This company is commonly known as Derma Dro Cream, Ltd. The company was founded 8 years ago and was given the registration number 09997908. The firm's registered office is in LEICESTER. You can find them at 24 Sunnycroft Road, , Leicester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | DERMA DRO CREAM, LTD |
---|---|---|
Company Number | : | 09997908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Sunnycroft Road, Leicester, England, LE3 6FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Pentland House, Stamford Hill, London, England, N16 6RP | Secretary | 25 August 2022 | Active |
16 Pentland House, Stamford Hill, London, England, N16 6RP | Director | 25 August 2022 | Active |
B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY | Secretary | 10 February 2016 | Active |
17, Westland Road, Watford, United Kingdom, WD17 1QR | Secretary | 07 December 2020 | Active |
16 Pentland House, Stamford Hill, London, England, N16 6RP | Secretary | 18 December 2020 | Active |
24, Sunnycroft Road, Leicester, England, LE3 6FT | Director | 19 October 2018 | Active |
61, Wexham Close, Luton, United Kingdom, LU3 3TX | Director | 15 December 2020 | Active |
B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY | Director | 10 February 2016 | Active |
17, Westland Road, Watford, United Kingdom, WD17 1QR | Director | 07 December 2020 | Active |
16 Pentland House, Stamford Hill, London, England, N16 6RP | Director | 18 December 2020 | Active |
Director Olawale Musiliu Oluwatosin Fagbamila | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Pentland House, Stamford Hill, London, England, N16 6RP |
Nature of control | : |
|
Jade Leonne Urwin | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Pentland House, Stamford Hill, London, England, N16 6RP |
Nature of control | : |
|
Ms Georgina Sophie Morris | ||
Notified on | : | 21 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Sunnycroft Road, Leicester, England, LE3 6FT |
Nature of control | : |
|
Mr Sammy Tamim | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | Luxembourger |
Country of residence | : | United Kingdom |
Address | : | Room 4, Milford Hotel, Pavilion Road, Nottingham, United Kingdom, NG2 5FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Officers | Appoint person secretary company with name date. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Termination secretary company with name termination date. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Officers | Appoint person secretary company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.