Company NameAdvanced Dermatology And Co Limited
DirectorYingyin Huang
Company StatusActive
Company Number08511836
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Yingyin Huang
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Secretary NameYingyin Huang
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address11-13 Bayley Street
London
WC1B 3HD

Contact

Websitewww.advanceddermatology.com/
Email address[email protected]

Location

Registered Address11-13 Bayley Street
London
WC1B 3HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ms Yingyin Huang
100.00%
Ordinary

Financials

Year2014
Net Worth£106,265
Cash£53,418
Current Liabilities£49,393

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
22 May 2020Director's details changed for Mrs Yingyin Huang on 22 May 2020 (2 pages)
22 May 2020Director's details changed for Mrs Yingyin Huang on 22 May 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 December 2019Registered office address changed from 86-88 Clerkenwell Road London EC1M 5RJ United Kingdom to 11-13 Bayley Street London WC1B 3HD on 16 December 2019 (1 page)
5 December 2019Notification of Advanced Dermatology Corporation as a person with significant control on 7 April 2016 (2 pages)
5 December 2019Cessation of Advanced Dermatology and Co Limited as a person with significant control on 7 April 2016 (1 page)
19 November 2019Registered office address changed from Innovations House Staple Gardens Winchester Hampshire SO23 8SR England to 86-88 Clerkenwell Road London EC1M 5RJ on 19 November 2019 (1 page)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 August 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
14 August 2018Director's details changed for Yingyin Huang on 1 October 2017 (2 pages)
14 August 2018Director's details changed for Yingyin Huang on 1 October 2017 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 February 2018Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 October 2016Director's details changed for Yingyin Huang on 10 October 2016 (2 pages)
11 October 2016Secretary's details changed for Yingyin Huang on 10 October 2016 (1 page)
11 October 2016Director's details changed for Yingyin Huang on 10 October 2016 (2 pages)
11 October 2016Secretary's details changed for Yingyin Huang on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Innovations House Staple Gardens Winchester Hampshire SO23 8SR on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Innovations House Staple Gardens Winchester Hampshire SO23 8SR on 10 October 2016 (1 page)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
1 May 2013Incorporation (37 pages)
1 May 2013Incorporation (37 pages)