Background WavePink WaveYellow Wave

TROPIC SKINCARE LIMITED (07840950)

TROPIC SKINCARE LIMITED (07840950) is an active UK company. incorporated on 9 November 2011. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TROPIC SKINCARE LIMITED has been registered for 14 years. Current directors include MA, Susan.

Company Number
07840950
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
115-117 Beddington Lane, Croydon, CR0 4TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MA, Susan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROPIC SKINCARE LIMITED

TROPIC SKINCARE LIMITED is an active company incorporated on 9 November 2011 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TROPIC SKINCARE LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07840950

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

TROPIC SKIN CARE LIMITED
From: 1 December 2011To: 5 December 2017
SUSMACO LIMITED
From: 9 November 2011To: 1 December 2011
Contact
Address

115-117 Beddington Lane Croydon, CR0 4TD,

Previous Addresses

Amshold House Goldings Hill Loughton Essex IG10 2RW
From: 5 November 2012To: 24 October 2023
West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 9 November 2011To: 5 November 2012
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Owner Exit
Jan 20
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Loan Secured
May 24
Loan Cleared
Jan 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BILAL, Muhammad

Active
Beddington Lane, CroydonCR0 4TD
Secretary
Appointed 24 Oct 2023

MA, Susan

Active
Beddington Lane, CroydonCR0 4TD
Born November 1988
Director
Appointed 09 Nov 2011

RAY, Michael Edward

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 07 Feb 2012
Resigned 24 Oct 2023

SANDY, Colin Torquil

Resigned
Sterling House, LoughtonIG10 3TS
Secretary
Appointed 09 Nov 2011
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 11 Nov 2011
Resigned 03 Apr 2023

Persons with significant control

4

2 Active
2 Ceased

Summerview Investments Ltd

Active
Beddington Lane, CroydonCR0 4TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Springview Investments Limited

Active
Hurst View Road, South CroydonCR2 7AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019

Amsvest Limited

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Miss Susan Ma

Ceased
Goldings Hill, LoughtonIG10 2RW
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 July 2020
AAMDAAMD
Change Account Reference Date Company Current Extended
1 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Resolution
24 November 2011
RESOLUTIONSResolutions
Incorporation Company
9 November 2011
NEWINCIncorporation