UTOPIA HAIRDRESSING LIMITED

UTOPIA HAIRDRESSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUTOPIA HAIRDRESSING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04232867
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UTOPIA HAIRDRESSING LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is UTOPIA HAIRDRESSING LIMITED located?

    Registered Office Address
    C/O Xeinadin First Floor Secure House
    Lulworth Close
    SO53 3TL Chandler's Ford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UTOPIA HAIRDRESSING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for UTOPIA HAIRDRESSING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2025
    Next Confirmation Statement DueMar 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2024
    OverdueYes

    What are the latest filings for UTOPIA HAIRDRESSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Termination of appointment of Jodie Moody as a director on Sep 01, 2024

    1 pagesTM01

    Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on Jul 31, 2024

    1 pagesAD01

    Confirmation statement made on Feb 27, 2024 with updates

    4 pagesCS01

    Appointment of Mrs Jodie Moody as a director on Feb 27, 2024

    2 pagesAP01

    Notification of Jodies Sg Limited as a person with significant control on Feb 27, 2024

    2 pagesPSC02

    Cessation of Toca Group Limited as a person with significant control on Feb 27, 2024

    1 pagesPSC07

    Termination of appointment of Adrian Francis Jackson as a director on Feb 20, 2024

    1 pagesTM01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 14, 2023 with updates

    4 pagesCS01

    Cessation of Kath Boog as a person with significant control on Feb 14, 2023

    1 pagesPSC07

    Termination of appointment of Kath Boog as a director on Feb 14, 2023

    1 pagesTM01

    Confirmation statement made on Aug 16, 2022 with updates

    4 pagesCS01

    Appointment of Ms Kath Boog as a director on Nov 01, 2021

    2 pagesAP01

    Notification of Kath Boog as a person with significant control on Nov 01, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Cessation of Darren Terence Jacobs as a person with significant control on Oct 26, 2020

    1 pagesPSC07

    Cessation of Adrian Francis Jackson as a person with significant control on Oct 26, 2020

    1 pagesPSC07

    Notification of Toca Group Limited as a person with significant control on Oct 26, 2020

    2 pagesPSC02

    Confirmation statement made on Oct 28, 2020 with updates

    4 pagesCS01

    Who are the officers of UTOPIA HAIRDRESSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Darren Terence
    First Floor Secure House
    Lulworth Close
    SO53 3TL Chandler's Ford
    C/O Xeinadin
    United Kingdom
    Director
    First Floor Secure House
    Lulworth Close
    SO53 3TL Chandler's Ford
    C/O Xeinadin
    United Kingdom
    EnglandBritishDirector221136690003
    TATUM, Andrew Peter
    Valley House
    South Brewham
    BA10 0JY Bruton
    Somerset
    Secretary
    Valley House
    South Brewham
    BA10 0JY Bruton
    Somerset
    BritishDirector30327250003
    WRIGHT, Raymond
    26 High Street
    BA16 0EB Street
    Somerset
    Secretary
    26 High Street
    BA16 0EB Street
    Somerset
    BritishAccountant78390860003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOOG, Kath
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    Director
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    EnglandBritishCompany Director299088910001
    JACKSON, Adrian Francis
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    Director
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    EnglandBritishDirector275905800001
    MOODY, Jodie
    First Floor Secure House
    Lulworth Close
    SO53 3TL Chandler's Ford
    C/O Xeinadin
    United Kingdom
    Director
    First Floor Secure House
    Lulworth Close
    SO53 3TL Chandler's Ford
    C/O Xeinadin
    United Kingdom
    EnglandBritishCompany Director262452520001
    MOSS, Stephnie Ann
    Goss House
    26 High Street
    BA16 0EB Street
    Somerset
    Director
    Goss House
    26 High Street
    BA16 0EB Street
    Somerset
    BritishAccounts Clerk76491080001
    TATUM, Andrew Peter
    Valley House
    South Brewham
    BA10 0JY Bruton
    Somerset
    Director
    Valley House
    South Brewham
    BA10 0JY Bruton
    Somerset
    United KingdomBritishDirector30327250003
    TATUM, Claire Denise
    Valley House
    South Brewham
    BA10 0JY Bruton
    Somerset
    Director
    Valley House
    South Brewham
    BA10 0JY Bruton
    Somerset
    EnglandBritishDirector77302910003
    WRIGHT, Raymond
    26 High Street
    BA16 0EB Street
    Somerset
    Director
    26 High Street
    BA16 0EB Street
    Somerset
    BritishAccountant78390860003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of UTOPIA HAIRDRESSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jodies Sg Limited
    Bridge Road
    Sarisbury Green
    SO31 7ED Southampton
    190b
    England
    Feb 27, 2024
    Bridge Road
    Sarisbury Green
    SO31 7ED Southampton
    190b
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number13626504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Kath Boog
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    Nov 01, 2021
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Toca Group Limited
    Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    Unit 9
    England
    Oct 26, 2020
    Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    Unit 9
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number11164018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Darren Terence Jacobs
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    Oct 26, 2020
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Adrian Francis Jackson
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    Oct 26, 2020
    School Lane
    Chandler's Ford
    SO53 4DY Eastleigh
    Unit C Anchor House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Claire Denise Tatum
    South Brewham
    BA10 0JY Bruton
    Valley House
    England
    May 13, 2017
    South Brewham
    BA10 0JY Bruton
    Valley House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0