General information

Name:

Dermato Logical Ltd

Office Address:

102 High Street GU7 1DS Godalming

Number: 06359142

Incorporation date: 2007-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dermato Logical is a firm located at GU7 1DS Godalming at 102 High Street. This business has been in existence since 2007 and is registered as reg. no. 06359142. This business has existed on the British market for seventeen years now and its current status is active. This firm's SIC code is 21100 and has the NACE code: Manufacture of basic pharmaceutical products. 2022-12-31 is the last time when the company accounts were filed.

The firm has registered three trademarks, all are still protected by law. The first trademark was registered in 2014 and the last one in 2017.

Given the firm's size, it was unavoidable to find further executives: Jonathan M. and Gary B. who have been assisting each other since 2021 to exercise independent judgement of this business. Moreover, the director's assignments are assisted with by a secretary - Gary B., who was officially appointed by the following business in June 2020.

Trade marks

Trademark UK00003052553
Trademark image:-
Trademark name:EPIMAX
Status:Application Published
Filing date:2014-04-23
Owner name:Dermato Logical Ltd.
Owner address:Laser House, 132-140 Goswell Road, London, United Kingdom, EC1V 7DY
Trademark UK00003061157
Trademark image:-
Trademark name:ISOMOL
Status:Application Published
Filing date:2014-06-24
Owner name:Dermato Logical Ltd.
Owner address:Laser House, 132-140 Goswell Road, London, United Kingdom, EC1V 7DY
Trademark UK00003208872
Trademark image:-
Trademark name:FLEXI DISPENSER
Status:Application Published
Filing date:2017-01-26
Owner name:Dermato Logical Ltd
Owner address:LASER HOUSE, 132-140 GOSWELL ROAD, LONDON, United Kingdom, EC1V 7DY

Financial data based on annual reports

Company staff

Jonathan M.

Role: Director

Appointed: 03 September 2021

Latest update: 21 April 2024

Gary B.

Role: Director

Appointed: 15 June 2020

Latest update: 21 April 2024

Gary B.

Role: Secretary

Appointed: 15 June 2020

Latest update: 21 April 2024

People with significant control

The companies with significant control over this firm include: Aspire Pharma Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Godalming at High Street, GU7 1DS and was registered as a PSC under the reg no 06828501.

Aspire Pharma Limited
Address: 102 High Street, Godalming, GU7 1DS, England
Legal authority Companies Act 2006
Legal form Private Limited Cpmpany
Country registered England And Wales
Place registered Companies House
Registration number 06828501
Notified on 8 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry S.
Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 18 June 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 07 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 07 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 07 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 07 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 07 February 2019
Annual Accounts 15 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 10th, January 2024
incorporation
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Laser House 132 - 140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

HQ address,
2013

Address:

Laser House 132 - 140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

HQ address,
2014

Address:

Laser House 132 - 140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

HQ address,
2015

Address:

Laser House 132 - 140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

HQ address,
2016

Address:

Laser House 132 - 140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

Accountant/Auditor,
2012 - 2016

Name:

Marchant Lewis Limited

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 21100 : Manufacture of basic pharmaceutical products
16
Company Age

Closest Companies - by postcode