Background WavePink WaveYellow Wave

DERMA UK LIMITED (03235514)

DERMA UK LIMITED (03235514) is an active UK company. incorporated on 8 August 1996. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). DERMA UK LIMITED has been registered for 29 years. Current directors include PASS, Nicholas Stephen.

Company Number
03235514
Status
active
Type
ltd
Incorporated
8 August 1996
Age
29 years
Address
Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside, Newcastle Upon Tyne, NE1 2DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PASS, Nicholas Stephen
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERMA UK LIMITED

DERMA UK LIMITED is an active company incorporated on 8 August 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). DERMA UK LIMITED was registered 29 years ago.(SIC: 46460)

Status

active

Active since 29 years ago

Company No

03235514

LTD Company

Age

29 Years

Incorporated 8 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

CENTRAPHARM LIMITED
From: 30 August 2005To: 11 October 2005
DERMA UK LIMITED
From: 22 July 2005To: 30 August 2005
CENTRAPHARM LIMITED
From: 5 April 2001To: 22 July 2005
HIGHWOOD DESIGN AND TECHNOLOGY LIMITED
From: 12 January 1998To: 5 April 2001
INSIGHT DESIGN AND TECHNOLOGY LIMITED
From: 8 August 1996To: 12 January 1998
Contact
Address

Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle Upon Tyne, NE1 2DF,

Previous Addresses

Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY
From: 22 February 2012To: 22 May 2017
Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom
From: 16 January 2012To: 22 February 2012
Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom
From: 8 August 1996To: 16 January 2012
Timeline

7 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Aug 96
Share Issue
Jul 14
Loan Cleared
Nov 16
Director Left
Nov 17
Owner Exit
Aug 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PASS, Nicholas Stephen

Active
Lower Steenbergs Yard, Quayside, Newcastle Upon TyneNE1 2DF
Born May 1959
Director
Appointed 18 Jul 2002

GIBBINS, Dawn

Resigned
23 Sudgrove Close, WorcesterWR4 9XS
Secretary
Appointed 08 Aug 1996
Resigned 20 Jul 1998

GROVE, Catherine

Resigned
Dale House, KnightwickWR6 5QE
Secretary
Appointed 16 Aug 2002
Resigned 28 Mar 2003

GROVE, Robert Christopher

Resigned
Lower Steenbergs Yard, Quayside, Newcastle Upon TyneNE1 2DF
Secretary
Appointed 28 Mar 2003
Resigned 17 Sept 2017

GROVE, Robert

Resigned
The Old Wheelwrights, WhitbourneWR6 5RR
Secretary
Appointed 20 Jul 1998
Resigned 25 Sept 2001

THACKERAY, Neil

Resigned
Park Cottage, Tenbury WellsWR15 8PB
Secretary
Appointed 25 Sept 2001
Resigned 16 Aug 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 08 Aug 1996
Resigned 08 Aug 1996

COOPER, Christopher

Resigned
80 Codsall Road, WolverhamptonWV6 9QP
Born June 1962
Director
Appointed 20 Jul 2005
Resigned 04 Sept 2009

GROVE, Robert Christopher

Resigned
Lower Steenbergs Yard, Quayside, Newcastle Upon TyneNE1 2DF
Born February 1955
Director
Appointed 25 Sept 2001
Resigned 17 Sept 2017

PRICE, David Edward

Resigned
2 Brunswick Gate, StourbridgeDY8 2QA
Born September 1947
Director
Appointed 20 Jul 2005
Resigned 04 Sept 2009

THACKERAY, Neil

Resigned
Park Cottage, Tenbury WellsWR15 8PB
Born January 1955
Director
Appointed 08 Aug 1996
Resigned 25 Sept 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Christopher Grove

Ceased
Lower Steenbergs Yard, Quayside, Newcastle Upon TyneNE1 2DF
Born February 1955

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 17 Sept 2017

Mr Nicholas Stephen Pass

Active
Lower Steenbergs Yard, Quayside, Newcastle Upon TyneNE1 2DF
Born May 1959

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Mill Lane, StotfoldSG5 4NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Unaudited Abridged
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Legacy
3 November 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
6 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Legacy
5 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Legacy
19 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
21 September 2009
122122
Resolution
20 September 2009
RESOLUTIONSResolutions
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403b403b
Legacy
3 October 2006
403b403b
Legacy
3 October 2006
403b403b
Legacy
8 September 2006
363aAnnual Return
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2005
363aAnnual Return
Statement Of Affairs
15 September 2005
SASA
Legacy
15 September 2005
88(2)R88(2)R
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
123Notice of Increase in Nominal Capital
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
225Change of Accounting Reference Date
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
88(2)R88(2)R
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288cChange of Particulars
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
25 October 2001
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
88(2)R88(2)R
Resolution
6 April 2001
RESOLUTIONSResolutions
Legacy
6 April 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
9 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
88(2)R88(2)R
Legacy
7 May 1997
225Change of Accounting Reference Date
Legacy
20 August 1996
288288
Incorporation Company
8 August 1996
NEWINCIncorporation