DENTALSHINE LTD

Register to unlock more data on OkredoRegister

DENTALSHINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09540281

Incorporation date

14/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XPCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2015)
dot icon28/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Second filing for the appointment of Mrs Margarita Vochaiti as a director
dot icon15/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon22/01/2023
Director's details changed for Mr Aristeidis Psathopoulos on 2023-01-20
dot icon19/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon19/01/2023
Director's details changed for Mrs Margarita Vochaiti on 2023-01-20
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/09/2022
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-09-07
dot icon31/08/2022
Certificate of change of name
dot icon23/08/2022
Change of name with request to seek comments from relevant body
dot icon23/08/2022
Change of name notice
dot icon22/08/2022
Director's details changed for Mrs Margarita Vochaiti on 2022-08-22
dot icon22/08/2022
Notification of Margarita Vochaiti as a person with significant control on 2018-05-01
dot icon18/08/2022
Change of details for Mr Aristeidis Psathopoulos as a person with significant control on 2018-05-01
dot icon05/07/2022
Change of name notice
dot icon05/07/2022
Change of name with request to seek comments from relevant body
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon12/01/2022
Appointment of Mrs Margarita Vochaiti as a director on 2018-05-01
dot icon29/04/2021
Compulsory strike-off action has been discontinued
dot icon28/04/2021
Confirmation statement made on 2021-01-05 with updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/02/2020
Director's details changed
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon03/04/2019
Registered office address changed from 24 Rowland Place Rowland Place Green Lane Northwood Middlesex HA6 1AD to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2019-04-03
dot icon03/04/2019
Director's details changed for Mr Aristeidis Psathopoulos on 2019-04-03
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon21/08/2015
Termination of appointment of Aristeidis Psathopoulos as a director on 2015-04-14
dot icon21/08/2015
Appointment of Dr Aristeidis Psathopoulos as a director on 2015-04-14
dot icon20/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon21/05/2015
Appointment of Dr Aristeidis Psathopoulos as a director on 2015-04-14
dot icon21/05/2015
Termination of appointment of Abayomi Abiola Ojetunde as a director on 2015-04-14
dot icon21/05/2015
Registered office address changed from 3 Station Rise London SE27 9BW United Kingdom to 24 Rowland Place Rowland Place Green Lane Northwood Middlesex HA6 1AD on 2015-05-21
dot icon14/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
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
6
111.85K
-
0.00
140.95K
-
2022
7
118.56K
-
0.00
135.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ojetunde, Abayomi Abiola
Director
14/04/2015 - 14/04/2015
19
Vochaiti, Margarita
Director
01/05/2018 - Present
2
Psathopoulos, Aristeidis
Director
14/04/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DENTALSHINE LTD

DENTALSHINE LTD is an(a) Active company incorporated on 14/04/2015 with the registered office located at Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTALSHINE LTD?

toggle

DENTALSHINE LTD is currently Active. It was registered on 14/04/2015 .

Where is DENTALSHINE LTD located?

toggle

DENTALSHINE LTD is registered at Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex RM11 1XP.

What does DENTALSHINE LTD do?

toggle

DENTALSHINE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DENTALSHINE LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-05 with no updates.