Get an alert when STYLESCAPE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-19 (in 4mo)

Last made up 2025-09-05

Watchouts

None on the register

Cash

£5M

+910.1% vs 2019

Net assets

£3M

+168.9% vs 2019

Employees

87

-12.1% vs 2019

Profit before tax

Period ending 2020-12-31

Accounts

2-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2019-12-312020-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £488,223£4,931,410
Total assets less current liabilities -£3,675,030£3,165,420
Net assets -£4,462,478£3,073,655
Equity -£4,462,478£3,073,655
Average employees 9987
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider that the Group is able to withstand any market disruption. Accordingly, the directors continue to adopt the going concern basis in preparing the annual accounts and conclude that there is no material uncertainty to this effect.”

Group structure

  1. STYLESCAPE LIMITED · parent
    1. Stylescape Inc. 100% · United States of America
    2. DynamicAction Limited 100% · London EC1N 8BR
    3. DynamicAction Inc. 100% · United States of America
    4. DynamicAction Bulgaria EOOD 100% · Bulgaria

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 12 resigned

Name Role Appointed Born Nationality
KOFOID, Douglas Secretary 2024-08-05
ALTER, Michael Director 2024-06-11 Jul 1967 American
BARCLAY, Colin Director 2023-03-23 Oct 1985 American
KOFOID, Douglas Director 2022-05-04 May 1968 American
MCCORMICK, Karen Ann Director 2020-02-19 Aug 1976 American
SINDWANI, Deepak Director 2020-02-19 Oct 1977 American
STRAIN, John Francis Director 2023-10-10 Apr 1968 American
Show 12 resigned officers
Name Role Appointed Resigned
FOWLER, Julia Margaret Secretary 2007-09-11 2023-03-23
MOUMTZOGLOU, Aikaterini Secretary 2023-04-26 2024-08-05
COLLINS, Stephen Director 2020-02-19 2021-05-10
DEPLEDGE, Alexandra Helen Director 2016-06-27 2020-02-19
DOHERTY, Colin Scott Director 2021-04-23 2024-06-11
DUNNE, Steven Michael Director 2017-03-01 2020-02-19
EVANS, Phillip William Director 2013-11-05 2014-05-06
FOWLER, Julia Margaret Director 2007-09-11 2023-03-23
KLEIN, Robin Matthew Director 2010-11-10 2016-03-07
KRANCKI, Joseph Paul, Mr. Director 2013-11-05 2017-03-01
SINDHWANI, Deepak Director 2020-02-19 2020-02-19
WATTS, Geoffrey Stuart Director 2007-09-11 2022-05-04

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2026-02-16 SH01 capital Capital allotment shares PDF
2025-12-22 SH01 capital Capital allotment shares PDF
2025-11-04 AD01 address Change registered office address company with date old address new address PDF
2025-09-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-17 SH01 capital Capital allotment shares PDF
2025-05-13 AA accounts Accounts with accounts type group
2025-05-13 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-13 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-20 SH01 capital Capital allotment shares PDF
2024-10-29 SH01 capital Capital allotment shares PDF
2024-09-18 SH01 capital Capital allotment shares PDF
2024-09-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-05 AP03 officers Appoint person secretary company with name date PDF
2024-08-05 TM02 officers Termination secretary company with name termination date PDF
2024-06-18 TM01 officers Termination director company with name termination date PDF
2024-06-18 AA accounts Accounts with accounts type group
2024-06-14 AP01 officers Appoint person director company with name date PDF
2024-04-26 SH01 capital Capital allotment shares PDF
2023-12-18 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
6

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page