111 SKIN LTD

Register to unlock more data on OkredoRegister

111 SKIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07280293

Incorporation date

10/06/2010

Size

Group

Contacts

Registered address

Registered address

5/6 Bywell Place, Fitzrovia, London W1T 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon14/04/2026
Termination of appointment of Jay Sammons as a director on 2026-04-01
dot icon01/04/2026
Appointment of Ms Sarah Jane Cook as a director on 2026-04-01
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon29/01/2026
Termination of appointment of Ashley Baxter as a director on 2026-01-26
dot icon24/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/10/2025
Satisfaction of charge 072802930006 in full
dot icon27/08/2025
Registration of charge 072802930008, created on 2025-08-20
dot icon27/05/2025
Second filing for the termination of Brittany Serafino as a director
dot icon22/05/2025
Second filing for the appointment of Ms Ashley Baxter as a director
dot icon19/05/2025
Termination of appointment of Brittany Serafino as a director on 2025-05-19
dot icon19/05/2025
Appointment of Ms Ashley Baxter as a director on 2025-05-19
dot icon16/05/2025
Resolutions
dot icon14/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon05/02/2025
Change of share class name or designation
dot icon30/01/2025
Memorandum and Articles of Association
dot icon30/01/2025
Resolutions
dot icon27/01/2025
Appointment of Vanessa Goddevrind as a director on 2025-01-27
dot icon24/01/2025
Termination of appointment of Montserrat Suarez Padreny as a director on 2025-01-24
dot icon24/01/2025
Termination of appointment of Anna Lesley Sweeting as a director on 2025-01-24
dot icon24/01/2025
Appointment of Brittany Serafino as a director on 2025-01-24
dot icon24/01/2025
Appointment of David Brisske as a director on 2025-01-24
dot icon24/01/2025
Appointment of Jay Sammons as a director on 2025-01-24
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon15/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/06/2024
Satisfaction of charge 072802930007 in full
dot icon27/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/11/2023
Registration of charge 072802930007, created on 2023-11-15
dot icon27/10/2023
Satisfaction of charge 072802930003 in full
dot icon27/10/2023
Satisfaction of charge 072802930005 in full
dot icon27/10/2023
Satisfaction of charge 072802930004 in full
dot icon20/10/2023
Registration of charge 072802930006, created on 2023-10-18
dot icon17/10/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon09/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon26/08/2021
Termination of appointment of Daniel Smith as a director on 2021-08-23
dot icon13/04/2021
Memorandum and Articles of Association
dot icon13/04/2021
Resolutions
dot icon08/04/2021
Confirmation statement made on 2021-01-24 with updates
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon10/03/2021
Appointment of Ms Anna Lesley Sweeting as a director on 2021-02-26
dot icon09/03/2021
Appointment of Mrs Montserrat Suarez Padreny as a director on 2021-02-26
dot icon09/03/2021
Appointment of Mr Daniel Smith as a director on 2021-02-26
dot icon16/02/2021
Accounts for a small company made up to 2019-12-31
dot icon25/03/2020
Change of details for Mrs Eva Alexandridis as a person with significant control on 2017-12-01
dot icon25/03/2020
Change of details for Dr Ioannis Alexandridis as a person with significant control on 2017-12-01
dot icon25/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Satisfaction of charge 072802930001 in full
dot icon30/05/2019
Registered office address changed from 1 Devonshire Place London W1G 6HH to 5/6 Bywell Place Fitzrovia London W1T 3DN on 2019-05-30
dot icon27/03/2019
Satisfaction of charge 072802930002 in full
dot icon26/03/2019
Registration of charge 072802930005, created on 2019-03-21
dot icon06/03/2019
Resolutions
dot icon26/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon24/01/2019
Registration of charge 072802930003, created on 2019-01-22
dot icon24/01/2019
Registration of charge 072802930004, created on 2019-01-22
dot icon24/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon15/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon18/11/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/09/2016
Director's details changed for Dr Yiannis Alexandrides on 2016-09-06
dot icon12/07/2016
Registration of charge 072802930002, created on 2016-07-11
dot icon11/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon04/04/2016
Registration of charge 072802930001, created on 2016-03-31
dot icon19/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon08/09/2015
Total exemption full accounts made up to 2014-06-30
dot icon21/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon15/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon27/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/05/2012
Registered office address changed from 190 Billet Road London E17 5DX United Kingdom on 2012-05-21
dot icon23/02/2012
Appointment of Dr Yiannis Alexandrides as a director
dot icon22/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon16/07/2010
Appointment of Eva Alexandridis as a director
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-06-14
dot icon10/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon10/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suarez Padreny, Montserrat
Director
26/02/2021 - 24/01/2025
6
Alexandridis, Ioannis
Director
23/02/2011 - Present
6
Mrs Eva Alexandridis
Director
14/06/2010 - Present
-
Sweeting, Anna Lesley
Director
26/02/2021 - 24/01/2025
11
Cook, Sarah Jane
Director
01/04/2026 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 111 SKIN LTD

111 SKIN LTD is an(a) Active company incorporated on 10/06/2010 with the registered office located at 5/6 Bywell Place, Fitzrovia, London W1T 3DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 111 SKIN LTD?

toggle

111 SKIN LTD is currently Active. It was registered on 10/06/2010 .

Where is 111 SKIN LTD located?

toggle

111 SKIN LTD is registered at 5/6 Bywell Place, Fitzrovia, London W1T 3DN.

What does 111 SKIN LTD do?

toggle

111 SKIN LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for 111 SKIN LTD?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Jay Sammons as a director on 2026-04-01.