Background WavePink WaveYellow Wave

CERAMIART DENTAL LABORATORIES LIMITED (03650310)

CERAMIART DENTAL LABORATORIES LIMITED (03650310) is an active UK company. incorporated on 15 October 1998. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CERAMIART DENTAL LABORATORIES LIMITED has been registered for 27 years.

Company Number
03650310
Status
active
Type
ltd
Incorporated
15 October 1998
Age
27 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERAMIART DENTAL LABORATORIES LIMITED

CERAMIART DENTAL LABORATORIES LIMITED is an active company incorporated on 15 October 1998 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CERAMIART DENTAL LABORATORIES LIMITED was registered 27 years ago.(SIC: 86230)

Status

active

Active since 27 years ago

Company No

03650310

LTD Company

Age

27 Years

Incorporated 15 October 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

RELAYSPARK LIMITED
From: 15 October 1998To: 3 February 1999
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 4 July 2022To: 13 April 2023
120a Marylebone Lane London W1U 2QG
From: 15 October 1998To: 4 July 2022
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jun 12
Loan Cleared
Jan 16
Loan Cleared
Jun 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Oct 22
Director Joined
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
24 January 2025
AAMDAAMD
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Second Filing Of Annual Return With Made Up Date
5 April 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 April 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 April 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 April 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 April 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 April 2024
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
25 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Confirmation Statement
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Resolution
8 July 2022
RESOLUTIONSResolutions
Memorandum Articles
8 July 2022
MAMA
Change Account Reference Date Company Previous Extended
5 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
5 August 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 May 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
6 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
7 January 2004
363aAnnual Return
Legacy
7 January 2004
288cChange of Particulars
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
287Change of Registered Office
Legacy
26 October 2002
363aAnnual Return
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Legacy
12 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
14 May 2001
287Change of Registered Office
Accounts With Made Up Date
15 November 2000
AAAnnual Accounts
Legacy
10 November 2000
363aAnnual Return
Legacy
3 December 1999
363aAnnual Return
Legacy
22 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
287Change of Registered Office
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
287Change of Registered Office
Incorporation Company
15 October 1998
NEWINCIncorporation