Company NameInglot Cosmetics Limited
DirectorsJoanna Kobrylo and Zbigniew Jan Inglot
Company StatusActive
Company Number06518091
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Previous NameMinmar (882) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanna Kobrylo
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed18 April 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years
RolePresident
Correspondence AddressGrunwaldzka 3a/4
37-700 Przemysl
Director NameZbigniew Jan Inglot
Date of BirthMarch 1960 (Born 64 years ago)
NationalityPolish
StatusCurrent
Appointed18 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressClyde & Co Llp The St Botolph Building
138 Houndsditch
London
EC3A 7AR
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameWojciech Inglot
Date of BirthJune 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed18 April 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2013)
RolePresident
Correspondence AddressWolodyjowskiego 32
37-700 Przemysl
Poland
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteinglotcosmetics.com

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Inglot Spolka Z Ograniczona Odpowiedzialnoscia
100.00%
Ordinary

Financials

Year2014
Turnover£896,304
Gross Profit£601,764
Net Worth-£475,448
Cash£113,728
Current Liabilities£872,310

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

11 February 2009Delivered on: 17 February 2009
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £108,687.50 and all other monies due under the rent deposit deed. See image for full details.
Outstanding

Filing History

25 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 25 January 2024 (1 page)
25 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
4 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 31 December 2020 (9 pages)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Appointment of Zbigniew Jan Inglot as a director on 18 September 2017 (2 pages)
29 September 2017Appointment of Zbigniew Jan Inglot as a director on 18 September 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 445,000
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 445,000
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 June 2015Full accounts made up to 31 December 2014 (11 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2015Statement of capital following an allotment of shares on 25 May 2015
  • GBP 445,000
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 25 May 2015
  • GBP 445,000
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
23 February 2015Director's details changed for Joanna Kobrylo on 23 February 2013 (2 pages)
23 February 2015Director's details changed for Joanna Kobrylo on 23 February 2013 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
12 June 2013Auditor's resignation (1 page)
12 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
20 May 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Full accounts made up to 31 December 2012 (14 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Wojciech Inglot as a director (1 page)
28 February 2013Termination of appointment of Wojciech Inglot as a director (1 page)
3 July 2012Auditor's resignation (1 page)
3 July 2012Section 519 (1 page)
3 July 2012Section 519 (1 page)
3 July 2012Auditor's resignation (1 page)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
26 July 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
8 April 2009Return made up to 28/02/09; full list of members (5 pages)
8 April 2009Return made up to 28/02/09; full list of members (5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
30 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 April 2008Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Appointment terminated director john morris (1 page)
28 April 2008Appointment terminated director john morris (1 page)
28 April 2008Director appointed wojciech inglot (2 pages)
28 April 2008Director appointed wojciech inglot (2 pages)
28 April 2008Director appointed joanna kobrylo (2 pages)
28 April 2008Director appointed joanna kobrylo (2 pages)
18 April 2008Company name changed minmar (882) LIMITED\certificate issued on 18/04/08 (2 pages)
18 April 2008Company name changed minmar (882) LIMITED\certificate issued on 18/04/08 (2 pages)
28 February 2008Incorporation (23 pages)
28 February 2008Incorporation (23 pages)