SKINVIVA LTD

Register to unlock more data on OkredoRegister

SKINVIVA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07262256

Incorporation date

24/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Aireside House, Royd Ings Avenu, Keighley, West Yorkshire BD21 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/03/2026
Cessation of Gillian Margaret Kirk as a person with significant control on 2025-12-05
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon15/12/2025
Termination of appointment of Gillian Margaret Kirk as a director on 2025-12-05
dot icon13/05/2025
Satisfaction of charge 072622560001 in full
dot icon09/04/2025
Satisfaction of charge 072622560003 in full
dot icon09/04/2025
Satisfaction of charge 072622560002 in full
dot icon09/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon21/11/2024
Termination of appointment of Gillian Margaret Kirk as a secretary on 2024-11-19
dot icon30/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/03/2024
Registered office address changed from St Johns Court 19B Quay Street Manchester M3 3HN England to Suite 1 Aireside House Royd Ings Avenu Keighley West Yorkshire BD21 4BZ on 2024-03-20
dot icon20/03/2024
Director's details changed for Mr Lee James Cottrill on 2024-03-20
dot icon20/03/2024
Director's details changed for Mrs Gillian Margaret Kirk on 2024-03-20
dot icon20/03/2024
Director's details changed for Mr Timothy Philip Joseph Pearce on 2024-03-20
dot icon20/03/2024
Director's details changed for Mrs Miranda Clare Pearce on 2024-03-20
dot icon20/03/2024
Secretary's details changed for Mrs Gillian Margaret Kirk on 2024-03-20
dot icon05/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon28/11/2023
Director's details changed for Mrs Miranda Clare Pearce on 2023-11-28
dot icon28/11/2023
Director's details changed for Mr Timothy Philip Joseph Pearce on 2023-11-28
dot icon28/11/2023
Director's details changed for Mrs Gillian Margaret Kirk on 2023-11-28
dot icon16/08/2023
Director's details changed for Mr Lee James Cottrill on 2023-08-15
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-12-06 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
425.64K
-
0.00
824.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Gillian Margaret
Secretary
21/07/2011 - 19/11/2024
-
Pearce, Timothy Philip Joseph
Director
24/05/2010 - Present
7
Kirk, Gillian Margaret
Director
21/07/2011 - 05/12/2025
3
Pearce, Miranda Clare
Director
24/05/2010 - Present
7
Cottrill, Lee James
Director
21/07/2011 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SKINVIVA LTD

SKINVIVA LTD is an(a) Active company incorporated on 24/05/2010 with the registered office located at Suite 1 Aireside House, Royd Ings Avenu, Keighley, West Yorkshire BD21 4BZ. There are currently 3 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 SKINVIVA LTD?

toggle

SKINVIVA LTD is currently Active. It was registered on 24/05/2010 .

Where is SKINVIVA LTD located?

toggle

SKINVIVA LTD is registered at Suite 1 Aireside House, Royd Ings Avenu, Keighley, West Yorkshire BD21 4BZ.

What does SKINVIVA LTD do?

toggle

SKINVIVA LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for SKINVIVA LTD?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.