UKBizDB.co.uk

DERMACURE AESTHETICS LIMITED

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

This company is commonly known as Dermacure Aesthetics Limited. The company was founded 7 years ago and was given the registration number 10655518. The firm's registered office is in LONDON. You can find them at Ray Cochrane School Basement, 118, Bakers Street, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:DERMACURE AESTHETICS LIMITED
Company Number:10655518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 82990 - Other business support service activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Ray Cochrane School Basement, 118, Bakers Street, London, United Kingdom, W1U 6TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Angel Hill Drive, Sutton, England, SM1 3BX

Director07 March 2017Active
46, Glenbarrie Way, Ferring, United Kingdom, BN12 6PY

Director07 March 2017Active
Flat 3, 55, Brunswick Square, Hove, United Kingdom, BN3 1DD

Director07 March 2017Active
Ray Cochrane School, Basement, 118, Bakers Street, London, United Kingdom, W1U 6TT

Director07 March 2017Active

People with Significant Control

Ms Eleonora Androva
Notified on:24 December 2019
Status:Active
Date of birth:February 1986
Nationality:Bulgarian
Country of residence:United Kingdom
Address:38, Angel Hill Drive, England, United Kingdom, SM1 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Dymott
Notified on:07 March 2017
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:46, Glenbarrie Way, Ferring, United Kingdom, BN12 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.