ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skincare Brands Limited

Skincare Brands Limited is an active company incorporated on 18 December 2014 with the registered office located in Ingatestone, Essex. Skincare Brands Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09359670
Private limited company
Age
10 years
Incorporated 18 December 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 October 2025 (15 days ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Barns
Blackmore Road
Fryerning
CM4 0PA
United Kingdom
Address changed on 30 Oct 2025 (14 days ago)
Previous address was 19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1963
Director • British • Lives in UK • Born in Aug 1953
Director • British • Lives in UK • Born in Dec 1993
Director • British • Lives in UK • Born in Jul 1972
Macron Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flipside PR Limited
Ronald Thomas Sullivan and Lynne Thomas are mutual people.
Active
Woodbarns Limited
Ronald Thomas Sullivan and Meryl Macdonald are mutual people.
Active
Macron Group Limited
Ronald Thomas Sullivan and Meryl Macdonald are mutual people.
Active
Macron Developers Limited
Ronald Thomas Sullivan and Meryl Macdonald are mutual people.
Active
Spritehill Limited
Ronald Thomas Sullivan is a mutual person.
Active
Minor Panic Limited
Lynne Thomas is a mutual person.
Active
Macron Project 88 Limited
Ronald Thomas Sullivan is a mutual person.
Active
Boody UK Limited
Ronald Thomas Sullivan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£32.06K
Decreased by £401.96K (-93%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£674.41K
Decreased by £473.07K (-41%)
Total Liabilities
-£44.16K
Decreased by £548.81K (-93%)
Net Assets
£630.25K
Increased by £75.74K (+14%)
Debt Ratio (%)
7%
Decreased by 45.13% (-87%)
Latest Activity
Registered Address Changed
14 Days Ago on 30 Oct 2025
Confirmation Submitted
14 Days Ago on 30 Oct 2025
Full Accounts Submitted
7 Months Ago on 19 Mar 2025
Registered Address Changed
11 Months Ago on 3 Dec 2024
Mrs Lynne Thomas Details Changed
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Meryl Macdonald (PSC) Resigned
1 Year Ago on 29 Oct 2024
Macron Group Limited (PSC) Appointed
1 Year Ago on 29 Oct 2024
Ms Meryl Ross Macdonald (PSC) Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Sarah Joy Glashan (PSC) Resigned
1 Year 9 Months Ago on 22 Jan 2024
Get Credit Report
Discover Skincare Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 October 2025 with no updates
Submitted on 30 Oct 2025
Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom to The Barns Blackmore Road Fryerning CM4 0PA on 30 October 2025
Submitted on 30 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Mar 2025
Registered office address changed from 1 Vicarage Lane Stratford London England E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mrs Lynne Thomas on 30 October 2024
Submitted on 30 Oct 2024
Cessation of Meryl Macdonald as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Confirmation statement made on 29 October 2024 with updates
Submitted on 29 Oct 2024
Notification of Macron Group Limited as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Change of details for Ms Meryl Ross Macdonald as a person with significant control on 22 January 2024
Submitted on 6 Sep 2024
Cessation of Sarah Joy Glashan as a person with significant control on 22 January 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year