Background WavePink WaveYellow Wave

SKIN MEDICS HERTS LIMITED (13181041)

SKIN MEDICS HERTS LIMITED (13181041) is an active UK company. incorporated on 4 February 2021. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. SKIN MEDICS HERTS LIMITED has been registered for 5 years. Current directors include EVANS, Robbie.

Company Number
13181041
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
Riverside House 1-5 High Street, St. Albans, AL2 1RE
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
EVANS, Robbie
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKIN MEDICS HERTS LIMITED

SKIN MEDICS HERTS LIMITED is an active company incorporated on 4 February 2021 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. SKIN MEDICS HERTS LIMITED was registered 5 years ago.(SIC: 96020)

Status

active

Active since 5 years ago

Company No

13181041

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Riverside House 1-5 High Street London Colney St. Albans, AL2 1RE,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Aug 24
Director Left
Aug 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EVANS, Robbie

Active
High Street, St. AlbansAL2 1RE
Born September 1986
Director
Appointed 11 Mar 2022

BASSETT CROSS, Ronald Sinclair

Resigned
Chevening Lane, SevenoaksTN14 7LB
Born October 1942
Director
Appointed 04 Feb 2021
Resigned 08 Jan 2022

VENTER, Leanne

Resigned
High Street, St. AlbansAL2 1RE
Born March 1986
Director
Appointed 08 Jan 2022
Resigned 14 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Robbie Evans

Active
1-5 High Street, St. AlbansAL2 1RE
Born September 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Mar 2022

Mrs Leanne Venter

Ceased
High Street, St. AlbansAL2 1RE
Born March 1986

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2022
Ceased 14 Aug 2024

Mr Ronald Sinclair Bassett Cross

Ceased
Chevening Lane, SevenoaksTN14 7LB
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Ceased 08 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Notification Of A Person With Significant Control
24 January 2023
RP04PSC01RP04PSC01
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Incorporation Company
4 February 2021
NEWINCIncorporation