Background WavePink WaveYellow Wave

PERRICONE MD COSMECEUTICALS UK LIMITED (06471993)

PERRICONE MD COSMECEUTICALS UK LIMITED (06471993) is an active UK company. incorporated on 14 January 2008. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. PERRICONE MD COSMECEUTICALS UK LIMITED has been registered for 18 years.

Company Number
06471993
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
SIC Codes
46450, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRICONE MD COSMECEUTICALS UK LIMITED

PERRICONE MD COSMECEUTICALS UK LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. PERRICONE MD COSMECEUTICALS UK LIMITED was registered 18 years ago.(SIC: 46450, 46460)

Status

active

Active since 18 years ago

Company No

06471993

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
From: 21 October 2020To: 31 October 2022
Rear Mezzanine 16-18 Berners Street London W1T 3LN
From: 4 February 2013To: 21 October 2020
2Nd Floor 55 Conduit Street London W1S 2YE
From: 14 January 2008To: 4 February 2013
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Aug 19
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Funding Round
Feb 22
Capital Update
Feb 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
25 February 2022
SH19Statement of Capital
Legacy
25 February 2022
CAP-SSCAP-SS
Legacy
24 February 2022
SH20SH20
Resolution
24 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
19 October 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 October 2020
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Auditors Resignation Company
24 April 2014
AUDAUD
Auditors Resignation Company
24 April 2014
AUDAUD
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Sail Address Company With Old Address
31 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Legacy
12 December 2012
MG01MG01
Legacy
1 December 2012
MG01MG01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
28 October 2009
MG01MG01
Legacy
8 July 2009
287Change of Registered Office
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
27 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 November 2008
225Change of Accounting Reference Date
Resolution
23 May 2008
RESOLUTIONSResolutions
Incorporation Company
14 January 2008
NEWINCIncorporation