Background WavePink WaveYellow Wave

ADEPT DENTAL LABORATORY LIMITED (03201645)

ADEPT DENTAL LABORATORY LIMITED (03201645) is an active UK company. incorporated on 21 May 1996. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ADEPT DENTAL LABORATORY LIMITED has been registered for 29 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
03201645
Status
active
Type
ltd
Incorporated
21 May 1996
Age
29 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

ADEPT DENTAL LABORATORY LIMITED

ADEPT DENTAL LABORATORY LIMITED is an active company incorporated on 21 May 1996 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. ADEPT DENTAL LABORATORY LIMITED was registered 29 years ago.(SIC: 86230)

Status

active

Active since 29 years ago

Company No

03201645

LTD Company

Age

29 Years

Incorporated 21 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

GAG50 LIMITED
From: 21 May 1996To: 17 July 1996
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Saxon House 84 Hollow Road Bury St Edmunds Suffolk IP32 7AZ
From: 21 May 1996To: 16 August 2024
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Oct 11
Loan Secured
Jan 16
Director Joined
May 21
Capital Update
Mar 22
Loan Cleared
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Oct 24
Director Left
Nov 25
Director Left
Mar 26
Loan Secured
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 31 Jul 2024

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 31 Jul 2024

METCALF, David John

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Nominee secretary
Appointed 21 May 1996
Resigned 04 Jun 1996

RICHARDSON, Carole

Resigned
Greenmeadow Farmhouse, CwmbranNP44 2BZ
Secretary
Appointed 03 Jun 1996
Resigned 04 Apr 2008

RICHARDSON, Derek

Resigned
Upper Green, Bury St EdmundsIP29 4NN
Secretary
Appointed 04 Apr 2008
Resigned 14 Oct 2011

METCALF, David John

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Born April 1944
Nominee director
Appointed 21 May 1996
Resigned 04 Jun 1996

RICHARDSON, Claire Louise

Resigned
11 Southgate Gardens, SudburyCO10 9HB
Born April 1974
Director
Appointed 03 Jun 1996
Resigned 30 Apr 1999

RICHARDSON, Derek

Resigned
Upper Green, Bury St EdmundsIP29 4NN
Born October 1946
Director
Appointed 29 Apr 1999
Resigned 14 Oct 2011

ROBBERTSE, Marriette

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1965
Director
Appointed 01 May 2021
Resigned 01 Nov 2025

ROBBERTSE, Marthinus Johannes

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1960
Director
Appointed 30 Jun 2003
Resigned 04 Mar 2026

THOMSON, Christopher John

Resigned
Bramblefield House Station Hill, Bury St EdmundsIP30 0DT
Born May 1964
Director
Appointed 21 May 1996
Resigned 04 Jun 1996

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
Notified 31 Jul 2024

Mr Marthinus Johannes Robbertse

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Jul 2024

Mrs Marriette Robbertse

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
16 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
9 March 2022
SH20SH20
Legacy
9 March 2022
CAP-SSCAP-SS
Resolution
9 March 2022
RESOLUTIONSResolutions
Resolution
9 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
88(2)R88(2)R
Legacy
9 September 2003
88(2)R88(2)R
Legacy
20 August 2003
123Notice of Increase in Nominal Capital
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Memorandum Articles
19 August 2003
MEM/ARTSMEM/ARTS
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
10 June 1996
287Change of Registered Office
Incorporation Company
21 May 1996
NEWINCIncorporation