Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKIN ANALYTICS LTD
Company Information for

SKIN ANALYTICS LTD

PEM, Salisbury House, 2-3 Salisbury Villas, Cambridge, CB1 2LA,
Company Registration Number
07919560
Private Limited Company
Active

Company Overview

About Skin Analytics Ltd
SKIN ANALYTICS LTD was founded on 2012-01-23 and has its registered office in Cambridge. The organisation's status is listed as "Active". Skin Analytics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SKIN ANALYTICS LTD
 
Legal Registered Office
PEM
Salisbury House
2-3 Salisbury Villas
Cambridge
CB1 2LA
Other companies in CB1
 
Filing Information
Company Number 07919560
Company ID Number 07919560
Date formed 2012-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts GROUP
VAT Number /Sales tax ID GB132515838  
Last Datalog update: 2024-06-21 07:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIN ANALYTICS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SKIN ANALYTICS LTD
The following companies were found which have the same name as SKIN ANALYTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKIN ANALYTICS PTY LTD QLD 4000 Active Company formed on the 2017-05-11
SKIN ANALYTICS & AESTHETICS, LLC 6300 39TH AVE S SEATTLE WA 981183125 Active Company formed on the 2022-01-31

Company Officers of SKIN ANALYTICS LTD

Current Directors
Officer Role Date Appointed
WILLIAM DAVID ALLAN
Director 2016-05-09
MICHAEL HERMANN-JOSEF BUCHEN
Director 2018-01-12
NEIL DALY
Director 2012-01-23
JUAN MIGUEL PANE ARREGUI
Director 2016-05-06
STEPHEN JOHN SODEN
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
INÊS DE LA MATA
Director 2016-05-06 2018-01-09
NEIL DALY
Company Secretary 2014-01-02 2016-06-08
NICHOLAS MISCHLER
Director 2016-05-06 2016-05-10
JULIAN CHRISTOPHER HALL
Director 2012-01-23 2014-01-02
PASQUALE DE LEO
Director 2012-03-12 2012-12-17
PASQUALE DE LEO
Director 2012-01-23 2012-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID ALLAN MEDTECH ACCELERATOR LIMITED Director 2017-11-09 CURRENT 2016-06-24 Active
WILLIAM DAVID ALLAN SURGACOLL HOLDINGS (UK) LTD Director 2017-05-31 CURRENT 2017-05-31 Liquidation
WILLIAM DAVID ALLAN ABLATUS THERAPEUTICS LIMITED Director 2016-05-23 CURRENT 2015-10-07 Active
WILLIAM DAVID ALLAN LIGHTPOINT MEDICAL LTD Director 2015-04-18 CURRENT 2012-06-18 Active
WILLIAM DAVID ALLAN EASTERN ACADEMIC HEALTH SCIENCE NETWORK Director 2015-01-19 CURRENT 2013-05-15 Active
WILLIAM DAVID ALLAN ICONIX LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
WILLIAM DAVID ALLAN VASCULAR FLOW TECHNOLOGIES LIMITED Director 2012-02-01 CURRENT 1998-10-08 Active
MICHAEL HERMANN-JOSEF BUCHEN AIRNOW LIMITED Director 2017-06-21 CURRENT 2017-04-03 Voluntary Arrangement
STEPHEN JOHN SODEN VN HOLDINGS LIMITED Director 2009-01-19 CURRENT 2008-03-13 Active
STEPHEN JOHN SODEN BEST INTERESTS LTD. Director 2002-04-29 CURRENT 2002-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21Register inspection address changed from 4th Floor 229-231 High Holborn London WC1V 7EG England to Smithfield Business Centre St. John's Lane Second Floor London EC1M 4BH
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-2725/04/23 STATEMENT OF CAPITAL GBP 5.172783
2023-03-09CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-11-1610/10/22 STATEMENT OF CAPITAL GBP 5.151941
2022-11-1610/10/22 STATEMENT OF CAPITAL GBP 5.151941
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-28Director's details changed for Mr Hussein Kanji on 2022-04-18
2022-04-28CH01Director's details changed for Mr Hussein Kanji on 2022-04-18
2022-03-08AD02Register inspection address changed from 1 Phipp Street 2.04, 1 Phipp Street London EC2A 4PS England to Floor 3 143-145 Farringdon Road London EC1R 3AB
2022-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DALY
2022-03-07PSC09Withdrawal of a person with significant control statement on 2022-03-07
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-1430/11/21 STATEMENT OF CAPITAL GBP 4.459029
2022-02-14SH0130/11/21 STATEMENT OF CAPITAL GBP 4.459029
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-02MEM/ARTSARTICLES OF ASSOCIATION
2021-08-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-19SH0105/05/21 STATEMENT OF CAPITAL GBP 3.389421
2021-07-16SH08Change of share class name or designation
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-03-18PSC08Notification of a person with significant control statement
2021-03-18PSC07CESSATION OF NEIL DALY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12SH0106/02/16 STATEMENT OF CAPITAL GBP 0.822367
2021-03-11RP04SH01Second filing of capital allotment of shares GBP0.6795
2021-03-11SH0117/03/16 STATEMENT OF CAPITAL GBP 0.835267
2021-03-10RP04SH01Second filing of capital allotment of shares GBP0.6312
2021-02-18RES13Resolutions passed:
  • Ratification of allotment & issue of shares on 6 feb 2016/every distribution os shares from 6 feb 2016 to date of this resolution ratified/company business 30/11/2020
2021-02-18SH0117/03/16 STATEMENT OF CAPITAL GBP 0.840934
2020-09-09SH0126/08/20 STATEMENT OF CAPITAL GBP 2.615654
2020-08-28SH0121/07/20 STATEMENT OF CAPITAL GBP 2.418802
2020-08-27RP04SH01Second filing of capital allotment of shares GBP1.198676
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsShare transfer on a sale of shares 15/07/2020Resolution of adoption of Articles of Association...
2020-07-27RP04SH01Second filing of capital allotment of shares GBP1.343795
2020-07-22AP01DIRECTOR APPOINTED MR HUSSEIN KANJI
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE GIBBS
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-26AD02Register inspection address changed from C/O Skin Analytics 239 239 Old Street London EC1V 9EY England to 1 Phipp Street 2.04, 1 Phipp Street London EC2A 4PS
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-16AP01DIRECTOR APPOINTED MR DOMINIC DODD
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD JAMES MCLENNAN
2019-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-03SH0114/02/19 STATEMENT OF CAPITAL GBP 1.343795
2019-05-09AP03Appointment of Mr David Victor Puttergill as company secretary on 2019-05-09
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-20SH0113/01/19 STATEMENT OF CAPITAL GBP 1.343795
2019-01-29SH0121/01/19 STATEMENT OF CAPITAL GBP 1.337233
2019-01-07AP01DIRECTOR APPOINTED MR IAN RICHARD JAMES MCLENNAN
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-04CH01Director's details changed for Dr William David Allan on 2018-12-04
2018-11-15SH0131/10/18 STATEMENT OF CAPITAL GBP 1.271613
2018-11-15RP04SH01Second filing of capital allotment of shares GBP0.937082
2018-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-31SH0120/08/18 STATEMENT OF CAPITAL GBP 0.041002
2018-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP .918682
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR MICHAEL HERMANN-JOSEF BUCHEN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR INêS DE LA MATA
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-02-16AD02Register inspection address changed from C/O Skin Analytics 3 3 Angel Square London EC1V 1NY England to C/O Skin Analytics 239 239 Old Street London EC1V 9EY
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP .918682
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-11AAMDAmended mirco entity accounts made up to 2016-03-31
2016-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-08TM02Termination of appointment of Neil Daly on 2016-06-08
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MISCHLER
2016-05-11AP01DIRECTOR APPOINTED INÊS DE LA MATA
2016-05-11AP01DIRECTOR APPOINTED DR NICHOLAS MISCHLER
2016-05-10AP01DIRECTOR APPOINTED MR. JUAN MIGUEL PANE ARREGUI
2016-05-10AP01DIRECTOR APPOINTED DR WILLIAM DAVID ALLAN
2016-05-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN SODEN
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O NEIL DALY SKIN ANALYTICS, 3 ANGEL PLACE ANGEL SQUARE LONDON EC1V 1NY ENGLAND
2016-04-12AD02SAIL ADDRESS CHANGED FROM: THE DRUGSTORE 239 OLD STREET LONDON EC1V9EY ENGLAND
2016-04-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2016-02-16AR0116/02/16 FULL LIST
2016-02-16SH02SUB-DIVISION 04/01/16
2016-02-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-08SH0129/09/15 STATEMENT OF CAPITAL GBP 0.668648
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.585348
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.576248
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.622848
2016-02-08SH0118/12/15 STATEMENT OF CAPITAL GBP 0.676848
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.581348
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.575248
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.544648
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.577248
2016-02-08SH0130/09/15 STATEMENT OF CAPITAL GBP 0.672748
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.631048
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.567048
2016-02-08SH0127/07/15 STATEMENT OF CAPITAL GBP 0.635148
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.612648
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.583348
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.556848
2016-02-08SH0120/12/15 STATEMENT OF CAPITAL GBP 0.679348
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.546648
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.520048
2016-02-08SH0120/07/15 STATEMENT OF CAPITAL GBP 0.524148
2016-02-05AR0123/01/16 FULL LIST
2016-02-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2016-02-05SH0120/07/15 STATEMENT OF CAPITAL GBP 0.511348
2016-01-25SH0120/07/15 STATEMENT OF CAPITAL GBP 0.511348
2015-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-05RES01ADOPT ARTICLES 21/09/2015
2015-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-15RES12VARYING SHARE RIGHTS AND NAMES
2015-06-08AD02SAIL ADDRESS CHANGED FROM: 17 WHITCOMB STREET LONDON WC2H 7AH ENGLAND
2015-04-23RES13CONVERTIBLE GRANT/LOAN NOTES 02/04/2015
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP .511
2015-01-26AR0123/01/15 FULL LIST
2015-01-26AD02SAIL ADDRESS CHANGED FROM: C/O SKIN ANALYTICS SHROPSHIRE HOUSE 2-10 CAPPER STREET LONDON WC1E 6JA ENGLAND
2014-12-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-20RES13DIR AUTH TO ISSUE LOAN NOTES TO PRINIPAL AMOUNT OF 60,000 TO WAYRA UNLTD 24/10/2013
2014-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-13AR0123/01/14 FULL LIST
2014-02-13AD02SAIL ADDRESS CHANGED FROM: IDEASPACE 3 CHARLES BABBAGE ROAD CAMBRIDGE CAMBDS CB3 0GT UNITED KINGDOM
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP .5115
2014-02-10SH0610/02/14 STATEMENT OF CAPITAL GBP 0.5115
2014-02-10MEM/ARTSARTICLES OF ASSOCIATION
2014-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-10SH0120/01/14 STATEMENT OF CAPITAL GBP 1.1242
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HALL
2014-01-11AP03SECRETARY APPOINTED MR NEIL DALY
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-08AR0123/01/13 FULL LIST
2013-02-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-02-07AD02SAIL ADDRESS CREATED
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DALY / 17/11/2012
2013-01-30SH0125/09/12 STATEMENT OF CAPITAL GBP 1.085300
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE DE LEO
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DALY / 17/12/2012
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM FLAT 9 12-14 CALVIN STREET LONDON E1 6NW UNITED KINGDOM
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER HALL / 13/12/2012
2012-09-18RES01ADOPT ARTICLES 07/09/2012
2012-09-13SH02SUB-DIVISION 11/07/12
2012-09-13RES13SUBDIVISION 11/07/2012
2012-07-10AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O OLD SCHOOL HOUSE OLD SCHOOL HOUSE CALDECOTE ROAD NEWNHAM BALDOCK HERTFORDSHIRE SG7 5JZ UNITED KINGDOM
2012-03-12AP01DIRECTOR APPOINTED PASQUALE DE LEO
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE DE LEO
2012-01-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to SKIN ANALYTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKIN ANALYTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKIN ANALYTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-01-23 £ 87

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKIN ANALYTICS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-23 £ 84,000
Cash Bank In Hand 2012-01-23 £ 20,070
Current Assets 2012-01-23 £ 20,070
Shareholder Funds 2012-01-23 £ 19,983

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKIN ANALYTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SKIN ANALYTICS LTD
Trademarks
We have not found any records of SKIN ANALYTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKIN ANALYTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SKIN ANALYTICS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SKIN ANALYTICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SKIN ANALYTICS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-06-0090189010Instruments and apparatus for measuring blood-pressure

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SKIN ANALYTICS LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 199,585

CategoryAward Date Award/Grant
Total Body Photography (TBP) using smartphones : Smart - Proof of Concept 2013-10-01 £ 99,668
The Development of a Smartphone-based Mole Change Analysis System : Smart - Proof of Concept 2012-05-01 £ 99,917

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SKIN ANALYTICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.