DERMS DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

DERMS DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208380

Incorporation date

17/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Building 47, Charnwood Campus, Bakewell Road, Loughborough LE11 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon04/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/04/2025
Change of details for Crawford Healthcare Holdings Limited as a person with significant control on 2025-04-07
dot icon07/04/2025
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Building 47, Charnwood Campus Bakewell Road Loughborough LE11 5RB on 2025-04-07
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Lars Hanseid as a director on 2024-03-29
dot icon17/08/2023
Second filing of Confirmation Statement dated 2023-08-02
dot icon11/08/2023
Change of details for Crawford Healthcare Holdings Limited as a person with significant control on 2016-04-06
dot icon03/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon13/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Termination of appointment of Simla Semerciyan as a director on 2021-04-01
dot icon09/04/2021
Appointment of Lars Hanseid as a director on 2021-04-01
dot icon09/04/2021
Appointment of Jonathan Robert Lasparini as a director on 2021-04-01
dot icon09/04/2021
Termination of appointment of Irfan Mohammed Malik as a director on 2021-04-01
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon25/02/2020
Termination of appointment of Christiaan Jan Otto Pool as a director on 2019-10-11
dot icon25/02/2020
Termination of appointment of Peter Robert Rhodes as a director on 2019-10-11
dot icon25/02/2020
Appointment of Irfan Mohammed Malik as a director on 2019-10-11
dot icon25/02/2020
Appointment of Simla Semerciyan as a director on 2019-10-11
dot icon20/09/2019
Confirmation statement made on 2019-08-17 with updates
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon11/07/2019
Resolutions
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon13/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon27/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon27/08/2018
Change of details for Crawford Healthcare Holdings Plc as a person with significant control on 2018-06-05
dot icon29/06/2018
Resolutions
dot icon15/06/2018
Termination of appointment of Spencer Alan Kerry as a director on 2018-06-08
dot icon15/06/2018
Termination of appointment of Richard James Anderson as a director on 2018-06-08
dot icon15/06/2018
Appointment of Mr Peter Robert Rhodes as a director on 2018-06-08
dot icon15/06/2018
Appointment of Mr Christiaan Jan Otto Pool as a director on 2018-06-08
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon05/04/2016
Statement of capital on 2016-04-05
dot icon05/04/2016
Statement by Directors
dot icon05/04/2016
Solvency Statement dated 04/04/16
dot icon05/04/2016
Resolutions
dot icon22/12/2015
Appointment of Mr Spencer Alan Kerry as a director on 2015-12-18
dot icon09/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/03/2015
Satisfaction of charge 052083800004 in full
dot icon16/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Resolutions
dot icon17/09/2014
Registration of charge 052083800004, created on 2014-09-12
dot icon09/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon28/08/2012
Registered office address changed from 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 2012-08-28
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Registered office address changed from Cheshire House 164 Main Road Goostrey Crewe Cheshire CW48JP England on 2011-11-08
dot icon15/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon05/11/2010
Change of accounting reference date
dot icon10/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Richard Anderson on 2009-10-02
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon12/12/2009
Current accounting period extended from 2009-09-30 to 2009-12-30
dot icon29/10/2009
Full accounts made up to 2008-09-30
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/09/2009
Return made up to 17/08/09; full list of members
dot icon24/08/2009
Full accounts made up to 2007-12-31
dot icon10/08/2009
Registered office changed on 10/08/2009 from york house 327 upper fourth street milton keynes buckinghamshire MK9 1EH
dot icon05/08/2009
Appointment terminated director and secretary ian miscampbell
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2009
Appointment terminated secretary susan keast
dot icon11/03/2009
Appointment terminated director terence sadler
dot icon11/03/2009
Director appointed richard james anderson
dot icon11/03/2009
Director and secretary appointed ian alexander francis miscampbell
dot icon02/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2008
Memorandum and Articles of Association
dot icon15/10/2008
Resolutions
dot icon15/10/2008
Resolutions
dot icon07/10/2008
Appointment terminated director ian harvey
dot icon09/09/2008
Return made up to 17/08/08; full list of members
dot icon06/08/2008
Auditor's resignation
dot icon18/07/2008
Appointment terminated director richard anderson
dot icon11/06/2008
Registered office changed on 11/06/2008 from 55 baker street london W1U 7EU
dot icon10/04/2008
Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL
dot icon17/01/2008
Accounting reference date shortened from 31/12/08 to 30/09/08
dot icon17/01/2008
Resolutions
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Ad 02/11/07--------- £ si [email protected]=448 £ ic 1106/1554
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Director resigned
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Registered office changed on 21/12/07 from: cheshire house 164 main road goosetree cheshire CW4 8JP
dot icon10/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 17/08/07; no change of members
dot icon18/04/2007
Ad 16/03/07--------- £ si [email protected]=106 £ ic 1000/1106
dot icon18/04/2007
Nc inc already adjusted 16/03/07
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon05/10/2006
Return made up to 17/08/06; full list of members
dot icon22/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/12/2005
Statement of affairs
dot icon05/12/2005
Ad 21/10/05--------- £ si [email protected]=1 £ ic 999/1000
dot icon11/10/2005
Return made up to 17/08/05; full list of members
dot icon29/06/2005
Director's particulars changed
dot icon10/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon24/05/2005
S-div 25/04/05
dot icon24/05/2005
Ad 25/04/05--------- £ si [email protected]=800 £ ic 199/999
dot icon24/05/2005
Ad 25/04/05--------- £ si [email protected]=198 £ ic 1/199
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Director resigned
dot icon10/03/2005
New secretary appointed
dot icon28/02/2005
Memorandum and Articles of Association
dot icon24/02/2005
Certificate of change of name
dot icon21/02/2005
Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ
dot icon17/08/2004
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
02/08/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanseid, Lars
Director
01/04/2021 - 29/03/2024
15
Lasparini, Jonathan Robert
Director
01/04/2021 - Present
15

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+
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 DERMS DEVELOPMENT LIMITED

DERMS DEVELOPMENT LIMITED is an(a) Active company incorporated on 17/08/2004 with the registered office located at Building 47, Charnwood Campus, Bakewell Road, Loughborough LE11 5RB. 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 DERMS DEVELOPMENT LIMITED?

toggle

DERMS DEVELOPMENT LIMITED is currently Active. It was registered on 17/08/2004 .

Where is DERMS DEVELOPMENT LIMITED located?

toggle

DERMS DEVELOPMENT LIMITED is registered at Building 47, Charnwood Campus, Bakewell Road, Loughborough LE11 5RB.

What does DERMS DEVELOPMENT LIMITED do?

toggle

DERMS DEVELOPMENT LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for DERMS DEVELOPMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a dormant company made up to 2025-12-31.