Company NameBe Styled UK Limited
DirectorsBianca Charli Francis Miller and Bianca Cole
Company StatusActive
Company Number08124636
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Bianca Charli Francis Miller
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMrs Bianca Cole
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT

Contact

Websitewww.bestyleduk.com

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

80 at £1Bianca Chaili Francis Miller
80.00%
Ordinary
5 at £1Amelia Lebaga
5.00%
Ordinary
5 at £1Mark Marshall Davis
5.00%
Ordinary
10 at £1Byron Leigh Cole
10.00%
Ordinary

Financials

Year2014
Net Worth-£15,141
Cash£10,502
Current Liabilities£25,643

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

4 January 2023Confirmation statement made on 29 October 2022 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
8 September 2022Director's details changed for Mes Bianca Cole on 7 September 2022 (2 pages)
8 September 2022Change of details for Miss Bianca Cole as a person with significant control on 7 September 2022 (2 pages)
8 September 2022Director's details changed for Mrs Bianca Cole on 7 September 2022 (2 pages)
8 September 2022Change of details for Mrs Bianca Cole as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Change of details for Miss Bianca Miller as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Miss Bianca Miller on 7 September 2022 (2 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
1 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
5 February 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
23 September 2020Confirmation statement made on 29 October 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
30 October 2018Registered office address changed from C/O Basement Office 93 Penge Road London SE20 7UN to 85 Great Portland Street London W1W 7LT on 30 October 2018 (1 page)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 July 2018Notification of Bianca Miller as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
21 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
9 January 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Director's details changed for Miss Bianca Charli Francis Miller on 30 September 2014 (2 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Director's details changed for Miss Bianca Charli Francis Miller on 30 September 2014 (2 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Registered office address changed from Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to C/O Basement Office 93 Penge Road London SE20 7UN on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Cygnet House 12-14 Sydenham Road Croydon CR0 2EE to C/O Basement Office 93 Penge Road London SE20 7UN on 23 September 2014 (1 page)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Director's details changed for Bianca Chaili Francis Miller on 2 July 2013 (3 pages)
3 July 2013Director's details changed for Bianca Chaili Francis Miller on 2 July 2013 (3 pages)
3 July 2013Registered office address changed from C/O Be Styled Uk Ltd Cygnet House 12-14 Sydenham Road Croydon CR0 2EE England on 3 July 2013 (1 page)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Director's details changed for Bianca Charli Francis Miller on 2 July 2013 (3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Director's details changed for Bianca Charli Francis Miller on 2 July 2013 (3 pages)
3 July 2013Director's details changed for Bianca Charli Francis Miller on 2 July 2013 (3 pages)
3 July 2013Registered office address changed from C/O Be Styled Uk Ltd Cygnet House 12-14 Sydenham Road Croydon CR0 2EE England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Be Styled Uk Ltd Cygnet House 12-14 Sydenham Road Croydon CR0 2EE England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 23 Wytecliffe Road South Purley CR8 2AY United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 23 Wytecliffe Road South Purley CR8 2AY United Kingdom on 3 July 2013 (1 page)
3 July 2013Director's details changed for Bianca Chaili Francis Miller on 2 July 2013 (3 pages)
3 July 2013Registered office address changed from 23 Wytecliffe Road South Purley CR8 2AY United Kingdom on 3 July 2013 (1 page)
29 June 2012Incorporation (37 pages)
29 June 2012Incorporation (37 pages)