Company NameDermapure Limited
DirectorGary Matthew Baulch
Company StatusActive
Company Number05660388
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Previous NameStart Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Matthew Baulch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ellis Atkins Chartered Accountants The Atrium
Curtis Road
Dorking
RH4 1XA
Secretary NamePamela Frances Baulch
NationalityBritish
StatusCurrent
Appointed27 July 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ellis Atkins Chartered Accountants The Atrium
Curtis Road
Dorking
RH4 1XA
Director NameJulie Critchley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address3 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4WE
Secretary NameShaun Anthony Critchley
NationalityBritish
StatusResigned
Appointed05 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4WE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedermapure.eu

Location

Registered AddressUnit 2 Trade City Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

86 at £1Gary Baulch
86.00%
Ordinary
14 at £1Pamela Frances Baulch
14.00%
Ordinary

Financials

Year2014
Net Worth£251,462
Cash£24,200
Current Liabilities£317,734

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

20 November 2012Delivered on: 28 November 2012
Persons entitled: Denton & Co Trustees LTD and Andrew Julian Bourne as Trustees of Denton Sipp a J Bourne and Andrew Julian Bourne Together Trading as Morespace Developments

Classification: Rent deposit deed
Secured details: £6,499.99 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit.
Outstanding
17 November 2011Delivered on: 22 November 2011
Persons entitled: David Joseph Colton

Classification: Rent deposit deed
Secured details: £3,625 due or to become due from the company to the chargee.
Particulars: The sum of £3,625 pursuant to a rent deposit deed see image for full details.
Outstanding
18 May 2011Delivered on: 24 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2010Delivered on: 3 April 2010
Persons entitled: Cheshire West and Chester Borough Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,259.38 held in an interest bearing account see image for full details.
Outstanding
24 July 2007Delivered on: 30 July 2007
Satisfied on: 20 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
12 July 2023Change of details for Mr Gary Matthew Baulch as a person with significant control on 1 June 2023 (2 pages)
12 July 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 200
(3 pages)
12 July 2023Notification of Pamela Frances Baulch as a person with significant control on 1 June 2023 (2 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 February 2023Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit 2 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 13 February 2023 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
23 December 2021Secretary's details changed for Pamela Frances Baulch on 8 December 2021 (1 page)
23 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
8 December 2021Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 8 December 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
31 January 2018Director's details changed for Mr Gary Matthew Baulch on 31 January 2018 (2 pages)
31 January 2018Change of details for Mr Gary Matthew Baulch as a person with significant control on 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
1 December 2015Director's details changed for Gary Matthew Baulch on 30 November 2015 (2 pages)
1 December 2015Director's details changed for Gary Matthew Baulch on 30 November 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
28 March 2012Secretary's details changed for Pamela Frances Gallagher on 5 March 2011 (1 page)
28 March 2012Secretary's details changed for Pamela Frances Gallagher on 5 March 2011 (1 page)
28 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
28 March 2012Secretary's details changed for Pamela Frances Gallagher on 5 March 2011 (1 page)
28 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Pamela Frances Gallagher on 1 December 2010 (1 page)
4 January 2011Director's details changed for Gary Matthew Baulch on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Gary Matthew Baulch on 1 December 2010 (2 pages)
4 January 2011Secretary's details changed for Pamela Frances Gallagher on 1 December 2010 (1 page)
4 January 2011Secretary's details changed for Pamela Frances Gallagher on 1 December 2010 (1 page)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Gary Matthew Baulch on 1 December 2010 (2 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 March 2010Registered office address changed from Old Water Yard Curtis Road Dorking Surrey RH4 1DY on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Old Water Yard Curtis Road Dorking Surrey RH4 1DY on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Old Water Yard Curtis Road Dorking Surrey RH4 1DY on 3 March 2010 (1 page)
4 February 2010Director's details changed for Gary Matthew Baulch on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Gary Matthew Baulch on 1 December 2009 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Gary Matthew Baulch on 1 December 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2009Return made up to 21/12/08; full list of members (3 pages)
13 March 2009Return made up to 21/12/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Return made up to 21/12/07; full list of members (2 pages)
29 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 October 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 October 2007Registered office changed on 18/10/07 from: 3 blakeswood 167 oldfield road altrincham cheshire WA14 4WE (1 page)
18 October 2007Registered office changed on 18/10/07 from: 3 blakeswood 167 oldfield road altrincham cheshire WA14 4WE (1 page)
18 October 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 September 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
28 September 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 21/12/06; full list of members (2 pages)
4 January 2007Return made up to 21/12/06; full list of members (2 pages)
11 December 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
11 December 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
18 July 2006Ad 21/12/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
18 July 2006Registered office changed on 18/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
18 July 2006Registered office changed on 18/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
18 July 2006Ad 21/12/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New director appointed (2 pages)
3 January 2006Company name changed start network LIMITED\certificate issued on 03/01/06 (3 pages)
3 January 2006Company name changed start network LIMITED\certificate issued on 03/01/06 (3 pages)
21 December 2005Incorporation (12 pages)
21 December 2005Incorporation (12 pages)