Background WavePink WaveYellow Wave

DENTAID LIMITED (03660759)

DENTAID LIMITED (03660759) is an active UK company. incorporated on 3 November 1998. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. DENTAID LIMITED has been registered for 27 years. Current directors include BLAKEMORE, Robert Philip, ELLWOOD, Fiona Ruth, EVANS, Andrew John Russell and 5 others.

Company Number
03660759
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1998
Age
27 years
Address
116 Commercial Road, Southampton, SO40 3AD
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BLAKEMORE, Robert Philip, ELLWOOD, Fiona Ruth, EVANS, Andrew John Russell, INMAN, Mark, KEANIE, Crispin James, MIDDLEFELL, Robert John, WATSON, Ashley James, WRIGHT, George Edward
SIC Codes
32500, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAID LIMITED

DENTAID LIMITED is an active company incorporated on 3 November 1998 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. DENTAID LIMITED was registered 27 years ago.(SIC: 32500, 86900)

Status

active

Active since 27 years ago

Company No

03660759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 3 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

116 Commercial Road Totton Southampton, SO40 3AD,

Previous Addresses

The Old Sawmills Giles Lane Landford Salisbury Wiltshire SP5 2BG
From: 3 November 1998To: 6 March 2019
Timeline

32 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Jan 22
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ELKINS, John Mark

Active
Commercial Road, SouthamptonSO40 3AD
Secretary
Appointed 20 Jan 2016

BLAKEMORE, Robert Philip

Active
Stilebrook Road, OlneyMK46 5EA
Born June 1975
Director
Appointed 28 Feb 2025

ELLWOOD, Fiona Ruth

Active
Loughborough Road, CoalvilleLE67 8HG
Born January 1964
Director
Appointed 09 Nov 2018

EVANS, Andrew John Russell

Active
Commercial Road, SouthamptonSO40 3AD
Born June 1977
Director
Appointed 07 Dec 2020

INMAN, Mark

Active
Thistlebarrow Road, SalisburySP1 3RT
Born June 1967
Director
Appointed 03 Apr 2014

KEANIE, Crispin James

Active
Pondfield Road, HorshamRH12 3EW
Born June 1982
Director
Appointed 10 Nov 2017

MIDDLEFELL, Robert John

Active
Newbridge Hill, BathBA1 3PU
Born July 1974
Director
Appointed 19 Mar 2026

WATSON, Ashley James

Active
11 Upper Bridge Street, CanterburyCT1 2NA
Born October 1968
Director
Appointed 28 Feb 2025

WRIGHT, George Edward

Active
Commercial Road, SouthamptonSO40 3AD
Born June 1988
Director
Appointed 28 Feb 2025

HOPKINS, Ronald Dennis James

Resigned
41 Bridle Way, WimborneBH21 2UP
Secretary
Appointed 09 Feb 2004
Resigned 01 Oct 2007

JONG, Andrew Peter

Resigned
The Old Sawmills, SalisburySP5 2BG
Secretary
Appointed 27 Oct 2009
Resigned 31 May 2013

KNOWLES, Richard Michael

Resigned
8 Beatty Close, RingwoodBH24 1XR
Secretary
Appointed 01 Oct 2007
Resigned 27 Oct 2009

KNOWLES, Richard Michael

Resigned
8 Beatty Close, RingwoodBH24 1XR
Secretary
Appointed 07 Dec 2000
Resigned 09 Feb 2004

NEAL, Kathy

Resigned
26 Ormesby Drive, EastleighSO53 1SH
Secretary
Appointed 03 Nov 1998
Resigned 07 Dec 2000

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 03 Nov 1998
Resigned 03 Nov 1998

ATKIN, Ruth

Resigned
49 Grove Road, WimborneBH21 1BN
Born April 1954
Director
Appointed 07 Dec 2000
Resigned 05 Sept 2002

BOREHAM, Geoff

Resigned
16 Carisbrooke Court, New MiltonBH25 5US
Born January 1964
Director
Appointed 07 Dec 2000
Resigned 29 Mar 2001

EVANS, Andrew John Russell

Resigned
Knellers Lane, SouthamptonSO40 7EB
Born June 1977
Director
Appointed 05 Oct 2011
Resigned 30 Oct 2014

EVANS, Rachel Elizabeth King

Resigned
Knellers Lane, SouthamptonSO40 7EB
Born February 1975
Director
Appointed 05 Oct 2011
Resigned 30 Oct 2014

GOLLINGS, Jonathon

Resigned
Sandringham Road, PooleBH14 8TH
Born February 1982
Director
Appointed 03 Apr 2014
Resigned 09 Nov 2018

GOLLINGS, Luke

Resigned
Monkton Prep School, BathBA2 7ET
Born March 1972
Director
Appointed 07 Dec 2000
Resigned 26 Oct 2010

GOLLINGS, Stephen Robert Bruce

Resigned
Whitehall House, WimborneBH21 3RH
Born January 1947
Director
Appointed 03 Nov 1998
Resigned 25 Sept 2013

GUYVER, Richard Peter, Dr

Resigned
Commercial Road, SouthamptonSO40 3AD
Born March 1976
Director
Appointed 11 Sept 2012
Resigned 31 Dec 2024

HETT, Jeremy John

Resigned
73 Stour View Gardens, Corfe MullenBH21 3TL
Born April 1951
Director
Appointed 07 Dec 2000
Resigned 06 Nov 2020

HOPKINS, Ronald Dennis James

Resigned
41 Bridle Way, WimborneBH21 2UP
Born March 1941
Director
Appointed 04 Nov 2002
Resigned 27 Oct 2009

JACKOPSON, Victor Malvern

Resigned
14 Chetwynd Drive, SouthamptonSO16 3HZ
Born July 1941
Director
Appointed 07 Dec 2000
Resigned 22 Nov 2001

KEANIE, Crispin

Resigned
22 Raymond Crescent, GuildfordGU2 7SX
Born June 1982
Director
Appointed 13 Nov 2006
Resigned 11 Sept 2012

KEANIE, Hannah, Dr

Resigned
22 Raymond Crescent, GuildfordGU2 7SX
Born October 1981
Director
Appointed 13 Nov 2006
Resigned 11 Sept 2012

KNOWLES, Richard Michael

Resigned
8 Beatty Close, RingwoodBH24 1XR
Born April 1972
Director
Appointed 19 Mar 2007
Resigned 27 Oct 2009

KNOWLES, Richard Michael

Resigned
8 Beatty Close, RingwoodBH24 1XR
Born April 1972
Director
Appointed 07 Dec 2000
Resigned 09 Feb 2004

LELEAN, Jane, Dr

Resigned
Hall Cottages, AylesburyHP18 0SZ
Born January 1966
Director
Appointed 08 Aug 2013
Resigned 22 Oct 2024

NASEMAN, Wayne

Resigned
Langdale, WimborneBH21 3BE
Born April 1947
Director
Appointed 28 Jan 2008
Resigned 24 Sept 2014

NEWMAN, Geoffrey

Resigned
8 Lynwood Close, FerndownBH22 9TD
Born March 1949
Director
Appointed 03 Nov 1998
Resigned 01 Aug 2000

READING, Sally Katrina

Resigned
Tymawr Street, SwanseaSA1 8NE
Born March 1975
Director
Appointed 09 Nov 2018
Resigned 31 Aug 2025

RHOADES, Philip John

Resigned
75 The Borough, SalisburySP5 3LX
Born September 1965
Director
Appointed 13 Nov 2006
Resigned 29 May 2008
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
25 February 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
363sAnnual Return (shuttle)
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
16 November 2006
AAAnnual Accounts
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
287Change of Registered Office
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Incorporation Company
3 November 1998
NEWINCIncorporation