DERMAL TECHNOLOGY LABORATORY LTD

Register to unlock more data on OkredoRegister

DERMAL TECHNOLOGY LABORATORY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06096691

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leonard Curtis 9-10 Ridge House, Ridge House Drive, Stoke-On-Trent, Staffordshire ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon23/10/2025
Liquidators' statement of receipts and payments to 2025-10-02
dot icon11/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/10/2024
Resolutions
dot icon09/10/2024
Appointment of a voluntary liquidator
dot icon09/10/2024
Statement of affairs
dot icon09/10/2024
Registered office address changed from Med Ic4 Keele Science & Business Park Keele University Keele Staffordshire ST5 5NL to C/O Leonard Curtis 9-10 Ridge House Ridge House Drive Stoke-on-Trent Staffordshire ST1 5SJ on 2024-10-09
dot icon03/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon20/05/2024
Change of details for Giallo Modena Limited as a person with significant control on 2023-04-01
dot icon18/04/2024
Resolutions
dot icon15/04/2024
Change of share class name or designation
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon25/04/2023
Change of share class name or designation
dot icon25/04/2023
Resolutions
dot icon05/04/2023
Change of details for Giallo Modena Limited as a person with significant control on 2023-04-01
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Resolutions
dot icon12/07/2022
Change of share class name or designation
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon24/05/2022
Cessation of Jonathan Roy Heylings as a person with significant control on 2022-04-01
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon21/05/2021
Change of share class name or designation
dot icon21/05/2021
Resolutions
dot icon12/05/2021
Termination of appointment of Jonathan Roy Heylings as a director on 2021-04-02
dot icon12/05/2021
Termination of appointment of Debra Lynne Heylings as a director on 2021-04-02
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon02/05/2021
Particulars of variation of rights attached to shares
dot icon19/04/2021
Change of details for Giallo Modena Limited as a person with significant control on 2021-04-01
dot icon19/04/2021
Notification of Giallo Modena Limited as a person with significant control on 2021-03-26
dot icon19/04/2021
Cessation of David Anthony Fox as a person with significant control on 2021-03-26
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Change of details for Mr David Anthony Fox as a person with significant control on 2019-09-10
dot icon10/09/2019
Secretary's details changed for Mr David Anthony Fox on 2019-09-10
dot icon10/09/2019
Director's details changed for Mrs Virginia Fox on 2019-09-10
dot icon10/09/2019
Director's details changed for Mr David Anthony Fox on 2019-09-10
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Change of details for Mr Jonathan Roy Heylings as a person with significant control on 2018-10-17
dot icon25/10/2018
Director's details changed for Mrs Debra Lynne Heylings on 2018-10-17
dot icon25/10/2018
Director's details changed for Mr Jonathan Roy Heylings on 2018-10-17
dot icon24/10/2018
Change of details for Mr Jonathan Roy Heylings as a person with significant control on 2018-10-17
dot icon24/10/2018
Director's details changed for Mr Jonathan Roy Heylings on 2018-10-17
dot icon24/10/2018
Director's details changed for Mrs Debra Lynne Heylings on 2018-10-17
dot icon23/10/2018
Change of details for Mr Jonathan Roy Heylings as a person with significant control on 2018-10-17
dot icon22/10/2018
Director's details changed for Mrs Debra Lynne Heylings on 2018-10-09
dot icon22/10/2018
Director's details changed for Mr Jonathan Roy Heylings on 2018-10-09
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Director's details changed for Mrs Virginia Fox on 2015-02-13
dot icon19/02/2015
Director's details changed for Mrs Debra Lynne Heylings on 2015-02-13
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon10/10/2013
Satisfaction of charge 1 in full
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Appointment of Mrs Debra Lynne Heylings as a director
dot icon30/04/2012
Appointment of Mrs Virginia Fox as a director
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Director's details changed for Jonathan Roy Heylings on 2011-02-25
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 12/02/09; full list of members
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Director and secretary's change of particulars / david fox / 21/02/2008
dot icon27/02/2008
Return made up to 12/02/08; full list of members
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon01/06/2007
Registered office changed on 01/06/07 from: 45 clough fold radcliffe manchester M26 1GZ
dot icon01/06/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon12/02/2007
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
31/03/2023
dot iconNext confirmation date
30/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
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)
2022
11
192.05K
-
0.00
322.03K
-
2023
12
186.05K
-
0.00
63.43K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Virginia
Director
01/03/2012 - Present
3
Fox, David Anthony
Director
12/02/2007 - Present
3
Fox, David Anthony
Secretary
12/02/2007 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERMAL TECHNOLOGY LABORATORY LTD

DERMAL TECHNOLOGY LABORATORY LTD is an(a) Liquidation company incorporated on 12/02/2007 with the registered office located at C/O Leonard Curtis 9-10 Ridge House, Ridge House Drive, Stoke-On-Trent, Staffordshire ST1 5SJ. 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 DERMAL TECHNOLOGY LABORATORY LTD?

toggle

DERMAL TECHNOLOGY LABORATORY LTD is currently Liquidation. It was registered on 12/02/2007 .

Where is DERMAL TECHNOLOGY LABORATORY LTD located?

toggle

DERMAL TECHNOLOGY LABORATORY LTD is registered at C/O Leonard Curtis 9-10 Ridge House, Ridge House Drive, Stoke-On-Trent, Staffordshire ST1 5SJ.

What does DERMAL TECHNOLOGY LABORATORY LTD do?

toggle

DERMAL TECHNOLOGY LABORATORY LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for DERMAL TECHNOLOGY LABORATORY LTD?

toggle

The latest filing was on 23/10/2025: Liquidators' statement of receipts and payments to 2025-10-02.