CEDAR DENTAL LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

CEDAR DENTAL LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01026905

Incorporation date

11/10/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Croydon Road, Caterham, Surrey CR3 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon13/01/2026
Total exemption full accounts made up to 2025-03-30
dot icon22/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon22/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon06/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon20/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon22/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/09/2023
Second filing for the appointment of Mrs Sarah Hossein Pour as a director
dot icon31/08/2023
Registered office address changed from 14 Rosehill Court St. Helier Avenue Morden Surrey SM4 6JS England to 34 Croydon Road Caterham Surrey CR3 6QB on 2023-08-31
dot icon24/08/2023
Appointment of Mr Mani Simakani as a director on 2023-07-31
dot icon24/08/2023
Appointment of Mrs Sarah Hossein Pour as a director on 2023-01-31
dot icon24/08/2023
Termination of appointment of Janette Anne Simsion as a director on 2023-07-31
dot icon24/08/2023
Termination of appointment of Terence Leslie Simsion as a director on 2023-07-31
dot icon24/08/2023
Notification of Mani Simakani as a person with significant control on 2023-07-31
dot icon24/08/2023
Notification of Sarah Hossein Pour as a person with significant control on 2023-07-31
dot icon24/08/2023
Cessation of Janette Anne Simsion as a person with significant control on 2023-07-31
dot icon24/08/2023
Cessation of Terence Leslie Simsion as a person with significant control on 2023-07-31
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2022
Change of details for Mr Terence Leslie Simsion as a person with significant control on 2021-12-01
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Previous accounting period extended from 2021-10-31 to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Change of details for Mr Terence Leslie Simsion as a person with significant control on 2021-11-12
dot icon30/11/2021
Director's details changed for Terence Leslie Simsion on 2021-11-12
dot icon30/11/2021
Director's details changed for Mrs Janette Anne Simsion on 2021-11-12
dot icon30/11/2021
Registered office address changed from 14 Rosehill Court St Helier Ave Morden Surrey SM4 6JT to 14 Rosehill Court St. Helier Avenue Morden Surrey SM4 6JS on 2021-11-30
dot icon07/05/2021
Micro company accounts made up to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/11/2020
Change of details for Mr Terence Leslie Simsion as a person with significant control on 2020-11-19
dot icon30/11/2020
Director's details changed for Terence Leslie Simsion on 2020-11-19
dot icon30/11/2020
Director's details changed for Mrs Janette Anne Simsion on 2020-11-19
dot icon17/11/2020
Change of details for Mrs Janette Anne Simsion as a person with significant control on 2020-11-15
dot icon17/11/2020
Change of details for Mr Terence Leslie Simsion as a person with significant control on 2020-11-15
dot icon07/05/2020
Micro company accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon15/05/2019
Micro company accounts made up to 2018-10-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon19/04/2018
Appointment of Mrs Janette Anne Simsion as a director on 2018-04-18
dot icon06/04/2018
Micro company accounts made up to 2017-10-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/11/2016
Secretary's details changed
dot icon22/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/06/2015
Termination of appointment of John Huggins as a secretary on 2015-06-03
dot icon15/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/09/2013
Director's details changed for Terence Leslie Simsion on 2013-03-25
dot icon17/09/2013
Director's details changed for Terence Leslie Simsion on 2013-03-25
dot icon30/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/12/2011
Director's details changed for Terence Leslie Simsion on 2010-04-13
dot icon22/12/2011
Director's details changed for Terence Leslie Simsion on 2010-04-13
dot icon12/08/2011
Cancellation of shares. Statement of capital on 2011-08-12
dot icon04/07/2011
Purchase of own shares.
dot icon20/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/02/2011
Termination of appointment of Peter Silverside as a director
dot icon20/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Terence Leslie Simsion on 2009-09-03
dot icon15/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon18/09/2008
Appointment terminated secretary julia simsion
dot icon18/09/2008
Secretary appointed john huggins
dot icon10/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/01/2008
Return made up to 30/11/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/01/2007
Return made up to 30/11/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/01/2006
Return made up to 30/11/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/12/2003
Return made up to 30/11/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned;director resigned
dot icon07/11/2002
New secretary appointed
dot icon02/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/01/2002
Return made up to 30/11/01; full list of members
dot icon07/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-10-31
dot icon31/01/2000
Return made up to 30/11/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-10-31
dot icon17/02/1999
Return made up to 30/11/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-10-31
dot icon21/01/1998
Return made up to 30/11/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-10-31
dot icon09/01/1997
Return made up to 30/11/96; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1995-10-31
dot icon24/01/1996
Return made up to 30/11/95; full list of members
dot icon29/03/1995
Director resigned;new director appointed
dot icon28/02/1995
Accounts for a small company made up to 1994-10-31
dot icon08/12/1994
Return made up to 30/11/94; change of members
dot icon24/11/1994
New director appointed
dot icon28/04/1994
Full accounts made up to 1993-10-31
dot icon27/01/1994
Return made up to 30/11/93; no change of members
dot icon11/03/1993
Full accounts made up to 1992-10-31
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon15/12/1992
Return made up to 30/11/92; full list of members
dot icon27/02/1992
Full accounts made up to 1991-10-31
dot icon05/02/1992
Return made up to 31/12/91; full list of members
dot icon11/03/1991
Full accounts made up to 1990-10-31
dot icon11/03/1991
Secretary resigned;new secretary appointed
dot icon11/03/1991
Director resigned;new director appointed
dot icon08/03/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1990
Full accounts made up to 1989-10-31
dot icon09/01/1990
Return made up to 30/11/89; full list of members
dot icon20/02/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Full accounts made up to 1988-10-31
dot icon13/01/1989
Director resigned
dot icon13/01/1989
Return made up to 31/10/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-10-31
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon27/02/1987
Full accounts made up to 1986-10-31
dot icon27/02/1987
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-70.20 % *

* during past year

Cash in Bank

£18,646.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
73.55K
-
0.00
62.58K
-
2023
5
53.24K
-
0.00
18.65K
-
2023
5
53.24K
-
0.00
18.65K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

53.24K £Descended-27.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.65K £Descended-70.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simakani, Mani
Director
31/07/2023 - Present
2
Mrs Janette Anne Simsion
Director
18/04/2018 - 31/07/2023
2
Mr Terence Leslie Simsion
Director
17/02/1995 - 31/07/2023
2
Silverside, Peter Andrew
Director
01/11/1994 - 11/02/2011
4
Hossein Pour, Sarah
Director
31/07/2023 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEDAR DENTAL LABORATORIES LIMITED

CEDAR DENTAL LABORATORIES LIMITED is an(a) Active company incorporated on 11/10/1971 with the registered office located at 34 Croydon Road, Caterham, Surrey CR3 6QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR DENTAL LABORATORIES LIMITED?

toggle

CEDAR DENTAL LABORATORIES LIMITED is currently Active. It was registered on 11/10/1971 .

Where is CEDAR DENTAL LABORATORIES LIMITED located?

toggle

CEDAR DENTAL LABORATORIES LIMITED is registered at 34 Croydon Road, Caterham, Surrey CR3 6QB.

What does CEDAR DENTAL LABORATORIES LIMITED do?

toggle

CEDAR DENTAL LABORATORIES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CEDAR DENTAL LABORATORIES LIMITED have?

toggle

CEDAR DENTAL LABORATORIES LIMITED had 5 employees in 2023.

What is the latest filing for CEDAR DENTAL LABORATORIES LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-03-30.