Background WavePink WaveYellow Wave

DERMOSCOPY UK LIMITED (05213637)

DERMOSCOPY UK LIMITED (05213637) is an active UK company. incorporated on 24 August 2004. with registered office in Reading. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. DERMOSCOPY UK LIMITED has been registered for 21 years. Current directors include BOWLING, Annabel Rose, BOWLING, Jonathan Christopher Richard, Dr.

Company Number
05213637
Status
active
Type
ltd
Incorporated
24 August 2004
Age
21 years
Address
Brookleigh Milley Road, Reading, RG10 0JR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOWLING, Annabel Rose, BOWLING, Jonathan Christopher Richard, Dr
SIC Codes
85590, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERMOSCOPY UK LIMITED

DERMOSCOPY UK LIMITED is an active company incorporated on 24 August 2004 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. DERMOSCOPY UK LIMITED was registered 21 years ago.(SIC: 85590, 86210)

Status

active

Active since 21 years ago

Company No

05213637

LTD Company

Age

21 Years

Incorporated 24 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Brookleigh Milley Road Waltham St. Lawrence Reading, RG10 0JR,

Previous Addresses

Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom
From: 12 March 2018To: 21 October 2021
C/O Whitley Stimpson Ltd Claremont House Deans Court Bicester Oxfordshire OX26 6BW
From: 28 August 2014To: 12 March 2018
C/O Baxter Payne & Haigh Claremont House Deans Court Bicester Oxfordshire OX26 6BW United Kingdom
From: 30 November 2011To: 28 August 2014
6 Hids Copse Road Oxford OX2 9JJ United Kingdom
From: 15 August 2011To: 30 November 2011
17 Brindley Close Oxford Oxfordshire OX2 6XN
From: 24 August 2004To: 15 August 2011
Timeline

9 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Nov 11
New Owner
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Owner Exit
Jul 18
6
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BOWLING, Annabel Rose

Active
1 Market Square, BicesterOX26 6AA
Secretary
Appointed 24 Aug 2004

BOWLING, Annabel Rose

Active
Milley Road, ReadingRG10 0JR
Born May 1971
Director
Appointed 24 Aug 2004

BOWLING, Jonathan Christopher Richard, Dr

Active
Milley Road, ReadingRG10 0JR
Born January 1970
Director
Appointed 24 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Ms Annabel Rose Bowling

Ceased
1 Market Square, BicesterOX26 6AA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Ceased 04 Apr 2018

Dr Jonathan Christopher Richard Bowling

Active
Milley Road, ReadingRG10 0JR
Born January 1970

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

77

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Resolution
20 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
287Change of Registered Office
Incorporation Company
24 August 2004
NEWINCIncorporation