Company NamePicassos Nail Studio Limited
DirectorPaul Edward Wileman
Company StatusActive
Company Number05097446
CategoryPrivate Limited Company
Incorporation Date7 April 2004(19 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Paul Edward Wileman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O B-Skill Limited, Suite A15, Milburn House Dean
Newcastle Upon Tyne
NE1 1LE
Director NameSusan Jennifer Tomlinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCom Sec Nail Trainer
Country of ResidenceEngland
Correspondence Address31 Church Lane
Garforth
Leeds
Yorkshire
LS25 1NW
Secretary NameSimon Woollaston
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Lane
Hawks Nest Wood
Garforth
West Yorkshire
LS25 2HH
Director NameMr Paul Robert Tomlinson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 months, 4 weeks after company formation)
Appointment Duration16 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Way
Boston Spa
Wetherby
West Yorkshire
LS23 6PT
Secretary NameSusan Jennifer Tomlinson
NationalityBritish
StatusResigned
Appointed05 April 2005(12 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 February 2021)
RoleNail Tech
Country of ResidenceEngland
Correspondence Address31 Church Lane
Garforth
Leeds
Yorkshire
LS25 1NW

Contact

Telephone01924 261540
Telephone regionWakefield

Location

Registered AddressYbn
Delta Bank Road
Gateshead
Tyne & Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,267
Cash£466
Current Liabilities£55,727

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
30 May 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
22 May 2018Statement of capital following an allotment of shares on 31 August 2016
  • GBP 49,150
(8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50
(5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50
(5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 December 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
19 December 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50
(5 pages)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50
(5 pages)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50
(5 pages)
30 January 2014Director's details changed for Paul Robert Tomlinson on 17 December 2013 (2 pages)
30 January 2014Director's details changed for Paul Robert Tomlinson on 17 December 2013 (2 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Registered office address changed from 50 Kirkgate Wakefield WF1 1TQ on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 50 Kirkgate Wakefield WF1 1TQ on 27 January 2011 (1 page)
21 June 2010Director's details changed for Susan Jennifer Tomlinson on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Susan Jennifer Tomlinson on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Susan Jennifer Tomlinson on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Return made up to 07/04/09; full list of members (4 pages)
24 September 2009Return made up to 07/04/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Director's change of particulars / paul tomlinson / 13/01/2009 (1 page)
17 March 2009Director's change of particulars / paul tomlinson / 13/01/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
18 September 2008Return made up to 05/05/08; full list of members (10 pages)
18 September 2008Return made up to 05/05/08; full list of members (10 pages)
17 July 2007Return made up to 07/04/07; no change of members (7 pages)
17 July 2007Return made up to 07/04/07; no change of members (7 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 July 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 November 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
7 April 2004Incorporation (13 pages)
7 April 2004Incorporation (13 pages)