Get an alert when THE BEAUTY TECH GROUP TRADING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-12 (in 9mo)

Last made up 2026-01-29

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. THE BEAUTY TECH GROUP TRADING LIMITED · parent
    1. ZIIP Inc 100% · United States
    2. Aesthete Holding Corporation 100% · United States
    3. The Beauty Tech Group B.V (formerly Currentbody B.V.) 100% · Utrecht
    4. The Beauty Tech Group LLC (formerly Currentbody LLC) 100% · United States
    5. Glow Services HK Limited (formerly Currentbody.com HK Limited) 100% · Hong Kong
    6. CBT At-Home Beauty Holdings PTE 100% · Singapore
    7. CBT At-Home Beauty (Shanghai) Ltd 100% · China
    8. The Beauty Tech Group Japan Godo Kaisha 100% · Japan
    9. CURRENTBODY SKIN LTD 100% · England
    10. Tria Laser Inc 100% · United States

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 10 resigned

Name Role Appointed Born Nationality
CLAYTON, Sarah Frances Secretary 2025-09-26
ALTER DOMUS (UK) LIMITED Corporate Secretary 2022-07-13
GLYNN, Samuel Nathan Director 2020-04-07 May 1988 British
NEWMAN, Laurence Mark Director 2009-01-29 Jul 1974 British
SHOWMAN, Andrew Michael Director 2009-01-29 Jul 1980 British
Show 10 resigned officers
Name Role Appointed Resigned
NEWMAN, Laurence Mark Secretary 2009-01-29 2025-09-26
COOPER, Simon Matthew Director 2017-03-01 2025-09-26
DUCKWORTH, Andrew James Director 2021-11-05 2025-09-26
GEDMAN, Paul Jonathan Director 2021-11-05 2025-09-26
HUGHES, David William Director 2014-10-14 2018-07-20
JACOBS, Yomtov Eliezer Director 2009-01-29 2009-02-02
LEVETT, Timothy Roland Director 2020-02-01 2021-11-05
MAY, Liam Steven Director 2018-03-12 2020-02-01
MCGRATH, Michael Andrew Director 2014-10-14 2025-08-19
WOODS, Spencer Director 2019-12-10 2021-11-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Glow Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-05 Active
Mr Laurence Mark Newman Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-12-10
Mr Andrew Michael Showman Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-12-10

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-10 CH01 officers Change person director company with change date PDF
2025-12-22 RP04AR01 annual-return Second filing of annual return with made up date
2025-10-21 RP04SH01 change-of-name Legacy
2025-10-21 RP04SH01 change-of-name Legacy
2025-10-16 AA accounts Accounts with accounts type full
2025-10-14 TM02 officers Termination secretary company with name termination date PDF
2025-10-14 AP03 officers Appoint person secretary company with name date PDF
2025-10-13 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date
2025-10-13 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date
2025-10-13 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date
2025-10-13 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date
2025-10-13 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date
2025-10-08 TM01 officers Termination director company with name termination date PDF
2025-10-08 TM01 officers Termination director company with name termination date PDF
2025-10-08 TM01 officers Termination director company with name termination date PDF
2025-10-02 CH01 officers Change person director company with change date PDF
2025-10-01 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2025-09-12 CERTNM change-of-name Certificate change of name company PDF
2025-09-11 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page