Get an alert when 111 SKIN LTD 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

2027-02-07 (in 9mo)

Last made up 2026-01-24

Watchouts

None on the register

Cash

£526K

-62.8% vs 2023

Net assets

£3M

-48.8% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£1,803,984-£2,812,043
Cash £1,416,065£526,304
Total assets less current liabilities £6,756,450£4,468,097
Net assets £5,766,604£2,954,561
Equity £7,570,588£5,766,604£2,954,561
Average employees 00
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
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have, at the time of approving the financial statements, an expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the signing of these financial statements. For this reason, they continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. 111 SKIN LTD · parent
    1. 111 Skin Inc. 100% · United States

Significant events

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

People

6 active · 7 resigned

Name Role Appointed Born Nationality
ALEXANDRIDIS, Eva Director 2010-06-14 Sep 1975 Bulgarian
ALEXANDRIDIS, Ioannis Director 2011-02-23 Jan 1967 Greek
BRISSKE, David Director 2025-01-24 Dec 1981 American
COOK, Sarah Jane Director 2026-04-01 Sep 1973 British
GODDEVRIND, Vanessa Director 2025-01-27 Aug 1984 British
TESHOME, Bethlhem Director 2026-04-01 Oct 1989 American
Show 7 resigned officers
Name Role Appointed Resigned
BAXTER, Ashley Director 2025-03-31 2026-01-26
JACOBS, Yomtov Eliezer Director 2010-06-10 2010-06-10
SAMMONS, Jay Director 2025-01-24 2026-04-01
SERAFINO, Brittany Director 2025-01-24 2025-03-31
SMITH, Daniel Director 2021-02-26 2021-08-23
SUAREZ PADRENY, Montserrat Director 2021-02-26 2025-01-24
SWEETING, Anna Lesley Director 2021-02-26 2025-01-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Ioannis Alexandridis Individual Shares 25–50% 2016-04-06 Active
Mrs Eva Alexandridis Individual Shares 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 90 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-16 RESOLUTIONS Resolution
  • 2025-01-30 RESOLUTIONS Resolution
  • 2025-01-30 MA Memorandum articles
Date Type Category Description
2026-05-01 SH01 capital Capital allotment shares PDF
2026-05-01 AP01 officers Appoint person director company with name date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-01 AP01 officers Appoint person director company with name date PDF
2026-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-29 TM01 officers Termination director company with name termination date PDF
2025-10-24 AA accounts Accounts with accounts type group PDF
2025-10-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-27 RP04TM01 officers Second filing of director termination with name
2025-05-22 RP04AP01 officers Second filing of director appointment with name PDF
2025-05-19 AP01 officers Appoint person director company with name date
2025-05-19 TM01 officers Termination director company with name termination date
2025-05-16 RESOLUTIONS resolution Resolution
2025-02-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-05 SH08 capital Capital name of class of shares
2025-01-30 RESOLUTIONS resolution Resolution
2025-01-30 MA incorporation Memorandum articles
2025-01-27 AP01 officers Appoint person director company with name date PDF
2025-01-24 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
3

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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