Background WavePink WaveYellow Wave

CARADERM LIMITED (NI026019)

CARADERM LIMITED (NI026019) is an active UK company. incorporated on 23 October 1991. with registered office in Newry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARADERM LIMITED has been registered for 34 years. Current directors include FRANKLIN, Andrew Timothy.

Company Number
NI026019
Status
active
Type
ltd
Incorporated
23 October 1991
Age
34 years
Address
C/O Daly Park & Co, Newry, BT34 1DN
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
C

CARADERM LIMITED

CARADERM LIMITED is an active company incorporated on 23 October 1991 with the registered office located in Newry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARADERM LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

NI026019

LTD Company

Age

34 Years

Incorporated 23 October 1991

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 10 February 2026 (1 month 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MAY SKIN CARE LIMITED
From: 23 October 1991To: 24 January 1992
Contact
Address

C/O Daly Park & Co 6 Trevor Hill Newry, BT34 1DN,

Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Director Left
Jul 16
Director Joined
May 18
Director Left
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHRYSANTHOU, Chrysanthos Theoclis

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

FRANKLIN, Andrew Timothy

Active
Bath Road, ChippenhamSN15 2BB
Born June 1966
Director
Appointed 18 Sept 2017

BELLHOUSE, Robin Christian

Resigned
C/O Daly Park & Co, NewryBT34 1DN
Secretary
Appointed 31 Dec 2016
Resigned 01 Sept 2017

BOURKE, Geoffrey Michael Francis

Resigned
6,Pine Valley, Co.DownBT34 3DE
Secretary
Appointed 23 Oct 1991
Resigned 18 May 2006

RANSON, Paul

Resigned
Avonbridge House Bath Road, WiltshireSN15 2BB
Secretary
Appointed 16 May 2007
Resigned 03 Aug 2007

ROBINSON, Sarah Nicole

Resigned
C/O Daly Park & Co, NewryBT34 1DN
Secretary
Appointed 21 Mar 2011
Resigned 31 Dec 2016

SCOTT, Madeleine Elizabeth

Resigned
Avonbridge House, ChippenhamSN15 2BB
Secretary
Appointed 18 May 2006
Resigned 16 May 2007

WRIGHT, Richard David

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

BOOLEY, Anthony Richard

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born April 1957
Director
Appointed 18 May 2006
Resigned 30 Jun 2016

BOURKE, Geoffrey Michael Francis

Resigned
6,Pine Valley, Co.DownBT34 3DE
Born September 1952
Director
Appointed 23 Oct 1991
Resigned 18 May 2006

BOURKE, Jane Mary Therese

Resigned
6,Pine Valley, Co.DownBT34 3DE
Born March 1957
Director
Appointed 23 Oct 1991
Resigned 18 May 2006

DAWSON, John

Resigned
Avonbridge House, ChippenhamSW15 2BB
Born May 1949
Director
Appointed 18 May 2006
Resigned 30 Apr 2018

DAWSON, Stella Anne

Resigned
Avonbridge House, ChippenhamSN15 2BB
Born January 1955
Director
Appointed 18 May 2006
Resigned 16 May 2007

SCOTT, Madeline Elizabeth

Resigned
Avonbridge House, ChippenhamSW15 2BB
Born September 1965
Director
Appointed 18 May 2006
Resigned 16 May 2007

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
2 November 2017
RP04AP03RP04AP03
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
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
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Made Up Date
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Made Up Date
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Made Up Date
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Made Up Date
16 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Made Up Date
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
13 November 2007
371S(NI)371S(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
20 August 2007
296(NI)296(NI)
Legacy
20 August 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
7 February 2007
295(NI)295(NI)
Legacy
7 February 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
11 January 2007
233(NI)233(NI)
Legacy
11 January 2007
296(NI)296(NI)
Legacy
11 January 2007
296(NI)296(NI)
Legacy
11 January 2007
296(NI)296(NI)
Legacy
11 January 2007
296(NI)296(NI)
Legacy
11 January 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 June 2006
402R(NI)402R(NI)
Legacy
24 May 2006
SD(NI)SD(NI)
Legacy
9 March 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
15 November 2005
179(NI)179(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
13 January 2005
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
30 January 2004
371S(NI)371S(NI)
Legacy
5 February 2003
AC(NI)AC(NI)
Legacy
22 November 2002
371S(NI)371S(NI)
Legacy
4 February 2002
AC(NI)AC(NI)
Legacy
6 December 2001
371S(NI)371S(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
18 December 2000
371S(NI)371S(NI)
Legacy
16 December 1999
AC(NI)AC(NI)
Legacy
1 December 1999
371S(NI)371S(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
23 November 1998
371S(NI)371S(NI)
Legacy
5 November 1998
296(NI)296(NI)
Legacy
17 January 1998
AC(NI)AC(NI)
Legacy
1 December 1997
371S(NI)371S(NI)
Legacy
23 December 1996
AC(NI)AC(NI)
Legacy
15 November 1996
296(NI)296(NI)
Legacy
29 October 1996
371S(NI)371S(NI)
Legacy
17 September 1996
296(NI)296(NI)
Legacy
13 December 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 November 1995
402(NI)402(NI)
Legacy
20 November 1995
371S(NI)371S(NI)
Legacy
2 February 1995
AC(NI)AC(NI)
Legacy
26 November 1994
371S(NI)371S(NI)
Legacy
3 December 1993
233-1(NI)233-1(NI)
Legacy
3 December 1993
AC(NI)AC(NI)
Legacy
28 October 1993
371S(NI)371S(NI)
Legacy
28 April 1993
296(NI)296(NI)
Legacy
26 April 1993
296(NI)296(NI)
Legacy
26 April 1993
296(NI)296(NI)
Legacy
28 October 1992
371A(NI)371A(NI)
Legacy
23 October 1992
G98-2(NI)G98-2(NI)
Legacy
6 April 1992
98(3)(NI)98(3)(NI)
Legacy
7 March 1992
G98-2(NI)G98-2(NI)
Legacy
7 March 1992
G98-2(NI)G98-2(NI)
Legacy
3 February 1992
232(NI)232(NI)
Legacy
3 February 1992
132(NI)132(NI)
Legacy
3 February 1992
UDM+A(NI)UDM+A(NI)
Resolution
3 February 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
CNRES(NI)CNRES(NI)
Legacy
26 November 1991
295(NI)295(NI)
Legacy
26 November 1991
296(NI)296(NI)
Legacy
26 November 1991
296(NI)296(NI)
Legacy
23 October 1991
ARTS(NI)ARTS(NI)
Legacy
23 October 1991
MEM(NI)MEM(NI)
Legacy
23 October 1991
G23(NI)G23(NI)
Legacy
23 October 1991
G21(NI)G21(NI)