Tria Beauty Uk Ltd LONDON


Tria Beauty Uk started in year 2011 as Private Limited Company with registration number 07594199. The Tria Beauty Uk company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The firm has 2 directors, namely Graeme B., Sandip P.. Of them, Sandip P. has been with the company the longest, being appointed on 14 April 2017 and Graeme B. has been with the company for the least time - from 1 January 2021. As of 19 April 2024, there were 10 ex directors - Graeme B., Hoyoung H. and others listed below. There were no ex secretaries.

Tria Beauty Uk Ltd Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07594199
Date of Incorporation Wed, 6th Apr 2011
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Graeme B.

Position: Director

Appointed: 01 January 2021

Sandip P.

Position: Director

Appointed: 14 April 2017

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 06 April 2011

Graeme B.

Position: Director

Appointed: 01 November 2019

Resigned: 20 January 2020

Hoyoung H.

Position: Director

Appointed: 14 April 2017

Resigned: 08 March 2019

Peter W.

Position: Director

Appointed: 14 April 2015

Resigned: 14 April 2017

Sandra G.

Position: Director

Appointed: 14 April 2015

Resigned: 14 April 2017

Chaz D.

Position: Director

Appointed: 30 March 2013

Resigned: 14 April 2015

John R.

Position: Director

Appointed: 31 March 2012

Resigned: 29 March 2013

Richard B.

Position: Director

Appointed: 06 April 2011

Resigned: 06 April 2011

Tobin I.

Position: Director

Appointed: 06 April 2011

Resigned: 14 July 2015

Richard G.

Position: Director

Appointed: 06 April 2011

Resigned: 06 November 2012

Jonathan P.

Position: Director

Appointed: 06 April 2011

Resigned: 31 March 2012

Huntsmoor Limited

Position: Corporate Director

Appointed: 06 April 2011

Resigned: 06 April 2011

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 06 April 2011

Resigned: 06 April 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Danielle D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Channel Investments Llc that put Tampa, United States as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Danielle D.

Notified on 11 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Channel Investments Llc

4221 W Boy Scout Blvd Suite 300, Tampa, United States

Legal authority Operating Agreement
Legal form Limited Liability Company
Country registered Florida, United States
Place registered Florida Division Of Corporations
Registration number L17000067673
Notified on 11 April 2017
Ceased on 11 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand234 876214 520431 802289 135109 132
Current Assets1 941 8291 344 1781 185 8611 083 692633 345
Debtors526 929335 553225 206247 739344 195
Net Assets Liabilities-90 052-91 143-91 223-82 761-57 502
Property Plant Equipment22 3386701543 0371 959
Total Inventories1 180 024794 105528 853546 818180 018
Other Debtors138 57157 490200  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -71 406-80 856
Accumulated Depreciation Impairment Property Plant Equipment38 5085 3925 9086 4597 603
Additions Other Than Through Business Combinations Property Plant Equipment   3 43466
Average Number Employees During Period63333
Balances Amounts Owed By Related Parties   -236 220324 138
Creditors2 054 2191 435 8641 277 2091 119 068632 934
Fixed Assets  15424 02122 943
Income From Related Parties   462 464511 262
Increase From Depreciation Charge For Year Property Plant Equipment 21 6685165511 144
Investments Fixed Assets   20 98420 984
Investments In Group Undertakings Participating Interests   20 98420 984
Net Current Assets Liabilities-112 390-91 686-91 348-35 376411
Number Shares Issued Fully Paid  1 0001 0001 000
Other Inventories  528 853546 818180 018
Par Value Share   11
Property Plant Equipment Gross Cost60 8466 0626 0629 4969 562
Provisions For Liabilities Balance Sheet Subtotal 12729  
Total Assets Less Current Liabilities-90 052-91 016-91 194-11 35523 354
Amounts Owed To Group Undertakings 525 18886 321  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 784   
Disposals Property Plant Equipment 54 784   
Other Creditors534 084180 577161 519  
Other Taxation Social Security Payable503 630654 162966 423  
Trade Creditors Trade Payables1 016 50575 93762 946  
Trade Debtors Trade Receivables388 358278 063225 006  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2020/12/31
filed on: 15th, November 2021
Free Download (8 pages)

Company search

Advertisements