Skinsense Ltd is a private limited company. Registered at 41 Holmethorpe Avenue, Redhill RH1 2NB, this 7 years old business was incorporated on 2017-01-12 and is classified as "wholesale of perfume and cosmetics" (SIC: 46450). 1 director can be found in the company: Abigail C. (appointed on 12 January 2017). Among the secretaries (1 in total), we can name: Richard M. (appointed on 18 May 2017).
About
Name: Skinsense Ltd
Number: 10560821
Incorporation date: 2017-01-12
End of financial year: 31 December
Address:
41 Holmethorpe Avenue
Redhill
RH1 2NB
SIC code:
46450 - Wholesale of perfume and cosmetics
Company staff
People with significant control
Abigail C.
3 June 2019
Nature of control:
75,01-100% shares
Graphters Ltd
12 January 2017
Address
41 Holmethorpe Avenue, Redhill, Surrey, RH1 2NB, United Kingdom
Legal authority
Companies Act
Legal form
Limited Company
Country registered
England
Place registered
England And Wales
Registration number
01908808
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2017-12-31
2018-12-31
2019-12-31
2020-12-31
2021-12-31
2022-12-31
Current Assets
883,611
685,035
889,186
760,878
468,710
1,550,298
Total Assets Less Current Liabilities
141,438
154,022
267,573
491,561
431,521
232,570
The due date for Skinsense Ltd confirmation statement filing is 2024-01-25. The last confirmation statement was filed on 2023-01-11. The due date for a subsequent accounts filing is 30 September 2024. Most recent accounts filing was sent for the time period up to 31 December 2022.
2 persons of significant control are listed in the official register, namely: Abigail C. that owns over 3/4 of shares. Graphters Ltd owns over 3/4 of shares. This corporate PSC can be reached at Holmethorpe Avenue, RH1 2NB Redhill, Surrey.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 2024/01/11
filed on: 12th, January 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2024/01/11
filed on: 12th, January 2024
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2023/01/11
filed on: 16th, January 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2022/01/11
filed on: 14th, January 2022
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2021/01/11
filed on: 14th, January 2021
| confirmation statement
Free Download
(3 pages)
TM01
2019/12/31 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control 2019/06/03
filed on: 14th, January 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020/01/11
filed on: 14th, January 2020
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2019/01/11
filed on: 14th, January 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2018/01/11
filed on: 14th, February 2018
| confirmation statement
Free Download
(4 pages)
AP03
New secretary appointment on 2017/05/18
filed on: 18th, May 2017
| officers
Free Download
(2 pages)
AP01
New director appointment on 2017/05/18.
filed on: 18th, May 2017
| officers
Free Download
(2 pages)
CH01
On 2017/01/30 director's details were changed
filed on: 7th, February 2017
| officers
Free Download
(2 pages)
AA01
Current accounting period shortened to 2017/12/31, originally was 2018/01/31.
filed on: 7th, February 2017
| accounts
Free Download
(1 page)
CH01
On 2017/01/12 director's details were changed
filed on: 23rd, January 2017
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 12th, January 2017
| incorporation