Background WavePink WaveYellow Wave

ASTRODENTAL P1 LIMITED (03741201)

ASTRODENTAL P1 LIMITED (03741201) is an active UK company. incorporated on 25 March 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ASTRODENTAL P1 LIMITED has been registered for 27 years. Current directors include ARGENT, Gemma, FENN, Andrew Kevin, Dr, LEVITAN, Alwyn.

Company Number
03741201
Status
active
Type
ltd
Incorporated
25 March 1999
Age
27 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ARGENT, Gemma, FENN, Andrew Kevin, Dr, LEVITAN, Alwyn
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRODENTAL P1 LIMITED

ASTRODENTAL P1 LIMITED is an active company incorporated on 25 March 1999 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. ASTRODENTAL P1 LIMITED was registered 27 years ago.(SIC: 86230)

Status

active

Active since 27 years ago

Company No

03741201

LTD Company

Age

27 Years

Incorporated 25 March 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

170 NORTH STREET LIMITED
From: 21 October 1999To: 7 October 2021
MISLEX (237) LIMITED
From: 25 March 1999To: 21 October 1999
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF
From: 25 March 1999To: 4 December 2024
Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 15
Director Joined
Aug 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Aug 22
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LEVITAN, Alwyn

Active
Whalebone Lane North, RomfordRM6 6RL
Secretary
Appointed 01 Nov 2007

ARGENT, Gemma

Active
1 Westfield Avenue, LondonE20 1HZ
Born April 1981
Director
Appointed 01 Mar 2010

FENN, Andrew Kevin, Dr

Active
1 Westfield Avenue, LondonE20 1HZ
Born March 1958
Director
Appointed 09 Aug 2021

LEVITAN, Alwyn

Active
Whalebone Lane North, RomfordRM6 6RL
Born July 1981
Director
Appointed 01 Mar 2010

JACOBS, David Anthony

Resigned
The Heath, RadlettWD7 7DF
Secretary
Appointed 30 May 2001
Resigned 01 Nov 2007

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 25 Mar 1999
Resigned 30 May 2001

COPSEY, Adam James

Resigned
Mawney Road, RomfordRM7 7JA
Born July 1956
Director
Appointed 01 Mar 2010
Resigned 13 Oct 2015

LEVITAN, Ian, Dr

Resigned
12 Sylvan Avenue, HornchurchRM11 2PN
Born February 1950
Director
Appointed 12 Oct 1999
Resigned 01 Mar 2010

WESTLEX NOMINEES LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee director
Appointed 25 Mar 1999
Resigned 12 Oct 1999

Persons with significant control

6

1 Active
5 Ceased
Whalebone Lane North, RomfordRM6 6RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Whalebone Lane North, RomfordRM6 6RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Ceased 20 Jul 2022
Vicarage Lane, StratfordE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2022
Vicarage Lane, StratfordE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2022

Il Holdings Limited

Ceased
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2022

Mrs Rosangela Levitan

Ceased
Mawney Road, RomfordRM7 7JA
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
7 October 2021
NM06NM06
Change Of Name Notice
7 October 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
23 June 2008
287Change of Registered Office
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
28 September 2004
88(2)R88(2)R
Legacy
26 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Legacy
14 September 2001
353353
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
26 June 2001
287Change of Registered Office
Legacy
10 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1999
88(2)R88(2)R
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Incorporation Company
25 March 1999
NEWINCIncorporation