DERMAPURE LIMITED

Register to unlock more data on OkredoRegister

DERMAPURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05660388

Incorporation date

21/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Trade City Avro Way, Brooklands Business Park, Weybridge, Surrey KT13 0YFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-07-12 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/09/2024
Secretary's details changed for Pamela Frances Baulch on 2024-07-12
dot icon04/09/2024
Confirmation statement made on 2024-07-12 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon12/07/2023
Change of details for Mr Gary Matthew Baulch as a person with significant control on 2023-06-01
dot icon12/07/2023
Notification of Pamela Frances Baulch as a person with significant control on 2023-06-01
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/02/2023
Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit 2 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 2023-02-13
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon23/12/2021
Secretary's details changed for Pamela Frances Baulch on 2021-12-08
dot icon08/12/2021
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-08
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon31/01/2018
Director's details changed for Mr Gary Matthew Baulch on 2018-01-31
dot icon31/01/2018
Change of details for Mr Gary Matthew Baulch as a person with significant control on 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon01/12/2015
Director's details changed for Gary Matthew Baulch on 2015-11-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon28/03/2012
Statement of capital following an allotment of shares on 2011-09-01
dot icon28/03/2012
Secretary's details changed for Pamela Frances Gallagher on 2011-03-05
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Pamela Frances Gallagher on 2010-12-01
dot icon04/01/2011
Director's details changed for Gary Matthew Baulch on 2010-12-01
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/03/2010
Registered office address changed from Old Water Yard Curtis Road Dorking Surrey RH4 1DY on 2010-03-03
dot icon04/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/02/2010
Director's details changed for Gary Matthew Baulch on 2009-12-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/03/2009
Return made up to 21/12/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 21/12/07; full list of members
dot icon18/10/2007
Registered office changed on 18/10/07 from: 3 blakeswood 167 oldfield road altrincham cheshire WA14 4WE
dot icon18/10/2007
Accounts for a dormant company made up to 2006-06-30
dot icon28/09/2007
Accounting reference date shortened from 31/05/07 to 30/06/06
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon30/07/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 21/12/06; full list of members
dot icon11/12/2006
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon18/07/2006
Ad 21/12/05--------- £ si 2@1=2 £ ic 1/3
dot icon18/07/2006
Registered office changed on 18/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Secretary resigned
dot icon03/01/2006
Certificate of change of name
dot icon21/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
728.31K
-
0.00
784.19K
-
2022
15
854.01K
-
0.00
737.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Matthew Baulch
Director
05/05/2006 - Present
9
Baulch, Pamela Frances
Secretary
27/07/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 DERMAPURE LIMITED

DERMAPURE LIMITED is an(a) Active company incorporated on 21/12/2005 with the registered office located at Unit 2 Trade City Avro Way, Brooklands Business Park, Weybridge, Surrey KT13 0YF. There are currently 2 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 DERMAPURE LIMITED?

toggle

DERMAPURE LIMITED is currently Active. It was registered on 21/12/2005 .

Where is DERMAPURE LIMITED located?

toggle

DERMAPURE LIMITED is registered at Unit 2 Trade City Avro Way, Brooklands Business Park, Weybridge, Surrey KT13 0YF.

What does DERMAPURE LIMITED do?

toggle

DERMAPURE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DERMAPURE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.