Ffs Beauty Ltd

DataGardener
ffs beauty ltd
live
Micro

Ffs Beauty Ltd

09390238Private Limited With Share Capital

Unit 6 Primary Point, Progress Drive, Cannock, WS110JF
Incorporated

15/01/2015

Company Age

11 years

Directors

3

Employees

23

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Ffs Beauty Ltd (09390238) is a private limited with share capital incorporated on 15/01/2015 (11 years old) and registered in cannock, WS110JF. The company operates under SIC code 82990 - other business support service activities n.e.c..

For many years women's razors have been inferior to men’s in both quality and results! what a frustrating thought, a real ffs moment, right?that’s why ffs (fuss free shaving) was created, designed by women for women with quality, convenience and flexibility always in mind.with the vision to make wom...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/01/2015
WS110JF
23 employees

Financial Overview

Total Assets

£1.53M

Liabilities

£726.9K

Net Assets

£802.6K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£14.9K

Key Metrics

23

Employees

3

Directors

2

Shareholders

1

PSCs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Resolution
Category:Resolution
Date:08-11-2023
Memorandum Articles
Category:Incorporation
Date:08-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2023
Capital Allotment Shares
Category:Capital
Date:02-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2022
Capital Allotment Shares
Category:Capital
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Capital Allotment Shares
Category:Capital
Date:19-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2021
Capital Allotment Shares
Category:Capital
Date:21-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2020
Capital Allotment Shares
Category:Capital
Date:10-08-2020
Capital Allotment Shares
Category:Capital
Date:24-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2020
Resolution
Category:Resolution
Date:09-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2019
Capital Allotment Shares
Category:Capital
Date:24-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2018
Capital Allotment Shares
Category:Capital
Date:14-11-2017
Capital Allotment Shares
Category:Capital
Date:13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2017
Capital Allotment Shares
Category:Capital
Date:09-04-2017
Resolution
Category:Resolution
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Capital Alter Shares Subdivision
Category:Capital
Date:03-11-2016
Capital Allotment Shares
Category:Capital
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Resolution
Category:Resolution
Date:14-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2015
Change Of Name Notice
Category:Change Of Name
Date:12-11-2015
Capital Allotment Shares
Category:Capital
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Incorporation Company
Category:Incorporation
Date:15-01-2015

Import / Export

Imports
12 Months2
60 Months16
Exports
12 Months1
60 Months2

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

8 Heritage Park, Hayes Way, Cannock, Staffordshire, WS117LT
Unit 6 Primary Point, Progress Drive, Cannock, Staffordshire Ws11 0, WS110JFRegistered

Related Companies

1

Contact

01543648044
Unit 6 Primary Point, Progress Drive, Cannock, WS110JF