DENTEX ASSETS LIMITED

Register to unlock more data on OkredoRegister

DENTEX ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10906575

Incorporation date

09/08/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2017)
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon16/12/2025
Appointment of Marc Alan Hopson as a director on 2025-12-03
dot icon16/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon20/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon02/05/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-04-30
dot icon13/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon13/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon13/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon13/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon13/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon23/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon02/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon02/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon26/03/2024
Registration of charge 109065750006, created on 2024-03-25
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon01/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon11/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon31/05/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon17/05/2023
Satisfaction of charge 109065750005 in full
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon14/04/2023
Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 2023-04-13
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Satisfaction of charge 109065750002 in full
dot icon14/10/2022
Satisfaction of charge 109065750003 in full
dot icon14/10/2022
Satisfaction of charge 109065750004 in full
dot icon10/10/2022
Registration of charge 109065750005, created on 2022-09-26
dot icon06/10/2022
Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
dot icon14/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon24/06/2022
Secretary's details changed for 57 London Road Limited on 2022-06-23
dot icon17/06/2022
Registration of charge 109065750004, created on 2022-06-10
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2021
Registration of charge 109065750003, created on 2021-11-17
dot icon27/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon23/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon23/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon23/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon27/12/2019
Satisfaction of charge 109065750001 in full
dot icon23/12/2019
Registration of charge 109065750002, created on 2019-12-20
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Resolutions
dot icon07/09/2018
Registration of charge 109065750001, created on 2018-08-30
dot icon17/08/2018
Notification of Dentex Clinical Limited as a person with significant control on 2018-08-17
dot icon17/08/2018
Cessation of Dentex Practices Limited as a person with significant control on 2018-08-17
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon28/06/2018
Change of details for Dentex Practices Limited as a person with significant control on 2017-08-09
dot icon27/06/2018
Cessation of Dentex Practices Limited as a person with significant control on 2017-08-09
dot icon27/06/2018
Notification of Dentex Practices Limited as a person with significant control on 2017-08-09
dot icon26/04/2018
Appointment of Mr Michael Brent Zurowski as a director on 2018-04-17
dot icon19/03/2018
Current accounting period shortened from 2018-08-31 to 2018-03-31
dot icon23/08/2017
Appointment of 57 London Road Limited as a secretary on 2017-08-23
dot icon09/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Davis, Paul Mark
Director
06/10/2023 - 31/03/2025
215
Davidson, Robert Andrew Michael
Director
06/10/2023 - 16/08/2024
196
Reeves, Louise Marie
Director
31/03/2025 - Present
95

Persons with Significant Control

1
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 DENTEX ASSETS LIMITED

DENTEX ASSETS LIMITED is an(a) Active company incorporated on 09/08/2017 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 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 DENTEX ASSETS LIMITED?

toggle

DENTEX ASSETS LIMITED is currently Active. It was registered on 09/08/2017 .

Where is DENTEX ASSETS LIMITED located?

toggle

DENTEX ASSETS LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does DENTEX ASSETS LIMITED do?

toggle

DENTEX ASSETS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DENTEX ASSETS LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Heath Denis Batwell as a director on 2025-12-03.