Company NameBottled Science Ltd
Company StatusActive
Company Number07904233
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Previous NameSkinade Ltd

Business Activity

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

Directors

Director NameMr Christiaan Haig
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 St Margaret's Business Park Drummond Place
St. Margaret'S
Twickenham
TW1 1JN
Director NamePiers Danesbury Raper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 St Margaret's Business Park Drummond Place
St. Margaret'S
Twickenham
TW1 1JN
Director NameMr Richard Raper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(1 year after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 St Margaret's Business Park Drummond Place
St. Margaret'S
Twickenham
TW1 1JN
Director NameHelen Cheryl Porter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 St Margaret's Business Park Drummond Place
St. Margaret'S
Twickenham
TW1 1JN
Director NameMr Obinze Ejiofor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany  Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressUnit 5 St Margaret's Business Park Drummond Place
St. Margaret'S
Twickenham
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

121 at £1Atlantic Beauty LTD
69.14%
Ordinary
18 at £1Christiaan Haig
10.29%
Ordinary
18 at £1Obinzer Ejiofor
10.29%
Ordinary
18 at £1Piers Dainsburry Raper
10.29%
Ordinary

Financials

Year2014
Net Worth-£1,813,122
Cash£114,834
Current Liabilities£302,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

28 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
28 January 2021Change of details for Mr Richard Raper as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Change of details for Mr Richard Raper as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Richard Raper on 26 January 2021 (2 pages)
26 January 2021Appointment of Helen Cheryl Porter as a director on 27 February 2020 (2 pages)
26 January 2021Director's details changed for Mr Christiaan Haig on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Piers Danesbury Raper on 26 January 2021 (2 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 April 2020Director's details changed for Piers Dainsburry Raper on 1 April 2020 (2 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Richard Raper on 8 January 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 January 2019Director's details changed for Mr Christiaan Haig on 29 January 2019 (2 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
26 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 26 October 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 December 2016Termination of appointment of Obinze Ejiofor as a director on 11 February 2016 (1 page)
16 December 2016Termination of appointment of Obinze Ejiofor as a director on 11 February 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 175
(6 pages)
15 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 175
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 175
(6 pages)
31 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 175
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 175
(6 pages)
13 February 2014Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages)
13 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 175
(6 pages)
13 February 2014Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Christiaan Haig on 6 January 2014 (2 pages)
13 February 2014Director's details changed for Piers Dainsburry Raper on 6 January 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
7 August 2013Registered office address changed from 25 Harcourt Street London W1H 4HN United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 25 Harcourt Street London W1H 4HN United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 25 Harcourt Street London W1H 4HN United Kingdom on 7 August 2013 (1 page)
17 February 2013Registered office address changed from 25a Harcourt Street London W1H 4HN United Kingdom on 17 February 2013 (1 page)
17 February 2013Registered office address changed from 25a Harcourt Street London W1H 4HN United Kingdom on 17 February 2013 (1 page)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 175
(4 pages)
15 February 2013Appointment of Richard Raper as a director (3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 175
(4 pages)
15 February 2013Appointment of Richard Raper as a director (3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 175
(4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX England on 4 January 2013 (1 page)
30 March 2012Company name changed skinade LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2012Company name changed skinade LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)