DERMA SCIENCES EUROPE, LTD

Register to unlock more data on OkredoRegister

DERMA SCIENCES EUROPE, LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07251132

Incorporation date

12/05/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2010)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-10-01
dot icon01/10/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-09-18
dot icon01/10/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-09-18
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon28/07/2025
Application to strike the company off the register
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/06/2022
Director's details changed for Mr Jeffrey Alan Mosebrook on 2022-06-21
dot icon28/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon31/05/2022
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-05-31
dot icon31/05/2022
Director's details changed for Sravan Kumar Emany on 2022-05-31
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Accounts for a small company made up to 2019-12-31
dot icon13/04/2021
Confirmation statement made on 2020-05-12 with updates
dot icon13/04/2021
Administrative restoration application
dot icon26/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/08/2019
Compulsory strike-off action has been discontinued
dot icon12/08/2019
Confirmation statement made on 2019-05-12 with updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon06/02/2019
Appointment of Sravan Kumar Emany as a director on 2019-02-01
dot icon05/02/2019
Termination of appointment of Neal Jay Glueck as a director on 2019-01-04
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon05/02/2018
Appointment of Mr Neal Jay Glueck as a director on 2017-11-13
dot icon05/02/2018
Appointment of Mr Jeffrey Alan Mosebrook as a director on 2017-11-13
dot icon02/02/2018
Termination of appointment of Glenn George Coleman as a director on 2017-11-13
dot icon02/02/2018
Termination of appointment of Peter Joseph Arduini as a director on 2017-11-13
dot icon02/08/2017
Notification of a person with significant control statement
dot icon02/08/2017
Confirmation statement made on 2017-05-12 with updates
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon08/03/2017
Appointment of Peter Arduini as a director on 2017-02-24
dot icon08/03/2017
Appointment of Glenn George Coleman as a director on 2017-02-24
dot icon08/03/2017
Termination of appointment of Barry Wolfenson as a director on 2016-07-31
dot icon08/03/2017
Termination of appointment of Stephen Wills as a director on 2017-02-24
dot icon08/03/2017
Termination of appointment of John Edward Yetter as a director on 2017-02-24
dot icon08/03/2017
Termination of appointment of Maeve Geraldine Kelly as a secretary on 2017-02-24
dot icon08/03/2017
Termination of appointment of Maeve Geraldine Kelly as a director on 2017-02-24
dot icon28/07/2016
Accounts for a small company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Barry Wolfenson on 2015-09-04
dot icon03/06/2016
Director's details changed for John Edward Yetter on 2015-09-04
dot icon03/06/2016
Secretary's details changed for Miss Maeve Geraldine Kelly on 2015-09-04
dot icon03/06/2016
Director's details changed for Mr Stephen Wills on 2015-09-04
dot icon03/06/2016
Director's details changed for Miss Maeve Geraldine Kelly on 2015-09-04
dot icon22/04/2016
Termination of appointment of Edward Joseph Quilty as a director on 2015-12-21
dot icon05/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon19/05/2015
Accounts for a small company made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon04/06/2014
Accounts for a small company made up to 2013-12-31
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Barry Wolfenson on 2011-09-07
dot icon13/06/2012
Director's details changed for Mr Stephen Wills on 2011-09-07
dot icon13/06/2012
Director's details changed for Mr Edward Joseph Quilty on 2011-09-07
dot icon13/06/2012
Director's details changed for Miss Maeve Geraldine Kelly on 2011-09-07
dot icon13/06/2012
Director's details changed for John Edward Yetter on 2011-09-07
dot icon13/06/2012
Secretary's details changed for Miss Maeve Geraldine Kelly on 2011-09-07
dot icon13/06/2012
Director's details changed for John Edward Yetter on 2012-05-12
dot icon13/06/2012
Director's details changed for Mr Barry Wolfenson on 2012-05-12
dot icon12/06/2012
Director's details changed for Mr Edward Joseph Quilty on 2012-05-12
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Appointment of Miss Maeve Geraldine Kelly as a secretary
dot icon22/06/2011
Director's details changed for John Edward Yetter on 2011-06-22
dot icon22/06/2011
Director's details changed for Mr Barry Wolfenson on 2011-06-22
dot icon22/06/2011
Director's details changed for Mr Stephen Wills on 2011-06-22
dot icon22/06/2011
Director's details changed for Mr Edward Joseph Quilty on 2011-06-22
dot icon22/06/2011
Director's details changed for Miss Maeve Geraldine Kelly on 2011-06-22
dot icon20/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Halco Secretaries Limited as a secretary
dot icon19/07/2010
Registered office address changed from 5 Fleet Place London EC4M 7RD England on 2010-07-19
dot icon22/06/2010
Resolutions
dot icon15/06/2010
Appointment of Miss Maeve Geraldine Kelly as a director
dot icon08/06/2010
Appointment of John Edward Yetter as a director
dot icon08/06/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon12/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
0.00
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
18/09/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
20/12/2022 - 18/09/2025
580
Wolfenson, Barry
Director
12/05/2010 - 31/07/2016
2
Mosebrook, Jeffrey Alan
Director
13/11/2017 - Present
7
Coleman, Glenn George
Director
24/02/2017 - 13/11/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERMA SCIENCES EUROPE, LTD

DERMA SCIENCES EUROPE, LTD is an(a) Dissolved company incorporated on 12/05/2010 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERMA SCIENCES EUROPE, LTD?

toggle

DERMA SCIENCES EUROPE, LTD is currently Dissolved. It was registered on 12/05/2010 and dissolved on 21/10/2025.

Where is DERMA SCIENCES EUROPE, LTD located?

toggle

DERMA SCIENCES EUROPE, LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does DERMA SCIENCES EUROPE, LTD do?

toggle

DERMA SCIENCES EUROPE, LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DERMA SCIENCES EUROPE, LTD?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.