DERMLINK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DERMLINK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05014670

Incorporation date

14/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fladgate Llp, 16 Great Queen Street, London WC2B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon15/10/2025
Appointment of Prof Jean Krutmann as a director on 2025-10-15
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Secretary's details changed for Jan Klaus Hoppe on 2016-08-01
dot icon01/07/2016
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-07-01
dot icon06/04/2016
Registered office address changed from Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-04-06
dot icon02/03/2016
Annual return made up to 2016-01-15
dot icon12/01/2016
Secretary's details changed for Jan Klaus Hoppe on 2016-01-01
dot icon06/01/2016
Termination of appointment of Bernard Gabard as a director on 2016-01-01
dot icon06/01/2016
Appointment of Ms Hongwei Zhu as a director on 2016-01-01
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-15
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon28/08/2013
Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ on 2013-08-28
dot icon26/04/2013
Registered office address changed from 1 Bedford Row London WC1R 4BZ on 2013-04-26
dot icon19/02/2013
Annual return made up to 2013-01-15
dot icon14/02/2013
Secretary's details changed for Jan Klaus Hoppe on 2012-12-12
dot icon06/11/2012
Accounts for a small company made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-15
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon10/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon06/02/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon29/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Resolutions
dot icon23/03/2009
Return made up to 14/01/09; no change of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/02/2008
Return made up to 14/01/08; change of members
dot icon05/11/2007
Resolutions
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon30/01/2007
Return made up to 14/01/07; full list of members
dot icon22/01/2007
Director resigned
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2006
Director's particulars changed
dot icon04/04/2006
New director appointed
dot icon15/02/2006
Return made up to 14/01/06; full list of members
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon24/02/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon18/01/2005
Return made up to 14/01/05; full list of members
dot icon30/11/2004
Ad 23/11/04--------- £ si 200@1=200 £ ic 1/201
dot icon30/11/2004
Resolutions
dot icon19/08/2004
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon21/06/2004
Nc inc already adjusted 12/05/04
dot icon11/06/2004
Resolutions
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon10/05/2004
Registered office changed on 10/05/04 from: warnford court 29 throgmorton street london EC2N 2AT
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
Secretary resigned
dot icon15/01/2004
Registered office changed on 15/01/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/01/2004
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
31/12/2024
dot iconNext confirmation date
13/11/2026
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
1
25.23K
-
0.00
501.45K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krutmann, Jean, Prof
Director
15/10/2025 - Present
-
Zhu, Hongwei
Director
01/01/2016 - Present
-

Persons with Significant Control

2
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 DERMLINK INTERNATIONAL LIMITED

DERMLINK INTERNATIONAL LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at C/O Fladgate Llp, 16 Great Queen Street, London WC2B 5DG. 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 DERMLINK INTERNATIONAL LIMITED?

toggle

DERMLINK INTERNATIONAL LIMITED is currently Active. It was registered on 14/01/2004 .

Where is DERMLINK INTERNATIONAL LIMITED located?

toggle

DERMLINK INTERNATIONAL LIMITED is registered at C/O Fladgate Llp, 16 Great Queen Street, London WC2B 5DG.

What does DERMLINK INTERNATIONAL LIMITED do?

toggle

DERMLINK INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DERMLINK INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with updates.