Background WavePink WaveYellow Wave

SKIN IN MOTION LTD (11020779)

SKIN IN MOTION LTD (11020779) is an active UK company. incorporated on 19 October 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). SKIN IN MOTION LTD has been registered for 8 years. Current directors include HARRINGTON, Amanda Louise, MILLS, Georgina Anne Elizabeth.

Company Number
11020779
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
HARRINGTON, Amanda Louise, MILLS, Georgina Anne Elizabeth
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKIN IN MOTION LTD

SKIN IN MOTION LTD is an active company incorporated on 19 October 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). SKIN IN MOTION LTD was registered 8 years ago.(SIC: 46450)

Status

active

Active since 8 years ago

Company No

11020779

LTD Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SKIN ON MOTION LTD
From: 17 November 2017To: 29 November 2017
ACTIVE SKIN LTD
From: 19 October 2017To: 17 November 2017
Contact
Address

85 Great Portland Street 1st Floor London, W1W 7LT,

Previous Addresses

Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 26 November 2017To: 19 January 2018
PO Box Skinmotion Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 25 November 2017To: 26 November 2017
Canada House. Davis & Co 272 Field End Road. Ruislip Middx HA4 9NA United Kingdom
From: 19 October 2017To: 25 November 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Left
Feb 18
Share Issue
Feb 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
New Owner
Jul 20
Funding Round
Jul 20
Funding Round
Nov 20
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Oct 23
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Director Left
Nov 25
12
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRINGTON, Amanda Louise

Active
Great Portland Street, LondonW1W 7LT
Born June 1979
Director
Appointed 05 Mar 2018

MILLS, Georgina Anne Elizabeth

Active
Great Portland Street, LondonW1W 7LT
Born February 1974
Director
Appointed 19 Oct 2017

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 18 May 2020
Resigned 04 Jul 2022

HARRINGTON, Amanda Louise

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1979
Director
Appointed 20 Dec 2017
Resigned 16 Feb 2018

LAHLOU, Sophia

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1976
Director
Appointed 14 Aug 2019
Resigned 01 Nov 2024

Persons with significant control

2

Ms Sophia Lahlou

Active
Great Portland Street, LondonW1W 7LT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2020

Miss Georgina Anne Elizabeth Mills

Active
Great Portland Street, LondonW1W 7LT
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 November 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
6 September 2022
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Resolution
22 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 July 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 July 2020
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
18 May 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
21 February 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Resolution
29 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
Resolution
17 November 2017
RESOLUTIONSResolutions
Incorporation Company
19 October 2017
NEWINCIncorporation