Background WavePink WaveYellow Wave

AMDECC LIMITED (02892597)

AMDECC LIMITED (02892597) is an active UK company. incorporated on 28 January 1994. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. AMDECC LIMITED has been registered for 32 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
02892597
Status
active
Type
ltd
Incorporated
28 January 1994
Age
32 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMDECC LIMITED

AMDECC LIMITED is an active company incorporated on 28 January 1994 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. AMDECC LIMITED was registered 32 years ago.(SIC: 86230)

Status

active

Active since 32 years ago

Company No

02892597

LTD Company

Age

32 Years

Incorporated 28 January 1994

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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

BELVERN LIMITED
From: 28 January 1994To: 3 May 1994
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

1007 London Road Leigh on Sea Essex SS9 3JY United Kingdom
From: 14 September 2020To: 4 July 2023
66 Ward Avenue Grays Essex RM17 5RW England
From: 28 January 2016To: 14 September 2020
1007 London Road Leigh-on-Sea Essex SS9 3JY
From: 17 October 2012To: 28 January 2016
8 Lords Court Crickters Way Basildon Essex SS13 1SS
From: 28 June 2010To: 17 October 2012
23 Hemley Road Orsett Grays Essex RM16 3DG
From: 28 January 1994To: 28 June 2010
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Loan Cleared
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Dec 23
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Apr 25
0
Funding
4
Officers
2
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 29 Jun 2023

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 29 Jun 2023

STORRAR, Anne

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 17 Feb 1994
Resigned 29 Jun 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jan 1994
Resigned 17 Feb 1994

STORRAR, Anne

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1962
Director
Appointed 17 Feb 1994
Resigned 29 Jun 2023

STORRAR, Robert George

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1958
Director
Appointed 17 Feb 1994
Resigned 21 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jan 1994
Resigned 17 Feb 1994

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023

Mr Robert George Storrar

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017
Ceased 29 Jun 2023

Mrs Anne Storrar

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017
Ceased 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
28 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
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 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
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Sail Address Company With Old Address
19 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Move Registers To Sail Company
1 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
20 November 2002
287Change of Registered Office
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
10 August 1994
224224
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
287Change of Registered Office
Incorporation Company
28 January 1994
NEWINCIncorporation