Background WavePink WaveYellow Wave

DERMA UK HOLDINGS LIMITED (09064486)

DERMA UK HOLDINGS LIMITED (09064486) is an active UK company. incorporated on 30 May 2014. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DERMA UK HOLDINGS LIMITED has been registered for 11 years. Current directors include PASS, Nicholas Stephen.

Company Number
09064486
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn, Newcastle Upon Tyne, NE1 2DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PASS, Nicholas Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERMA UK HOLDINGS LIMITED

DERMA UK HOLDINGS LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DERMA UK HOLDINGS LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09064486

LTD Company

Age

11 Years

Incorporated 30 May 2014

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 (8 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

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
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: 5 August 2014To: 7 June 2017
The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
From: 30 May 2014To: 5 August 2014
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Share Issue
Jul 14
Funding Round
Jul 14
Share Issue
Jul 14
Capital Update
Aug 14
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Nov 22
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PASS, Nicholas Stephen

Active
Quayside, Ouseburn, Newcastle Upon TyneNE1 2DF
Secretary
Appointed 30 May 2014

PASS, Nicholas Stephen

Active
Quayside, Ouseburn, Newcastle Upon TyneNE1 2DF
Born May 1959
Director
Appointed 30 May 2014

GROVE, Robert Christopher

Resigned
Quayside, Ouseburn, Newcastle Upon TyneNE1 2DF
Born February 1955
Director
Appointed 04 Jun 2014
Resigned 17 Sept 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Catherine Grove

Active
Quayside, Ouseburn, Newcastle Upon TyneNE1 2DF
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2018

Mr Robert Christopher Grove

Ceased
Quayside, Ouseburn, Newcastle Upon TyneNE1 2DF
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 17 Sept 2017

Mr Nicholas Stephen Pass

Active
Quayside, Ouseburn, Newcastle Upon TyneNE1 2DF
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 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
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
2 December 2014
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
12 August 2014
SH19Statement of Capital
Legacy
12 August 2014
SH20SH20
Legacy
12 August 2014
CAP-SSCAP-SS
Resolution
12 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 July 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 June 2014
AP01Appointment of Director
Incorporation Company
30 May 2014
NEWINCIncorporation