Mad Beauty Limited WATFORD


Mad Beauty started in year 1998 as Private Limited Company with registration number 03625891. The Mad Beauty company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Watford at Unit 6. Postal code: WD18 0FQ. Since Tuesday 4th April 2000 Mad Beauty Limited is no longer carrying the name M.a.d. Management.

Currently there are 2 directors in the the company, namely Julia C. and Trevor C.. In addition one secretary - Julia C. - is with the firm. As of 23 May 2024, there were 2 ex directors - Tao X., Mitchell M. and others listed below. There were no ex secretaries.

Mad Beauty Limited Address / Contact

Office Address Unit 6
Office Address2 Wilmington Close
Town Watford
Post code WD18 0FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03625891
Date of Incorporation Thu, 3rd Sep 1998
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Julia C.

Position: Director

Appointed: 01 August 2000

Julia C.

Position: Secretary

Appointed: 03 September 1998

Trevor C.

Position: Director

Appointed: 03 September 1998

Tao X.

Position: Director

Appointed: 15 May 2017

Resigned: 16 March 2021

Mitchell M.

Position: Director

Appointed: 01 May 2000

Resigned: 07 December 2004

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 September 1998

Resigned: 03 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1998

Resigned: 03 September 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Trevor C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Julia C. This PSC owns 25-50% shares.

Trevor C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julia C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

M.a.d. Management April 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 9634 87355 195115 756421 913435 797757 139495 999
Current Assets425 363742 116723 7841 965 8522 058 0293 842 9944 941 0414 144 751
Debtors112 475249 886335 504786 905999 6362 164 0502 709 3872 183 504
Net Assets Liabilities91 11286 962152 3491 110 0841 335 8112 410 2762 850 5052 992 132
Other Debtors    64 616661 9121 130 869722 078
Property Plant Equipment11 9428 95626 04014 48917 94312 4827 3324 229
Total Inventories289 925487 357333 0851 063 191636 4801 243 1471 474 5151 465 248
Other
Accumulated Depreciation Impairment Property Plant Equipment92 35795 343101 035112 586105 232113 774120 598129 138
Additions Other Than Through Business Combinations Property Plant Equipment       5 437
Average Number Employees During Period78101214161816
Bank Borrowings     710 000686 333402 333
Bank Overdrafts44 36459 517    142 000142 000
Creditors344 374153 049391 538327 788299 954920 787724 287752 344
Future Minimum Lease Payments Under Non-cancellable Operating Leases      150 016136 632
Increase From Depreciation Charge For Year Property Plant Equipment 2 9865 69211 55114 7238 5426 8248 540
Net Current Assets Liabilities80 989232 379519 4501 424 9861 620 9873 320 7523 569 6313 392 407
Other Creditors      150 441224 062
Property Plant Equipment Gross Cost104 299104 299127 075127 075123 175126 256127 930133 367
Provisions For Liabilities Balance Sheet Subtotal1 8191 3241 6031 6033 1652 1712 1712 171
Taxation Social Security Payable      483 300174 794
Total Assets Less Current Liabilities92 931241 335545 4901 439 4751 638 9303 333 2343 576 9633 396 636
Trade Creditors Trade Payables106 64384 35973 395146 67693 658150 916595 669211 488
Trade Debtors Trade Receivables83 043224 146267 189695 097765 2301 240 8431 317 1401 461 426
Accrued Liabilities6 8445 6106 0906 78229 3976 520150 441 
Additional Provisions Increase From New Provisions Recognised  279 1 562   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -495   -994  
Bank Borrowings Overdrafts44 36459 517   59 167142 000 
Corporation Tax Payable40 42128 59945 457255 75183 960286 694455 486 
Finance Lease Liabilities Present Value Total1 533       
Other Remaining Borrowings30 000153 04991 58427 83429 234   
Other Taxation Social Security Payable7 91612 90115 64267 907112 13518 91427 814 
Prepayments Accrued Income29 43225 74068 31591 808169 790261 295261 378 
Provisions1 8191 3241 6031 6033 1652 1712 171 
Total Additions Including From Business Combinations Property Plant Equipment  22 776 18 1773 0811 674 
Total Borrowings159 711531 317155 334 88 658710 031686 333 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 077   
Disposals Property Plant Equipment    22 077   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search