About

Registered Number: 06359142
Date of Incorporation: 03/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 102 High Street, Godalming, Surrey, GU7 1DS,

 

Having been setup in 2007, Dermato Logical Ltd are based in Godalming, it's status in the Companies House registry is set to "Active". The companies directors are listed as Buckley, Gary David, Buckley, Gary David, Fraser-pye, Graham Julian, Roberts, Debra Joy, Sonenfeld, Andree Lisa, Kerridge, Joe, Sonenfeld, Barry in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Gary David 15 June 2020 - 1
FRASER-PYE, Graham Julian 08 February 2019 - 1
KERRIDGE, Joe 04 January 2016 08 February 2019 1
SONENFELD, Barry 03 September 2007 08 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Gary David 15 June 2020 - 1
ROBERTS, Debra Joy 08 February 2019 31 May 2020 1
SONENFELD, Andree Lisa 03 September 2007 08 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 28 August 2020
AP01 - Appointment of director 23 June 2020
AP03 - Appointment of secretary 23 June 2020
TM01 - Termination of appointment of director 05 June 2020
TM02 - Termination of appointment of secretary 05 June 2020
MR04 - N/A 28 May 2020
CS01 - N/A 12 September 2019
AA01 - Change of accounting reference date 18 June 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 15 February 2019
PSC02 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
AA01 - Change of accounting reference date 13 February 2019
AD01 - Change of registered office address 13 February 2019
AP03 - Appointment of secretary 13 February 2019
AP01 - Appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
MR01 - N/A 13 February 2019
MR01 - N/A 12 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 05 June 2018
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
CH03 - Change of particulars for secretary 04 September 2017
PSC04 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 15 September 2008
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Fully Satisfied

N/A

A registered charge 08 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.