Company NameMask Ldn Ltd
DirectorsSam Daley and Tom James Pringle
Company StatusActive
Company Number11918876
CategoryPrivate Limited Company
Incorporation Date1 April 2019(5 years ago)
Previous NamesSJ's Cosmetics Ltd and Aztecskin Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Sam Daley
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodside
Cheshunt
Waltham Cross
EN7 5DE
Director NameMr Tom James Pringle
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(2 years after company formation)
Appointment Duration3 years
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address65 Granby Park Road Granby Park Road
Cheshunt
Waltham Cross
EN7 6HX

Location

Registered Address13 Woodside
Cheshunt
Waltham Cross
EN7 5DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardRosedale and Bury Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

15 July 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
30 August 2022Company name changed aztecskin LTD\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-26
(3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
20 June 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
26 January 2022Change of details for Mr Tom James Pringle as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Change of details for Mr Sam Daley as a person with significant control on 26 January 2022 (2 pages)
19 July 2021Appointment of Mr Tom James Pringle as a director on 1 April 2021 (2 pages)
19 July 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
19 July 2021Notification of Tom Jame Pringle as a person with significant control on 1 April 2021 (2 pages)
20 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 4
(3 pages)
15 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-13
(3 pages)
12 February 2021Micro company accounts made up to 30 April 2020 (6 pages)
11 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 April 2019Incorporation
Statement of capital on 2019-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)