Company NameSkin Rocks Ltd
Company StatusActive
Company Number11155429
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)
Previous NamesMind In Business Limited and RAE Skincare Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Caroline Rae Hirons
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(8 months after company formation)
Appointment Duration5 years, 7 months
RoleBeauty Industry Expert
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Mary Abbots Place
London
W8 6LS
Director NameMr James Hirons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Mary Abbots Place
London
W8 6LS
Director NameMs Alexandra Forbes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Mary Abbots Place
London
W8 6LS
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address5 St. Mary Abbots Place
London
W8 6LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
15 January 2021Director's details changed for Mrs Caroline Rae Hirons on 14 January 2021 (2 pages)
15 January 2021Director's details changed for Mr James Hirons on 15 January 2021 (2 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
29 January 2020Confirmation statement made on 16 January 2020 with updates (7 pages)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
(3 pages)
18 December 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
18 April 2019Notification of Hirons Holdings Ltd as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Cessation of Caroline Rae Hirons as a person with significant control on 12 April 2019 (1 page)
18 April 2019Cessation of James Hirons as a person with significant control on 12 April 2019 (1 page)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
3 April 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 180
(3 pages)
3 April 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 190
(3 pages)
3 April 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 200
(4 pages)
3 April 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 86
(3 pages)
3 April 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 195
(4 pages)
3 April 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 170
(3 pages)
27 February 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
19 September 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 2
(3 pages)
19 September 2018Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Balfour House 741 High Road North Finchley London N12 0BP on 19 September 2018 (1 page)
18 September 2018Termination of appointment of Bryan Anthony Thornton as a director on 17 September 2018 (1 page)
18 September 2018Cessation of Bryan Thornton as a person with significant control on 17 September 2018 (1 page)
18 September 2018Appointment of Mrs Caroline Rae Hirons as a director on 17 September 2018 (2 pages)
18 September 2018Appointment of Mr James Hirons as a director on 17 September 2018 (2 pages)
18 September 2018Notification of Caroline Rae Hirons as a person with significant control on 17 September 2018 (2 pages)
18 September 2018Cessation of Cfs Secretaries Limited as a person with significant control on 17 September 2018 (1 page)
18 September 2018Notification of James Hirons as a person with significant control on 17 September 2018 (2 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)