Background WavePink WaveYellow Wave

UK SKIN & LASER CLINICS LIMITED (11673590)

UK SKIN & LASER CLINICS LIMITED (11673590) is an active UK company. incorporated on 12 November 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. UK SKIN & LASER CLINICS LIMITED has been registered for 7 years. Current directors include CODD, Giles Stanley.

Company Number
11673590
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
Wework, London, SW1W 9SH
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
CODD, Giles Stanley
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SKIN & LASER CLINICS LIMITED

UK SKIN & LASER CLINICS LIMITED is an active company incorporated on 12 November 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. UK SKIN & LASER CLINICS LIMITED was registered 7 years ago.(SIC: 96020)

Status

active

Active since 7 years ago

Company No

11673590

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 28/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Wework 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England
From: 8 February 2022To: 11 December 2025
Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England
From: 29 January 2022To: 8 February 2022
Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England
From: 14 July 2021To: 29 January 2022
27 Knightsbridge London SW1X 7LY England
From: 4 November 2020To: 14 July 2021
22 Tudor Street London EC4Y 0AY England
From: 2 March 2020To: 4 November 2020
4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom
From: 22 July 2019To: 2 March 2020
Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom
From: 12 November 2018To: 22 July 2019
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Nov 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CODD, Giles Stanley

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born August 1978
Director
Appointed 16 Sept 2024

BIRD, Samuel

Resigned
LondonE2 8FS
Born June 1990
Director
Appointed 12 Nov 2018
Resigned 23 Aug 2019

CADMAN, Brett David

Resigned
Bentinck House, LondonW1W 6AB
Born June 1985
Director
Appointed 16 Jun 2020
Resigned 12 Nov 2021

FOSTER, Henry

Resigned
Tudor Street, LondonEC4Y 0AY
Born July 1983
Director
Appointed 23 Aug 2019
Resigned 16 Jun 2020

GARDNER, Jonathan James

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born March 1973
Director
Appointed 12 Nov 2021
Resigned 28 Apr 2023

HEALY, Bridget Lee

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1990
Director
Appointed 16 Jun 2020
Resigned 06 Nov 2020

HOLLIER, Matthew John

Resigned
Bentinck House, LondonW1W 6AB
Born May 1992
Director
Appointed 27 Nov 2020
Resigned 12 Nov 2021

JACKSON, Alison Joy

Resigned
Townsend Drive, NuneatonCV11 6RU
Born March 1965
Director
Appointed 12 Nov 2018
Resigned 23 Aug 2019

LAKE, Neil

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born April 1979
Director
Appointed 19 Mar 2023
Resigned 30 Jul 2024

LOMAS, Linda Frances

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born January 1966
Director
Appointed 21 Apr 2023
Resigned 30 Sept 2024

MOLLOY, Susan

Resigned
Tudor Street, LondonEC4Y 0AY
Born March 1975
Director
Appointed 20 Dec 2019
Resigned 16 Jun 2020

MUIR, Anthea

Resigned
1 London Wall, LondonEC2Y 5EB
Born November 1970
Director
Appointed 23 Aug 2019
Resigned 15 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
193-197 Old Marylebone Road, LondonNW1 5QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2018

Mrs Alison Joy Jackson

Ceased
Townsend Drive, NuneatonCV11 6RU
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2018
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
19 April 2024
AAMDAAMD
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Incorporation Company
12 November 2018
NEWINCIncorporation