Company NameTropic Skincare Limited
DirectorSusan Ma
Company StatusActive
Company Number07840950
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Previous NamesSusmaco Limited and Tropic Skin Care Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Susan Ma
Date of BirthNovember 1988 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115-117 Beddington Lane
Croydon
CR0 4TD
Secretary NameMr Muhammad Bilal
StatusCurrent
Appointed24 October 2023(11 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address115-117 Beddington Lane
Croydon
CR0 4TD
Secretary NameColin Torquil Sandy
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWest Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(2 days after company formation)
Appointment Duration11 years, 4 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusResigned
Appointed07 February 2012(3 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 October 2023)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW

Contact

Websitetropicskincare.com

Location

Registered Address115-117 Beddington Lane
Croydon
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,378,091
Gross Profit£1,742,536
Net Worth£528,017
Cash£1,374,922
Current Liabilities£1,423,861

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

31 March 2023Delivered on: 5 April 2023
Persons entitled: Amsvest Limited

Classification: A registered charge
Outstanding

Filing History

16 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
24 October 2023Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 115-117 Beddington Lane Croydon CR0 4TD on 24 October 2023 (1 page)
24 October 2023Termination of appointment of Michael Edward Ray as a secretary on 24 October 2023 (1 page)
24 October 2023Appointment of Mr Muhammad Bilal as a secretary on 24 October 2023 (2 pages)
23 September 2023Full accounts made up to 31 December 2022 (28 pages)
20 April 2023Memorandum and Articles of Association (19 pages)
20 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2023Cessation of Amsvest Limited as a person with significant control on 31 March 2023 (1 page)
6 April 2023Notification of Summerview Investments Ltd as a person with significant control on 31 March 2023 (1 page)
6 April 2023Termination of appointment of Alan Michael Sugar as a director on 3 April 2023 (1 page)
5 April 2023Registration of charge 078409500001, created on 31 March 2023 (35 pages)
11 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
18 August 2022Full accounts made up to 31 December 2021 (29 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (28 pages)
17 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
7 July 2020Amended full accounts made up to 30 June 2018 (29 pages)
1 July 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
3 April 2020Full accounts made up to 30 June 2019 (25 pages)
14 January 2020Notification of Springview Investments Limited as a person with significant control on 20 December 2019 (2 pages)
14 January 2020Cessation of Susan Ma as a person with significant control on 20 December 2019 (1 page)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 30 June 2018 (25 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 30 June 2017 (21 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(4 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(4 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Ms Susan Ma on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Ms Susan Ma on 12 November 2012 (2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
1 December 2011Company name changed susmaco LIMITED\certificate issued on 01/12/11
  • CONNOT ‐
(3 pages)
1 December 2011Company name changed susmaco LIMITED\certificate issued on 01/12/11
  • CONNOT ‐
(3 pages)
30 November 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
30 November 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 200
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 200
(4 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 November 2011Appointment of Lord Alan Michael Sugar as a director (3 pages)
24 November 2011Appointment of Lord Alan Michael Sugar as a director (3 pages)
9 November 2011Incorporation (44 pages)
9 November 2011Incorporation (44 pages)