Dermatx Ltd LEICESTER


Founded in 2014, Dermatx, classified under reg no. 09064476 is an active company. Currently registered at Stoughton Grange Unit 8 LE2 2FB, Leicester the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Kamlesh P., appointed on 1 September 2014. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Linda M., Bhavin P. and others listed below. There were no ex secretaries.

Dermatx Ltd Address / Contact

Office Address Stoughton Grange Unit 8
Office Address2 Gartree Road
Town Leicester
Post code LE2 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09064476
Date of Incorporation Fri, 30th May 2014
Industry Other manufacturing n.e.c.
Industry Wholesale of perfume and cosmetics
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Kamlesh P.

Position: Director

Appointed: 01 September 2014

Linda M.

Position: Director

Appointed: 01 September 2014

Resigned: 10 September 2014

Bhavin P.

Position: Director

Appointed: 30 May 2014

Resigned: 01 September 2014

Andrea P.

Position: Director

Appointed: 30 May 2014

Resigned: 01 September 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Kamlesh P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrea P. This PSC owns 25-50% shares. Moving on, there is Bhavin P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Kamlesh P.

Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea P.

Notified on 31 May 2016
Ceased on 1 June 2017
Nature of control: 25-50% shares

Bhavin P.

Notified on 31 May 2016
Ceased on 1 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets39 678105 117137 377124 02148 1955 6215 621
Net Assets Liabilities17 20371 78475 80569 04919 9054 6764 676
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0501 4001 000945945945 
Average Number Employees During Period 111111
Creditors21 42532 13160 69054 06527 345 945
Fixed Assets 19811838   
Net Current Assets Liabilities18 25372 98676 68769 95620 8505 6214 676
Total Assets Less Current Liabilities18 25373 18476 80569 99420 8505 6214 676

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/05/30
filed on: 7th, June 2023
Free Download (3 pages)

Company search