Background WavePink WaveYellow Wave

ENDODONTIC EDUCATION LIMITED (03714127)

ENDODONTIC EDUCATION LIMITED (03714127) is an active UK company. incorporated on 16 February 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. ENDODONTIC EDUCATION LIMITED has been registered for 27 years. Current directors include WEBBER, Julian.

Company Number
03714127
Status
active
Type
ltd
Incorporated
16 February 1999
Age
27 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
WEBBER, Julian
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDODONTIC EDUCATION LIMITED

ENDODONTIC EDUCATION LIMITED is an active company incorporated on 16 February 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. ENDODONTIC EDUCATION LIMITED was registered 27 years ago.(SIC: 46190)

Status

active

Active since 27 years ago

Company No

03714127

LTD Company

Age

27 Years

Incorporated 16 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 19 February 2013To: 3 April 2023
65 New Cavendish Street London W1G 7LS
From: 16 February 1999To: 19 February 2013
Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Owner Exit
Feb 24
Owner Exit
Feb 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEBBER, Malcolm

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 11 Jan 2006

WEBBER, Julian

Active
New Cavendish Street, LondonW1W 6XH
Born April 1952
Director
Appointed 16 Feb 1999

WEBBER, Cara Louise

Resigned
43 Nicholas Way, NorthwoodHA6 2TR
Secretary
Appointed 16 Feb 1999
Resigned 11 Jan 2006

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 16 Feb 1999
Resigned 16 Feb 1999

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 16 Feb 1999
Resigned 16 Feb 1999

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018

Mrs Cara Louise Webber

Ceased
New Cavendish Street, LondonW1W 6XH
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2018

Mr Julian Webber

Ceased
New Cavendish Street, LondonW1W 6XH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Secretary Company With Change Date
19 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Legacy
15 March 1999
88(2)R88(2)R
Legacy
15 March 1999
88(2)R88(2)R
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
287Change of Registered Office
Legacy
1 March 1999
288aAppointment of Director or Secretary
Incorporation Company
16 February 1999
NEWINCIncorporation