Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pai Skincare Limited
Pai Skincare Limited is an active company incorporated on 26 July 2006 with the registered office located in Aylesbury, Buckinghamshire. Pai Skincare Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05887401
Private limited company
Age
19 years
Incorporated
26 July 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
23 August 2025
(1 month ago)
Next confirmation dated
23 August 2026
Due by
6 September 2026
(10 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Pai Skincare Limited
Contact
Update Details
Address
Second Floor Kennel Club House
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
United Kingdom
Address changed on
3 Jul 2024
(1 year 3 months ago)
Previous address was
Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA
Companies in HP19 8DB
Telephone
02033971727
Email
Available in Endole App
Website
Paiskincare.com
See All Contacts
People
Officers
8
Shareholders
2
Controllers (PSC)
3
Jonathan Dan Zrihen
Director • Ceo • French • Lives in France • Born in Nov 1971
Rupert Saper
Director • British • Lives in England • Born in Jun 1975
Alexis Philippe ANDRé Cazier
Director • Investment Director • French • Lives in France • Born in Jul 1990
Katalin Berenyi
Director • French • Lives in France • Born in Oct 1965
Sarah Lucy Margaret Brown
Director • British • Lives in England • Born in Nov 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£218.25K
Decreased by £1.27M (-85%)
Turnover
£5.08M
Increased by £5.08M (%)
Employees
51
Decreased by 7 (-12%)
Total Assets
£5.66M
Decreased by £754.11K (-12%)
Total Liabilities
-£4.3M
Increased by £1.69M (+64%)
Net Assets
£1.36M
Decreased by £2.44M (-64%)
Debt Ratio (%)
76%
Increased by 35.17% (+86%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Jessica Ula Clark Resigned
9 Months Ago on 17 Jan 2025
Jonathan Dan Zrihen Resigned
9 Months Ago on 10 Jan 2025
Ms Katalin Berenyi Appointed
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Haines Watts Berkhamsted (Company Secretary) Limited Details Changed
1 Year 2 Months Ago on 15 Aug 2024
Haines Watts Berkhamsted (Company Secretary) Limited Details Changed
1 Year 2 Months Ago on 15 Aug 2024
Mr Jonathan Dan Zrihen Details Changed
1 Year 3 Months Ago on 3 Jul 2024
Mr Alexis Philippe André Cazier Details Changed
1 Year 3 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover Pai Skincare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 August 2025 with no updates
Submitted on 5 Sep 2025
Termination of appointment of Jessica Ula Clark as a director on 17 January 2025
Submitted on 22 Jan 2025
Termination of appointment of Jonathan Dan Zrihen as a director on 10 January 2025
Submitted on 20 Jan 2025
Appointment of Ms Katalin Berenyi as a director on 10 January 2025
Submitted on 17 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 4 Sep 2024
Secretary's details changed for Haines Watts Berkhamsted (Company Secretary) Limited on 15 August 2024
Submitted on 15 Aug 2024
Secretary's details changed for Haines Watts Berkhamsted (Company Secretary) Limited on 15 August 2024
Submitted on 15 Aug 2024
Director's details changed for Mr Alexis Philippe André Cazier on 3 July 2024
Submitted on 4 Jul 2024
Director's details changed for Mr Jonathan Dan Zrihen on 3 July 2024
Submitted on 4 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs