Company NameNu Vogue Retail Ltd
Company StatusActive
Company Number09108792
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Matthew John Agass
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Empire Court 30 Museum Street
Warrington
WA1 1HU
Director NameMr Thomas Edward Agass
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Empire Court 30 Museum Street
Warrington
WA1 1HU
Director NameMr Jonathan Edward Dando
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Empire Court 30 Museum Street
Warrington
WA1 1HU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Elizabeth Ann Usher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address5 Clarendon Place
Leamington Spa
Warwickshire
CV32 5QL

Location

Registered Address1st Floor Empire Court
30 Museum Street
Warrington
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due24 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return13 March 2024 (2 months ago)
Next Return Due27 March 2025 (10 months, 2 weeks from now)

Charges

4 April 2022Delivered on: 21 April 2022
Persons entitled: Elizabeth Ann Usher

Classification: A registered charge
Particulars: Intellectual property: the borrower's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks, business names and domain names, rights in get-up goodwill and the right to sue for passing off, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
30 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 100
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 100
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 100
(4 pages)
25 July 2014Current accounting period extended from 30 June 2015 to 31 July 2015 (2 pages)
25 July 2014Current accounting period extended from 30 June 2015 to 31 July 2015 (2 pages)
25 July 2014Appointment of Mrs Elizabeth Ann Usher as a director on 30 June 2014 (4 pages)
25 July 2014Appointment of Mrs Elizabeth Ann Usher as a director on 30 June 2014 (4 pages)
7 July 2014Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2014Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(36 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(36 pages)