Background WavePink WaveYellow Wave

DERMA-REPAIR LTD (09512518)

DERMA-REPAIR LTD (09512518) is an active UK company. incorporated on 26 March 2015. with registered office in Jarrow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DERMA-REPAIR LTD has been registered for 11 years. Current directors include BURRELL, Amy Louise, BURRELL, Andrew.

Company Number
09512518
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
C/O Kp Simpson 172, Jarrow, NE32 5JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURRELL, Amy Louise, BURRELL, Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERMA-REPAIR LTD

DERMA-REPAIR LTD is an active company incorporated on 26 March 2015 with the registered office located in Jarrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DERMA-REPAIR LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09512518

LTD Company

Age

11 Years

Incorporated 26 March 2015

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

LOGIC BRAND LIMITED
From: 8 April 2017To: 24 May 2019
GRADIENT APPS LIMITED
From: 26 March 2015To: 8 April 2017
Contact
Address

C/O Kp Simpson 172 Albert Road Jarrow, NE32 5JA,

Previous Addresses

5a Laburnum Grove Cleadon Sunderland SR6 7RJ England
From: 11 November 2016To: 13 April 2017
Town Hall Chambers 7 Beach Road South Shields Tyne & Wear NE33 2QA United Kingdom
From: 26 March 2015To: 11 November 2016
Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 19
Director Left
Apr 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURRELL, Amy Louise

Active
Albert Road, JarrowNE32 5JA
Born October 1985
Director
Appointed 18 Apr 2019

BURRELL, Andrew

Active
Albert Road, JarrowNE32 5JA
Born April 1985
Director
Appointed 26 Mar 2015

GOLDSBOROUGH, John

Resigned
Bishop AucklandDL14 7GD
Secretary
Appointed 26 Mar 2015
Resigned 05 Apr 2017

DALBY, Iain

Resigned
Albert Road, JarrowNE32 5JA
Born October 1984
Director
Appointed 05 Apr 2017
Resigned 18 Apr 2019

SCOTT, Graeme

Resigned
South ShieldsNE34 9AB
Born August 1978
Director
Appointed 26 Mar 2015
Resigned 05 Apr 2017

Persons with significant control

1

Mr Andrew Burrell

Active
Laburnum Grove, SunderlandSR6 7RJ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Resolution
24 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Resolution
8 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Incorporation Company
26 March 2015
NEWINCIncorporation