 at £0.01Idris Bapu
44.00%
Ordinary
36 at £0.01Habib Patel
36.00%
Ordinary
20 at £0.01Shahid Malek
20.00%
Ordinary

Financials

Year2014
Net Worth£79,073
Cash£76,952
Current Liabilities£218,273

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (2 weeks, 6 days ago)
Next Return Due2 May 2025 (11 months, 4 weeks from now)

Charges

23 August 2013Delivered on: 2 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 May 2022Director's details changed for Mr Habib Patel on 1 June 2021 (2 pages)
4 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
4 May 2022Director's details changed for Mr Idris Mussa Bapu on 1 June 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 May 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
11 April 2021Sub-division of shares on 25 March 2021 (4 pages)
11 April 2021Resolutions
  • RES13 ‐ Sub-division 25/03/2021
(1 page)
6 April 2021Cessation of Habib Patel as a person with significant control on 25 March 2021 (1 page)
6 April 2021Notification of Ashfield Enterprise Limited as a person with significant control on 25 March 2021 (2 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 May 2019Change of details for Mr Idris Mussa Bapu as a person with significant control on 30 June 2018 (2 pages)
10 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
16 October 2018Change of details for Mr Idris Mussa Bapu as a person with significant control on 30 June 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 September 2018Termination of appointment of Shahid Malek as a director on 30 June 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
7 August 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
27 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(4 pages)
2 September 2013Registration of charge 084965410001 (7 pages)
2 September 2013Registration of charge 084965410001 (7 pages)
8 May 2013Appointment of Mr Habib Patel as a director (2 pages)
8 May 2013Appointment of Mr Idris Mussa Bapu as a director (2 pages)
8 May 2013Appointment of Mr Habib Patel as a director (2 pages)
8 May 2013Appointment of Mr Shahid Malek as a director (2 pages)
8 May 2013Appointment of Mr Idris Mussa Bapu as a director (2 pages)
8 May 2013Appointment of Mr Shahid Malek as a director (2 pages)
26 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2013Incorporation (36 pages)
19 April 2013Incorporation (36 pages)