Background WavePink WaveYellow Wave

DERMAPHARM LIMITED (03480801)

DERMAPHARM LIMITED (03480801) is an active UK company. incorporated on 15 December 1997. with registered office in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DERMAPHARM LIMITED has been registered for 28 years. Current directors include FRANKLIN, Andrew Timothy.

Company Number
03480801
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
Avonbridge House, Chippenham, SN15 2BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANKLIN, Andrew Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERMAPHARM LIMITED

DERMAPHARM LIMITED is an active company incorporated on 15 December 1997 with the registered office located in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DERMAPHARM LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03480801

LTD Company

Age

28 Years

Incorporated 15 December 1997

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Avonbridge House Bath Road Chippenham, SN15 2BB,

Timeline

6 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Mar 10
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
May 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CHRYSANTHOU, Chrysanthos Theoclis

Active
Bath Road, ChippenhamSN15 2BB
Secretary
Appointed 01 Sept 2017

FRANKLIN, Andrew Timothy

Active
Avonbridge House, ChippenhamSN15 2BB
Born June 1966
Director
Appointed 28 Sept 2015

BELLHOUSE, Robin Christian

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 31 Dec 2016
Resigned 01 Sept 2017

LOVETT, Timothy James

Resigned
The Roothings 45 Foley Road, EsherKT10 0LU
Secretary
Appointed 15 Dec 1997
Resigned 09 Feb 2004

RANSON, Paul

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 16 May 2007
Resigned 03 Aug 2007

ROBINSON, Sarah Nicole

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 21 Mar 2011
Resigned 31 Dec 2016

ROCHE, Nicholas Alan

Resigned
102 Randolph Avenue, LondonW9 1PQ
Secretary
Appointed 09 Feb 2004
Resigned 09 Feb 2004

SCOTT, Madeleine Elizabeth

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 09 Feb 2004
Resigned 16 May 2007

WRIGHT, Richard David

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 03 Aug 2007
Resigned 21 Mar 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Dec 1997
Resigned 15 Dec 1997

DAWSON, John

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born May 1949
Director
Appointed 09 Feb 2004
Resigned 30 Apr 2018

DEAN, Andrew Simon Michael

Resigned
10 Marlborough Building, BathBA1 2LX
Born April 1970
Director
Appointed 09 Feb 2004
Resigned 09 Feb 2004

LOVETT, Jennifer Margaret

Resigned
The Roothings, ClaygateKT10 0LU
Born March 1949
Director
Appointed 04 Dec 1998
Resigned 09 Feb 2004

LOVETT, Timothy James

Resigned
The Roothings 45 Foley Road, EsherKT10 0LU
Born May 1948
Director
Appointed 15 Dec 1997
Resigned 09 Feb 2004

RANSON, Paul

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born January 1953
Director
Appointed 09 Feb 2004
Resigned 31 Dec 2014

RICHARDSON, Frank Lionel

Resigned
1 Kipling Road, Bedfordview 2008 South AfricaFOREIGN
Born November 1932
Director
Appointed 15 Dec 1997
Resigned 04 Dec 1998

SCOTT, Madeleine Elizabeth

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born September 1965
Director
Appointed 09 Feb 2004
Resigned 16 May 2007

WRIGHT, Richard David

Resigned
Bath Road, ChippenhamSN15 2BB
Born September 1966
Director
Appointed 10 Aug 2009
Resigned 29 May 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Dec 1997
Resigned 15 Dec 1997

Persons with significant control

1

Bath Road, ChippenhamSN15 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
9 November 2017
RP04AP03RP04AP03
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
225Change of Accounting Reference Date
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Incorporation Company
15 December 1997
NEWINCIncorporation