Company NameDerma UK Holdings Limited
DirectorNicholas Stephen Pass
Company StatusActive
Company Number09064486
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Stephen Pass
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard Qua
Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Secretary NameMr Nicholas Stephen Pass
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard Qua
Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr Robert Christopher Grove
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard Qua
Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF

Contact

Websitedermauk.co.uk
Email address[email protected]
Telephone01462 733500
Telephone regionHitchin

Location

Registered AddressToffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn
Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

110.2k at £0.4Nicholas Pass
50.00%
Ordinary A
110.2k at £0.4Robert Grove
50.00%
Ordinary A

Financials

Year2014
Turnover£1,858,853
Gross Profit£959,578
Net Worth£907,747
Cash£395,156
Current Liabilities£1,294,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

21 December 2023Director's details changed for Mr Nicholas Stephen Pass on 19 December 2023 (2 pages)
21 December 2023Change of details for Mr Nicholas Stephen Pass as a person with significant control on 19 December 2023 (2 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 November 2022Notification of Catherine Grove as a person with significant control on 1 December 2018 (2 pages)
11 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
31 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
24 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 November 2017Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page)
20 November 2017Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page)
20 November 2017Cessation of Robert Christopher Grove as a person with significant control on 17 September 2017 (1 page)
20 November 2017Cessation of Robert Christopher Grove as a person with significant control on 17 September 2017 (1 page)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
7 June 2017Registered office address changed from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 7 June 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99,180
(4 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99,180
(4 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
5 June 2015Appointment of Mr Nicholas Stephen Pass as a secretary on 30 May 2014 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99,180
(4 pages)
5 June 2015Appointment of Mr Nicholas Stephen Pass as a secretary on 30 May 2014 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99,180
(4 pages)
2 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 August 2014Solvency statement dated 29/07/14 (1 page)
12 August 2014Solvency statement dated 29/07/14 (1 page)
12 August 2014Statement by directors (1 page)
12 August 2014Statement by directors (1 page)
12 August 2014Statement of capital on 12 August 2014
  • GBP 99,180
(4 pages)
12 August 2014Statement of capital on 12 August 2014
  • GBP 99,180
(4 pages)
12 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 August 2014Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE to Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE to Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE to Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY on 5 August 2014 (1 page)
21 July 2014Sub-division of shares on 9 July 2014 (5 pages)
21 July 2014Sub-division of shares on 9 July 2014 (5 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of £1 be sub-divided into ord share £0.45 09/07/2014
(30 pages)
21 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 220,400.00
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 220,400.00
(4 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of £1 be sub-divided into ord share £0.45 09/07/2014
(30 pages)
21 July 2014Sub-division of shares on 9 July 2014 (5 pages)
21 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 220,400.00
(4 pages)
18 July 2014Sub-division of shares on 9 July 2014 (5 pages)
18 July 2014Sub-division of shares on 9 July 2014 (5 pages)
18 July 2014Sub-division of shares on 9 July 2014 (5 pages)
4 June 2014Appointment of Mr Robert Christopher Grove as a director on 4 June 2014 (2 pages)
4 June 2014Appointment of Mr Robert Christopher Grove as a director on 4 June 2014 (2 pages)
4 June 2014Appointment of Mr Robert Christopher Grove as a director on 4 June 2014 (2 pages)
30 May 2014Incorporation (45 pages)
30 May 2014Incorporation (45 pages)