BANNING DENTAL GROUP LTD

Register to unlock more data on OkredoRegister

BANNING DENTAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11387751

Incorporation date

30/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Pentland Road, Slough, Berkshire SL2 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2018)
dot icon17/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon28/11/2025
Director's details changed for Dr Azad Eyrumlu on 2025-11-28
dot icon03/11/2025
Registration of charge 113877510006, created on 2025-11-03
dot icon07/08/2025
Director's details changed for Dr Azad Eyrumlu on 2025-07-22
dot icon07/08/2025
Director's details changed for Dr Azad Eyrumlu on 2025-07-22
dot icon07/08/2025
Change of details for Steril Ltd as a person with significant control on 2025-07-01
dot icon06/08/2025
Director's details changed for Mr Honar Shakir on 2025-07-01
dot icon06/08/2025
Change of details for Steril Ltd as a person with significant control on 2025-07-01
dot icon04/08/2025
Director's details changed for Dr Azad Eyrumlu on 2025-07-01
dot icon04/08/2025
Director's details changed for Dr Azad Eyrumlu on 2025-07-01
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon26/02/2025
Registered office address changed from 12 Meridian Point Creek Road London SE8 3DB England to 74 Pentland Road Slough Berkshire SL2 1TN on 2025-02-26
dot icon23/01/2025
Registration of charge 113877510005, created on 2025-01-23
dot icon21/11/2024
Director's details changed for Mr Honar Shakir on 2024-04-01
dot icon21/11/2024
Director's details changed for Mr Honar Shakir on 2024-04-01
dot icon21/11/2024
Director's details changed for Mr Honar Shakir on 2024-04-01
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Confirmation statement made on 2024-04-08 with updates
dot icon26/06/2024
Notification of Steril Ltd as a person with significant control on 2024-03-31
dot icon26/06/2024
Cessation of Banning Holdings Ltd as a person with significant control on 2024-03-31
dot icon26/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Satisfaction of charge 113877510002 in full
dot icon21/06/2023
Second filing for the cessation of Azad Eyrumlu as a person with significant control
dot icon21/06/2023
Second filing for the notification of Banning Holdings Ltd as a person with significant control
dot icon08/06/2023
Registration of charge 113877510004, created on 2023-06-08
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/04/2022
Registered office address changed from The Birches Westbury Road Bromley BR1 2QB England to 12 Meridian Point Creek Road London SE8 3DB on 2022-04-19
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon08/04/2022
Director's details changed for Mr Honar Shakir on 2022-04-08
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon07/04/2022
Director's details changed for Mr Honar Shakir on 2022-04-07
dot icon07/04/2022
Registered office address changed from 12 Meridian Point Creek Road London SE8 3DB England to The Birches Westbury Road Bromley BR1 2QB on 2022-04-07
dot icon15/02/2022
Notification of Banning Holdings Ltd as a person with significant control on 2021-12-16
dot icon15/02/2022
Cessation of Azad Eyrumlu as a person with significant control on 2021-12-16
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon08/02/2022
Registration of charge 113877510003, created on 2022-02-07
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon23/10/2020
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon23/10/2020
Sub-division of shares on 2020-10-06
dot icon15/10/2020
Appointment of Dr Azad Eyrumlu as a secretary on 2020-10-08
dot icon15/10/2020
Termination of appointment of Dana Shakir as a secretary on 2020-10-08
dot icon15/10/2020
Termination of appointment of Dana Shakir as a director on 2020-10-08
dot icon15/10/2020
Termination of appointment of Baresh Eyrumlu as a director on 2020-10-08
dot icon15/10/2020
Termination of appointment of Lary Abdulla as a director on 2020-10-08
dot icon01/07/2020
Registered office address changed from 28 Woodclyffe Drive Chislehurst BR7 5NT United Kingdom to 12 Meridian Point Creek Road London SE8 3DB on 2020-07-01
dot icon22/05/2020
Notification of Azad Eyrumlu as a person with significant control on 2020-04-22
dot icon22/05/2020
Confirmation statement made on 2020-04-03 with updates
dot icon19/05/2020
Appointment of Dr Azad Eyrumlu as a director on 2020-04-22
dot icon19/05/2020
Appointment of Dr Honar Shakir as a director on 2020-04-22
dot icon19/05/2020
Cessation of Baresh Eyrumlu as a person with significant control on 2020-04-22
dot icon14/04/2020
Termination of appointment of Amir Hosseinzadeh as a director on 2020-03-19
dot icon27/02/2020
Accounts for a dormant company made up to 2019-02-28
dot icon26/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-02-28
dot icon08/01/2020
Registration of charge 113877510002, created on 2020-01-03
dot icon07/01/2020
Registration of charge 113877510001, created on 2020-01-03
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon03/04/2019
Director's details changed for Mr Amir Hossienzadeh on 2018-05-30
dot icon30/05/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-74.26 % *

* during past year

Cash in Bank

£178,653.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
700.57K
-
0.00
1.74M
-
2022
2
335.63K
-
0.00
694.06K
-
2023
2
193.24K
-
0.00
178.65K
-
2023
2
193.24K
-
0.00
178.65K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

193.24K £Descended-42.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.65K £Descended-74.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Honar Shakir
Director
22/04/2020 - Present
69
Eyrumlu, Azad, Dr
Secretary
08/10/2020 - Present
-
Eyrumlu, Azad, Dr
Director
22/04/2020 - Present
22
Eyrumlu, Baresh
Director
30/05/2018 - 08/10/2020
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNING DENTAL GROUP LTD

BANNING DENTAL GROUP LTD is an(a) Active company incorporated on 30/05/2018 with the registered office located at 74 Pentland Road, Slough, Berkshire SL2 1TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNING DENTAL GROUP LTD?

toggle

BANNING DENTAL GROUP LTD is currently Active. It was registered on 30/05/2018 .

Where is BANNING DENTAL GROUP LTD located?

toggle

BANNING DENTAL GROUP LTD is registered at 74 Pentland Road, Slough, Berkshire SL2 1TN.

What does BANNING DENTAL GROUP LTD do?

toggle

BANNING DENTAL GROUP LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BANNING DENTAL GROUP LTD have?

toggle

BANNING DENTAL GROUP LTD had 2 employees in 2023.

What is the latest filing for BANNING DENTAL GROUP LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-08 with updates.