WARPAINT COSMETICS LIMITED
Wholesale of perfume and cosmetics
WARPAINT COSMETICS LIMITED
Wholesale of perfume and cosmetics
Contact & Details
Contact
Registered Address
2 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD
Full company profile for WARPAINT COSMETICS LIMITED (03564435), an active supply chain, manufacturing and commerce models company based in West Byfleet, United Kingdom. Incorporated 14 May 1998. Wholesale of perfume and cosmetics. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£450.10k
Net Assets
£7.01M
Total Liabilities
£8.60M
Turnover
N/A
Employees
N/A
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eoin Alan Macleod | Director | British | United Kingdom | 14 May 1998 | Active |
| Samuel Bazini | Director | British | England | 14 May 1998 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Jonhenlon Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Samuel Bazini
British
- Significant Influence Or Control
Eoin Alan Macleod
British
- Significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit A Ridgeway Trading Estate,The Ridgeway, Iver BUCKINGHAMSHIRE | Freehold | £3,500,000 | 6 Jun 2023 |
LAND LYING TO THE NORTH OF The Ridgeway, Iver BUCKINGHAMSHIRE | Freehold | - | 27 Oct 2021 |
New Moorcroft House, Belton Road, Silsden, Keighley (BD20 0EE) BRADFORD | Freehold | £2,000,000 | 31 Dec 2018 |
Habegger House, Keighley Road, Silsden, Keighley (BD20 0EA) BRADFORD | Freehold | £2,811,600 | 26 Mar 2018 |
Unit D, Ridgeway Trading Estate, The Ridgeway, Iver (SL0 9HX) BUCKINGHAMSHIRE | Freehold | - | 13 Jan 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Apr 2026 | Mortgage | Mortgage Charge Whole Cease And Release With Charge Number | |
| 23 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 23 Apr 2026 | Mortgage | Mortgage Charge Part Both With Charge Number | |
| 12 Feb 2026 | Accounts | Annual accounts made up to 31 May 2025 | |
| 19 May 2025 | Confirmation Statement | Confirmation statement made on 14 May 2025 with no updates |
Mortgage Charge Whole Cease And Release With Charge Number
Mortgage Satisfy Charge Full
Mortgage Charge Part Both With Charge Number
Annual accounts made up to 31 May 2025
Confirmation statement made on 14 May 2025 with no updates
Recent Activity
Latest Activity
Mortgage Charge Whole Cease And Release With Charge Number
2 weeks ago on 23 Apr 2026
Mortgage Satisfy Charge Full
2 weeks ago on 23 Apr 2026
Mortgage Charge Part Both With Charge Number
2 weeks ago on 23 Apr 2026
Annual accounts made up to 31 May 2025
2 months ago on 12 Feb 2026
Confirmation statement made on 14 May 2025 with no updates
11 months ago on 19 May 2025
