DERMAPHARM LIMITED

Register to unlock more data on OkredoRegister

DERMAPHARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480801

Incorporation date

15/12/1997

Size

Dormant

Contacts

Registered address

Registered address

Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon01/05/2026
Appointment of Mr Chrysanthos Theoclis Chrysanthou as a director on 2026-04-30
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon05/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon01/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/05/2018
Termination of appointment of John Dawson as a director on 2018-04-30
dot icon23/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon09/11/2017
Second filing for the appointment of Chrysanthos Theoclis Chrysanthou as a secretary
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/09/2017
Appointment of Mr Chrysanthos Theocus Chrysanthou as a secretary on 2017-09-01
dot icon06/09/2017
Termination of appointment of Robin Christian Bellhouse as a secretary on 2017-09-01
dot icon18/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon12/01/2017
Appointment of Mr Robin Christian Bellhouse as a secretary on 2016-12-31
dot icon12/01/2017
Termination of appointment of Sarah Nicole Robinson as a secretary on 2016-12-31
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon29/10/2015
Appointment of Mr Andrew Timothy Franklin as a director on 2015-09-28
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Termination of appointment of Richard David Wright as a director on 2015-05-29
dot icon20/02/2015
Termination of appointment of Paul Ranson as a director on 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Richard Wright as a secretary
dot icon28/03/2011
Appointment of Miss Sarah Nicole Robinson as a secretary
dot icon17/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/03/2010
Appointment of Richard David Wright as a director
dot icon14/12/2009
Director's details changed for John Dawson on 2009-12-12
dot icon14/12/2009
Director's details changed for Paul Ranson on 2009-12-12
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/12/2008
Return made up to 12/12/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon12/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/08/2007
Director's particulars changed
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned;director resigned
dot icon19/12/2006
Return made up to 12/12/06; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/01/2006
Return made up to 15/12/05; full list of members
dot icon29/12/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Registered office changed on 15/02/05 from: the roothings 45 foley road claygate esher surrey KT10 0LU
dot icon15/02/2005
Return made up to 15/12/04; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon07/12/2004
Secretary resigned;director resigned
dot icon07/12/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New secretary appointed
dot icon20/01/2004
Return made up to 15/12/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 15/12/02; full list of members
dot icon03/10/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon01/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon09/01/2002
Return made up to 15/12/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon12/01/2001
Return made up to 15/12/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-11-30
dot icon13/01/2000
Return made up to 15/12/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-11-30
dot icon29/01/1999
Return made up to 15/12/98; full list of members
dot icon20/01/1999
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New secretary appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Registered office changed on 18/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/12/1997
Secretary resigned
dot icon15/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Andrew Timothy
Director
28/09/2015 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERMAPHARM LIMITED

DERMAPHARM LIMITED is an(a) Active company incorporated on 15/12/1997 with the registered office located at Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERMAPHARM LIMITED?

toggle

DERMAPHARM LIMITED is currently Active. It was registered on 15/12/1997 .

Where is DERMAPHARM LIMITED located?

toggle

DERMAPHARM LIMITED is registered at Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BB.

What does DERMAPHARM LIMITED do?

toggle

DERMAPHARM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DERMAPHARM LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of Mr Chrysanthos Theoclis Chrysanthou as a director on 2026-04-30.