DERMA MED LTD

Register to unlock more data on OkredoRegister

DERMA MED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10884295

Incorporation date

26/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fox Court, 14 Grays Inn Road, London WC1X 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2017)
dot icon02/04/2026
Confirmation statement made on 2026-01-27 with updates
dot icon12/03/2026
Change of details for Gla Ltd as a person with significant control on 2025-08-01
dot icon26/02/2026
Change of details for Pcpf Uk Ltd as a person with significant control on 2025-08-01
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Appointment of Ms Lynda Hayden as a director on 2025-09-06
dot icon19/09/2025
Termination of appointment of Tara Mandal as a director on 2025-09-05
dot icon04/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon27/01/2025
Termination of appointment of Anne Marie Gillett as a director on 2025-01-17
dot icon15/01/2025
Appointment of Tara Mandal as a director on 2025-01-02
dot icon25/09/2024
Termination of appointment of Amrit Thiara as a director on 2024-09-12
dot icon25/09/2024
Registered office address changed from 14 Grays Inn Road 14 Gray's Inn Road London WC1X 8HN England to Fox Court 142 Grays Inn Road London WC1X 8HN on 2024-09-25
dot icon25/09/2024
Registered office address changed from Fox Court 142 Grays Inn Road London WC1X 8HN United Kingdom to 14 Grays Inn Raod London WC1X 8HN on 2024-09-25
dot icon25/09/2024
Registered office address changed from 14 Grays Inn Raod London WC1X 8HN United Kingdom to Fox Court 14 Grays Inn Road London WC1X 8HN on 2024-09-25
dot icon17/06/2024
Termination of appointment of Mark Adam Jackson as a director on 2024-06-14
dot icon31/05/2024
Termination of appointment of Niall Terry as a director on 2024-05-31
dot icon27/03/2024
Registered office address changed from Portman House 2 Portman Street London W1H 6DU United Kingdom to 14 Grays Inn Road 14 Gray's Inn Road London WC1X 8HN on 2024-03-27
dot icon06/03/2024
Confirmation statement made on 2024-01-27 with updates
dot icon20/02/2024
Appointment of Mrs Anne Marie Gillett as a director on 2024-02-14
dot icon20/02/2024
Appointment of Dr Amrit Thiara as a director on 2024-02-14
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon01/11/2023
Notification of Pcpf Uk Ltd as a person with significant control on 2023-10-31
dot icon01/11/2023
Cessation of Peal Athena Ltd as a person with significant control on 2023-10-31
dot icon03/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Resolutions
dot icon25/07/2023
Registration of charge 108842950001, created on 2023-07-21
dot icon09/06/2023
Termination of appointment of Zack Ally as a director on 2023-06-09
dot icon09/05/2023
Appointment of Karen O'mahony as a director on 2023-05-09
dot icon05/04/2023
Termination of appointment of Karen O'mahony as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr Mark Adam Jackson as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Tara Mandal as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr Niall Terry as a director on 2023-03-31
dot icon10/03/2023
Termination of appointment of Jennifer Fox Gambrell as a director on 2023-02-22
dot icon08/03/2023
Confirmation statement made on 2023-01-27 with updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Cessation of Zack Ally as a person with significant control on 2022-03-24
dot icon12/07/2022
Cessation of Sanah Qasemzahi as a person with significant control on 2022-03-24
dot icon12/07/2022
Notification of Peal Athena Ltd as a person with significant control on 2022-03-24
dot icon21/04/2022
Termination of appointment of Sanah Qasemzahi as a director on 2022-03-24
dot icon07/04/2022
Registered office address changed from 246 Woodhouse Road London N12 0RU England to Portman House 2 Portman Street London W1H 6DU on 2022-04-07
dot icon07/04/2022
Appointment of Ms Jennifer Fox Gambrell as a director on 2022-03-24
dot icon07/04/2022
Appointment of Ms Tara Mandal as a director on 2022-03-24
dot icon07/04/2022
Appointment of Ms Karen O'mahony as a director on 2022-03-24
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon06/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon28/07/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon28/07/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon08/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/03/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon11/03/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon27/03/2019
Registered office address changed from Unit 44 2-3 Coleridge Gardens, Swiss Cottage London NW6 3QH England to 246 Woodhouse Road London N12 0RU on 2019-03-27
dot icon22/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon20/09/2017
Change of details for Dr Zack Ally as a person with significant control on 2017-09-18
dot icon20/09/2017
Change of details for Dr Sanah Qasemzahi as a person with significant control on 2017-09-18
dot icon19/09/2017
Director's details changed for Dr Sanah Qasemzahi on 2017-09-18
dot icon19/09/2017
Director's details changed for Dr Zack Ally on 2017-09-18
dot icon18/09/2017
Director's details changed for Dr Sanah Qasemzahi on 2017-09-18
dot icon18/09/2017
Change of details for Dr Sanah Qasemzahi as a person with significant control on 2017-09-18
dot icon18/09/2017
Change of details for Dr Zack Ally as a person with significant control on 2017-09-18
dot icon27/07/2017
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon26/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,022,607.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
5.82M
-
0.00
6.02M
-
2021
11
5.82M
-
0.00
6.02M
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

5.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ally, Zack, Dr
Director
26/07/2017 - 09/06/2023
8
O'mahony, Karen
Director
24/03/2022 - 31/03/2023
9
O'mahony, Karen
Director
09/05/2023 - Present
9
Qasemzahi, Sanah, Dr
Director
26/07/2017 - 24/03/2022
5
Thiara, Amrit, Dr
Director
14/02/2024 - 12/09/2024
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DERMA MED LTD

DERMA MED LTD is an(a) Active company incorporated on 26/07/2017 with the registered office located at Fox Court, 14 Grays Inn Road, London WC1X 8HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DERMA MED LTD?

toggle

DERMA MED LTD is currently Active. It was registered on 26/07/2017 .

Where is DERMA MED LTD located?

toggle

DERMA MED LTD is registered at Fox Court, 14 Grays Inn Road, London WC1X 8HN.

What does DERMA MED LTD do?

toggle

DERMA MED LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DERMA MED LTD have?

toggle

DERMA MED LTD had 11 employees in 2021.

What is the latest filing for DERMA MED LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-01-27 with updates.