DENTAL DYNAMIX IMAGING LIMITED

Register to unlock more data on OkredoRegister

DENTAL DYNAMIX IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07623713

Incorporation date

05/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sturdee House, 90a Sturdee Avenue, Gillingham ME7 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2011)
dot icon16/04/2026
Director's details changed for Mr Clinton Compaan on 2026-04-16
dot icon16/04/2026
Change of details for Mr Clinton Compaan as a person with significant control on 2026-04-16
dot icon14/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/07/2025
Satisfaction of charge 076237130001 in full
dot icon07/04/2025
Cessation of Daphne Emelia Compaan as a person with significant control on 2025-04-07
dot icon07/04/2025
Termination of appointment of Daphne Emelia Compaan as a director on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon07/04/2025
Change of details for Mr Clinton Compaan as a person with significant control on 2025-04-07
dot icon24/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon26/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon01/03/2022
Change of details for Mrs Daphne Emelia Compaan as a person with significant control on 2021-12-20
dot icon27/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon20/12/2021
Notification of Daphne Emelia Compaan as a person with significant control on 2021-12-20
dot icon17/09/2021
Registered office address changed from Unit 4 Bearsted Green Business Centre, the Green Bearsted Maidstone ME14 4DF England to Sturdee House, 90a Sturdee Avenue Gillingham ME7 2HN on 2021-09-17
dot icon12/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon23/01/2021
Micro company accounts made up to 2020-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon25/01/2020
Micro company accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon08/02/2019
Registration of charge 076237130001, created on 2019-02-05
dot icon12/11/2018
Micro company accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon16/12/2016
Registered office address changed from Old Stable, Coney Lodge Farm Park Farm Road Birling West Malling Kent ME19 5JZ to Unit 4 Bearsted Green Business Centre, the Green Bearsted Maidstone ME14 4DF on 2016-12-16
dot icon15/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/12/2015
Appointment of Mrs Daphne Emelia Compaan as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Daphne Emelia Compaan as a director on 2015-12-16
dot icon16/12/2015
Director's details changed for Mrs Daphne Emelia Compaan on 2015-01-01
dot icon16/12/2015
Director's details changed for Mrs Emelia Compaan on 2015-01-01
dot icon12/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Emelia Compaan as a secretary on 2015-05-12
dot icon30/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon20/05/2014
Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP United Kingdom on 2014-05-20
dot icon19/11/2013
Appointment of Mrs Emelia Compaan as a director
dot icon14/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon10/06/2013
Secretary's details changed for Emelia Compaan on 2013-06-10
dot icon10/06/2013
Director's details changed for Clinton Compaan on 2013-06-10
dot icon25/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon16/11/2012
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 2012-11-16
dot icon10/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon10/05/2012
Registered office address changed from C/O. Tg Associates Monument House, 215 Marsh Road, Pinner, Middlesex HA5 5NE United Kingdom on 2012-05-10
dot icon13/10/2011
Certificate of change of name
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Change of name notice
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon13/05/2011
Secretary's details changed for Emelia Compaan on 2011-05-05
dot icon13/05/2011
Appointment of Emelia Compaan as a secretary
dot icon13/05/2011
Appointment of Clinton Compaan as a director
dot icon05/05/2011
Termination of appointment of Ela Shah as a director
dot icon05/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon-23.27 % *

* during past year

Cash in Bank

£478,075.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
345.08K
-
0.00
728.63K
-
2022
15
585.60K
-
0.00
623.08K
-
2023
14
694.30K
-
0.00
478.08K
-
2023
14
694.30K
-
0.00
478.08K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

694.30K £Ascended18.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

478.08K £Descended-23.27 % *

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
Compaan, Daphne Emelia
Director
18/11/2013 - 16/12/2015
-
Shah, Ela
Director
05/05/2011 - 05/05/2011
1509
Compaan, Emelia
Secretary
05/05/2011 - 12/05/2015
-
Compaan, Daphne Emelia
Director
16/12/2015 - 07/04/2025
-
Compaan, Clinton
Director
05/05/2011 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DENTAL DYNAMIX IMAGING LIMITED

DENTAL DYNAMIX IMAGING LIMITED is an(a) Active company incorporated on 05/05/2011 with the registered office located at Sturdee House, 90a Sturdee Avenue, Gillingham ME7 2HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTAL DYNAMIX IMAGING LIMITED?

toggle

DENTAL DYNAMIX IMAGING LIMITED is currently Active. It was registered on 05/05/2011 .

Where is DENTAL DYNAMIX IMAGING LIMITED located?

toggle

DENTAL DYNAMIX IMAGING LIMITED is registered at Sturdee House, 90a Sturdee Avenue, Gillingham ME7 2HN.

What does DENTAL DYNAMIX IMAGING LIMITED do?

toggle

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

How many employees does DENTAL DYNAMIX IMAGING LIMITED have?

toggle

DENTAL DYNAMIX IMAGING LIMITED had 14 employees in 2023.

What is the latest filing for DENTAL DYNAMIX IMAGING LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Clinton Compaan on 2026-04-16.