Background WavePink WaveYellow Wave

PRODENT LABORATORIES LIMITED (02573112)

PRODENT LABORATORIES LIMITED (02573112) is an active UK company. incorporated on 11 January 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. PRODENT LABORATORIES LIMITED has been registered for 35 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
02573112
Status
active
Type
ltd
Incorporated
11 January 1991
Age
35 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODENT LABORATORIES LIMITED

PRODENT LABORATORIES LIMITED is an active company incorporated on 11 January 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. PRODENT LABORATORIES LIMITED was registered 35 years ago.(SIC: 32500)

Status

active

Active since 35 years ago

Company No

02573112

LTD Company

Age

35 Years

Incorporated 11 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

CARRYLOAD LIMITED
From: 11 January 1991To: 25 February 1991
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Unit 4 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS
From: 11 January 1991To: 19 July 2023
Timeline

10 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 18 Aug 2023

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 18 Aug 2023

HOWLIN, Craig

Resigned
Waters Edge, BoltonBL7 0EB
Secretary
Appointed N/A
Resigned 01 Oct 2008

HOWLIN, Sean Peter

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 01 Oct 2008
Resigned 10 Jan 2025

GEE, Dean

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1968
Director
Appointed N/A
Resigned 10 Jan 2025

HOWLIN, Craig

Resigned
Waters Edge, BoltonBL7 0EB
Born November 1968
Director
Appointed N/A
Resigned 01 Oct 2008

HOWLIN, Sean Peter

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1968
Director
Appointed N/A
Resigned 10 Jan 2025

Persons with significant control

1

Spa Road Industrial Estate, Spa Road, BoltonBL1 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
2 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
25 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 July 1992
363aAnnual Return
Gazette Notice Compulsary
7 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 October 1991
88(2)R88(2)R
Legacy
27 August 1991
224224
Certificate Change Of Name Company
22 February 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
287Change of Registered Office
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Incorporation Company
11 January 1991
NEWINCIncorporation