Company NameMakeup Buddha Limited
DirectorRuchi Ratna
Company StatusActive
Company Number09362746
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ruchi Ratna
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months
RoleMake Up Artist
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameMrs Ruchi Ratna
StatusCurrent
Appointed01 January 2015(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ruchi Ratna Sen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Director's details changed for Mrs Ruchi Ratna on 17 February 2020 (2 pages)
8 January 2020Change of details for Mrs Ruchi Ratna Sen as a person with significant control on 19 November 2019 (2 pages)
8 January 2020Secretary's details changed for Mrs Ruchi Ratna Sen on 19 November 2019 (1 page)
8 January 2020Director's details changed for Mrs Ruchi Ratna Sen on 19 November 2019 (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
13 December 2019Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 13 December 2019 (1 page)
21 November 2019Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 (1 page)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 September 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 27 September 2018 (1 page)
10 July 2018Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
15 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
3 January 2018Director's details changed for Mrs Ruchi Ratna Sen on 3 January 2018 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
3 February 2015Appointment of Mrs Ruchi Ratna Sen as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Mrs Ruchi Ratna Sen as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Mrs Ruchi Ratna Sen as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Mrs Ruchi Ratna Sen as a secretary on 1 January 2015 (2 pages)
3 February 2015Appointment of Mrs Ruchi Ratna Sen as a secretary on 1 January 2015 (2 pages)
3 February 2015Appointment of Mrs Ruchi Ratna Sen as a secretary on 1 January 2015 (2 pages)
19 December 2014Termination of appointment of Osker Heiman as a director on 19 December 2014 (1 page)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
(20 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
(20 pages)
19 December 2014Termination of appointment of Osker Heiman as a director on 19 December 2014 (1 page)