Company NameConquest Personal Care Limited
DirectorsKuldeep Mathur and Anil Kotecha
Company StatusActive
Company Number04011314
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Previous NameCyberband Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Kuldeep Mathur
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed20 July 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressArgyle House South Side Suite 1k Joel Street
Northwood
Middlesex
HA6 1NW
Secretary NameMr Kuldeep Mathur
StatusCurrent
Appointed20 July 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressArgyle House, South Side, Suite 1k Joel Street
Northwood
Middlesex
HA6 1NW
Director NameMr Anil Kotecha
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(23 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 144 The Charter Building
Charter Place
Uxbridge
UB8 1JG
Director NameColin Charles Gibson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address2 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director NameMr Steven Nicholas Kohn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Kings Peace
Crossways Road, Grayshott
Hindhead
Surrey
GU26 6HS
Secretary NameColin Charles Gibson
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address2 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameGordon Charles Brown
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address52 West Ferryfield
Edinburgh
EH5 2PU
Scotland
Director NameMr David William Bizat
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grassmount
Farm Lane
Purley
Surrey
CR8 3PR
Director NameMr Gary Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechgrove
Earlswood
Shirenewton
Monmouthshire
NP16 6RD
Wales
Secretary NameNagendran Sundarkumar
NationalityAustralian
StatusResigned
Appointed04 November 2003(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 July 2016)
RoleCompany Director
Correspondence AddressAl Amera Palza, Flat No. 201
Bur Dubai
Dubai
United Arab Emirates
Director NameMr William McManus
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Fielding Gardens
Crowthorne
Berkshire
RG45 7QW
Director NameMr Nagendran Sundarkumar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address201 Apartment , Al Ameera Plaza,Goden Sands Area
Behind Bur Juman
Dubai
Director NameMr Pankaj Kumbhat
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2018)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressArgyle House South Side, Suite 1 K,Joel Street
Northwood
Middlesex
HA6 1NW
Director NameMr Ambili Manangottupara
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 1k Argyle House, Joel Street, Northwood Hills
Northwood
Middlesex
HA6 1NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconquestpersonalcare.co.uk
Email address[email protected]
Telephone020 71129297
Telephone regionLondon

Location

Registered AddressOffice 144 The Charter Building
Charter Place
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1000 at £1Jaysun Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,321,410
Current Liabilities£1,214,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

24 August 2010Delivered on: 2 September 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2002Delivered on: 6 February 2002
Satisfied on: 20 March 2007
Persons entitled: Bond Support Limited (The Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
24 January 2002Delivered on: 26 January 2002
Satisfied on: 20 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
3 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
11 October 2018Appointment of Mr Ambili Manangottupara as a director on 17 September 2018 (2 pages)
11 October 2018Termination of appointment of Pankaj Kumbhat as a director on 17 September 2018 (1 page)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 December 2017Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS to Unit 1K Argyle House, Joel Street, Northwood Hills Joel Street Northwood Middlesex HA6 1NW on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS to Unit 1K Argyle House, Joel Street, Northwood Hills Joel Street Northwood Middlesex HA6 1NW on 4 December 2017 (1 page)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 July 2017Notification of Jayesh Sheth as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
24 July 2017Notification of Jaysun Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Jaysun Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Jayesh Sheth as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Termination of appointment of Nagendran Sundarkumar as a secretary on 20 July 2016 (1 page)
2 August 2016Termination of appointment of Nagendran Sundarkumar as a secretary on 20 July 2016 (1 page)
2 August 2016Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016 (1 page)
2 August 2016Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016 (2 pages)
2 August 2016Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016 (1 page)
2 August 2016Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016 (2 pages)
29 July 2016Appointment of Mr Pankaj Kumbhat as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Mr Pankaj Kumbhat as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Mr Kuldeep Mathur as a director on 20 July 2016 (2 pages)
29 July 2016Appointment of Mr Kuldeep Mathur as a director on 20 July 2016 (2 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
2 February 2015Termination of appointment of William Mcmanus as a director on 31 October 2014 (1 page)
2 February 2015Termination of appointment of William Mcmanus as a director on 31 October 2014 (1 page)
20 November 2014Appointment of Mr Nagendran Sundarkumar as a director (2 pages)
20 November 2014Appointment of Mr Nagendran Sundarkumar as a director on 20 October 2014 (2 pages)
20 November 2014Appointment of Mr Nagendran Sundarkumar as a director (2 pages)
20 November 2014Appointment of Mr Nagendran Sundarkumar as a director on 20 October 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(4 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(4 pages)
26 February 2013Auditor's resignation (5 pages)
26 February 2013Auditor's resignation (5 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 August 2012Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS United Kingdom on 6 August 2012 (1 page)
6 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
6 August 2012Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 2 Nicholas Way Northwood Middlesex HA6 2TS United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 1 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 1 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 1 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 August 2012 (1 page)
6 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for William Mcmanus on 26 May 2010 (2 pages)
26 May 2010Director's details changed for William Mcmanus on 26 May 2010 (2 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from abbey house 450 bath road longford heathrow UB7 0EB (1 page)
22 January 2009Registered office changed on 22/01/2009 from abbey house 450 bath road longford heathrow UB7 0EB (1 page)
18 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 11/06/07; no change of members (6 pages)
4 July 2007Return made up to 11/06/07; no change of members (6 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
20 November 2006Notice of completion of voluntary arrangement (5 pages)
20 November 2006Notice of completion of voluntary arrangement (5 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 June 2006Return made up to 09/06/06; full list of members (6 pages)
14 June 2006Return made up to 09/06/06; full list of members (6 pages)
26 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2005 (7 pages)
4 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2005 (7 pages)
3 August 2005Registered office changed on 03/08/05 from: c/o beaumont & son lloyds chambers 1 portsoken street london E1 8AW (1 page)
3 August 2005Registered office changed on 03/08/05 from: c/o beaumont & son lloyds chambers 1 portsoken street london E1 8AW (1 page)
12 July 2005Return made up to 09/06/05; full list of members (7 pages)
12 July 2005Return made up to 09/06/05; full list of members (7 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2004 (7 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2004 (7 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
14 July 2004Return made up to 09/06/04; full list of members (9 pages)
14 July 2004Return made up to 09/06/04; full list of members (9 pages)
4 May 2004Full accounts made up to 31 December 2002 (17 pages)
4 May 2004Full accounts made up to 31 December 2002 (17 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004Registered office changed on 23/04/04 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New secretary appointed (1 page)
29 October 2003Registered office changed on 29/10/03 from: c/o beaumont and son lloyds chambers 1 portsoken street london E1 8AW (1 page)
29 October 2003Registered office changed on 29/10/03 from: c/o beaumont and son lloyds chambers 1 portsoken street london E1 8AW (1 page)
27 October 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
27 October 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 09/06/03; full list of members (9 pages)
26 June 2003Return made up to 09/06/03; full list of members (9 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 July 2002Return made up to 09/06/02; full list of members (9 pages)
6 July 2002Return made up to 09/06/02; full list of members (9 pages)
2 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
2 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Ad 30/01/01--------- £ si 999@1 (4 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Ad 30/01/01--------- £ si 999@1 (4 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2002New secretary appointed (2 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
3 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Registered office changed on 24/04/01 from: adelaid house london bridge london EC4R 9HA (1 page)
24 April 2001Registered office changed on 24/04/01 from: adelaid house london bridge london EC4R 9HA (1 page)
6 September 2000Memorandum and Articles of Association (9 pages)
6 September 2000Memorandum and Articles of Association (9 pages)
4 September 2000Company name changed cyberband LIMITED\certificate issued on 05/09/00 (2 pages)
4 September 2000Company name changed cyberband LIMITED\certificate issued on 05/09/00 (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
9 June 2000Incorporation (13 pages)
9 June 2000Incorporation (13 pages)