Company NameD&A Cosmetics Ltd
Company StatusActive
Company Number09179106
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Patterson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address14 To 15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr James Oliver Duffy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 To 15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr David Anthony Worthington
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 To 15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Akinlolu Fagbohun
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence Address30 Gordon Terrace
Leeds
LS6 4HX
Director NameMr Michael Hope
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(5 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 February 2021)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 To 15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY

Location

Registered AddressMomentum Taxation & Accountancy Ltd
14 To 15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Patterson
50.00%
Ordinary
75 at £1Michael Hope
50.00%
Ordinary

Accounts

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

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
9 December 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
26 August 2022Micro company accounts made up to 31 August 2021 (6 pages)
15 December 2021Confirmation statement made on 27 November 2021 with updates (5 pages)
13 September 2021Appointment of Mr James Oliver Duffy as a director on 1 May 2021 (2 pages)
13 September 2021Appointment of Mr David Anthony Worthington as a director on 1 May 2021 (2 pages)
16 August 2021Termination of appointment of Michael Hope as a director on 22 February 2021 (1 page)
26 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
27 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
1 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 August 2019 (6 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
3 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 May 2016Micro company accounts made up to 31 August 2015 (8 pages)
6 May 2016Micro company accounts made up to 31 August 2015 (8 pages)
1 October 2015Director's details changed for Mr Michael Hope on 1 April 2015 (2 pages)
1 October 2015Registered office address changed from Flat 2, 12 Park Avenue Roundhay Leeds LS8 2JH England to C/O Momentum Taxation & Accountancy Ltd 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Flat 2, 12 Park Avenue Roundhay Leeds LS8 2JH England to C/O Momentum Taxation & Accountancy Ltd 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 1 October 2015 (1 page)
1 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 150
(3 pages)
1 October 2015Director's details changed for Mr Michael Hope on 1 April 2015 (2 pages)
1 October 2015Director's details changed for Mr Michael Hope on 1 April 2015 (2 pages)
1 October 2015Registered office address changed from Flat 2, 12 Park Avenue Roundhay Leeds LS8 2JH England to C/O Momentum Taxation & Accountancy Ltd 14 to 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 1 October 2015 (1 page)
1 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 150
(3 pages)
13 July 2015Registered office address changed from 30 Gordon Terrace Leeds LS6 4HX United Kingdom to Flat 2, 12 Park Avenue Roundhay Leeds LS8 2JH on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 30 Gordon Terrace Leeds LS6 4HX United Kingdom to Flat 2, 12 Park Avenue Roundhay Leeds LS8 2JH on 13 July 2015 (1 page)
20 February 2015Appointment of Mr Michael Hope as a director on 10 February 2015 (2 pages)
20 February 2015Appointment of Mr Michael Hope as a director on 10 February 2015 (2 pages)
19 February 2015Termination of appointment of Akinlolu Fagbohun as a director on 1 February 2015 (1 page)
19 February 2015Termination of appointment of Akinlolu Fagbohun as a director on 1 February 2015 (1 page)
19 February 2015Termination of appointment of Akinlolu Fagbohun as a director on 1 February 2015 (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)