Background WavePink WaveYellow Wave

FUSION DENTAL LABORATORY LIMITED (04104450)

FUSION DENTAL LABORATORY LIMITED (04104450) is an active UK company. incorporated on 8 November 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. FUSION DENTAL LABORATORY LIMITED has been registered for 25 years.

Company Number
04104450
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
SIC Codes
32500, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION DENTAL LABORATORY LIMITED

FUSION DENTAL LABORATORY LIMITED is an active company incorporated on 8 November 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. FUSION DENTAL LABORATORY LIMITED was registered 25 years ago.(SIC: 32500, 86900)

Status

active

Active since 25 years ago

Company No

04104450

LTD Company

Age

25 Years

Incorporated 8 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

26 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ
From: 10 January 2014To: 16 December 2025
23 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ
From: 8 November 2000To: 10 January 2014
Timeline

10 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Cleared
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
363sAnnual Return (shuttle)
Resolution
24 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
25 September 2003
287Change of Registered Office
Legacy
12 May 2003
88(2)R88(2)R
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
19 April 2002
88(2)R88(2)R
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Incorporation Company
8 November 2000
NEWINCIncorporation