UKBizDB.co.uk

DERMA DRO CREAM, LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:24 Sunnycroft Road, Leicester, England, LE3 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Pentland House, Stamford Hill, London, England, N16 6RP

Secretary25 August 2022Active
16 Pentland House, Stamford Hill, London, England, N16 6RP

Director25 August 2022Active
B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY

Secretary10 February 2016Active
17, Westland Road, Watford, United Kingdom, WD17 1QR

Secretary07 December 2020Active
16 Pentland House, Stamford Hill, London, England, N16 6RP

Secretary18 December 2020Active
24, Sunnycroft Road, Leicester, England, LE3 6FT

Director19 October 2018Active
61, Wexham Close, Luton, United Kingdom, LU3 3TX

Director15 December 2020Active
B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY

Director10 February 2016Active
17, Westland Road, Watford, United Kingdom, WD17 1QR

Director07 December 2020Active
16 Pentland House, Stamford Hill, London, England, N16 6RP

Director18 December 2020Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Officers

Appoint person secretary company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination secretary company with name termination date.

Download
2022-08-26Address

Change registered office address company with date old address new address.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.