Background WavePink WaveYellow Wave

MZ SKIN LIMITED (09907921)

MZ SKIN LIMITED (09907921) is an active UK company. incorporated on 8 December 2015. with registered office in Borehamwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MZ SKIN LIMITED has been registered for 10 years. Current directors include AKHAVAN, Majid-Reza, ZAMANI, Maryam, Dr.

Company Number
09907921
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKHAVAN, Majid-Reza, ZAMANI, Maryam, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MZ SKIN LIMITED

MZ SKIN LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Borehamwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MZ SKIN LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09907921

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom
From: 31 May 2022To: 10 August 2022
Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom
From: 22 March 2017To: 31 May 2022
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 8 December 2015To: 22 March 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
May 20
Share Issue
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Owner Exit
Jan 25
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AKHAVAN, Majid-Reza

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1961
Director
Appointed 08 Dec 2015

ZAMANI, Maryam, Dr

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1974
Director
Appointed 08 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Dr Maryam Zamani

Ceased
Elstree Gate, BorehamwoodWD6 1JD
Born July 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Aug 2024

Mr Majid-Reza Akhavan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2024
RESOLUTIONSResolutions
Memorandum Articles
11 October 2024
MAMA
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 January 2024
AAMDAAMD
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Incorporation Company
8 December 2015
NEWINCIncorporation