Background WavePink WaveYellow Wave

PREMIUM SKINCARE LIMITED (08074529)

PREMIUM SKINCARE LIMITED (08074529) is an active UK company. incorporated on 18 May 2012. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PREMIUM SKINCARE LIMITED has been registered for 13 years. Current directors include ALKURY, Riyadh Ahmad Mohammed, BOWES-CAVANAGH, Mark Richard.

Company Number
08074529
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
Penrose House, Banbury, OX16 9BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALKURY, Riyadh Ahmad Mohammed, BOWES-CAVANAGH, Mark Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM SKINCARE LIMITED

PREMIUM SKINCARE LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PREMIUM SKINCARE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08074529

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 November 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Penrose House 67 Hightown Road Banbury, OX16 9BE,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOWES-CAVANAGH, Claire Suzanne

Active
34 Braddons Hill East, TorquayTQ1 1HB
Secretary
Appointed 18 May 2012

ALKURY, Riyadh Ahmad Mohammed

Active
Mountbatten Road, TivertonEX16 6SW
Born July 1955
Director
Appointed 18 May 2012

BOWES-CAVANAGH, Mark Richard

Active
34 Braddons Hill East, TorquayTQ1 1HB
Born June 1972
Director
Appointed 18 May 2012

Persons with significant control

2

Mark Richard Bowes-Cavanagh

Active
34 Braddons Hill East, TorquayTQ1 1HB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Riyadh Ahmad Mohammed Alkury

Active
Mountbatten Road, TivertonEX16 6SW
Born July 1955

Nature of Control

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

Filing History

37

Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Incorporation Company
18 May 2012
NEWINCIncorporation