Company NameSkin Control (UK) Limited
DirectorsGraham William Porter and Meredith Ruth Porter
Company StatusActive
Company Number05510109
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Previous NamesAustralian Therapeutic Supplies (UK) Limited and Four Seasons Laboratories (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameGraham William Porter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 1 21 Mars Road
Lane Cove
New South Wales
2066
Director NameMeredith Ruth Porter
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 21 Mars Road
Lane Cove
New South Wales
2066
Secretary NameGraham William Porter
NationalityAustralian
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 1 21 Mars Road
Lane Cove
New South Wales
2066

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Graham William Porter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

10 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
16 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
27 June 2018Change of details for Graham William Porter as a person with significant control on 1 May 2017 (2 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Graham William Porter as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Graham William Porter as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Director's details changed for Graham William Porter on 1 May 2017 (2 pages)
21 June 2017Director's details changed for Meredith Ruth Porter on 1 May 2017 (2 pages)
21 June 2017Director's details changed for Graham William Porter on 1 May 2017 (2 pages)
21 June 2017Director's details changed for Meredith Ruth Porter on 1 May 2017 (2 pages)
21 June 2017Secretary's details changed for Graham William Porter on 1 May 2017 (1 page)
21 June 2017Secretary's details changed for Graham William Porter on 1 May 2017 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(5 pages)
27 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(5 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 October 2010Director's details changed for Graham William Porter on 12 October 2010 (2 pages)
25 October 2010Secretary's details changed for Graham William Porter on 12 October 2010 (2 pages)
25 October 2010Secretary's details changed for Graham William Porter on 12 October 2010 (2 pages)
25 October 2010Director's details changed for Meredith Ruth Porter on 12 October 2010 (2 pages)
25 October 2010Director's details changed for Graham William Porter on 12 October 2010 (2 pages)
25 October 2010Director's details changed for Meredith Ruth Porter on 12 October 2010 (2 pages)
1 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 August 2010Memorandum and Articles of Association (10 pages)
9 August 2010Memorandum and Articles of Association (10 pages)
5 August 2010Company name changed australian therapeutic supplies (uk) LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
5 August 2010Company name changed australian therapeutic supplies (uk) LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Change of name notice (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 September 2009Return made up to 15/07/09; full list of members (3 pages)
15 September 2009Return made up to 15/07/09; full list of members (3 pages)
13 August 2008Return made up to 15/07/08; full list of members (3 pages)
13 August 2008Return made up to 15/07/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 July 2007Return made up to 15/07/07; full list of members (2 pages)
19 July 2007Return made up to 15/07/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 September 2006Return made up to 15/07/06; full list of members (2 pages)
14 September 2006Return made up to 15/07/06; full list of members (2 pages)
15 July 2005Incorporation (16 pages)
15 July 2005Incorporation (16 pages)