Background WavePink WaveYellow Wave

CENTRAL DENTAL LABORATORY (KEMPSTON) LIMITED (04325220)

CENTRAL DENTAL LABORATORY (KEMPSTON) LIMITED (04325220) is an active UK company. incorporated on 20 November 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CENTRAL DENTAL LABORATORY (KEMPSTON) LIMITED has been registered for 24 years.

Company Number
04325220
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
85 Great Portland Street, London, W1W 7LT
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

CENTRAL DENTAL LABORATORY (KEMPSTON) LIMITED

CENTRAL DENTAL LABORATORY (KEMPSTON) LIMITED is an active company incorporated on 20 November 2001 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. CENTRAL DENTAL LABORATORY (KEMPSTON) LIMITED was registered 24 years ago.(SIC: 86230)

Status

active

Active since 24 years ago

Company No

04325220

LTD Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

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

85 Great Portland Street London, W1W 7LT,

Previous Addresses

114 High Street Cranfield Bedford MK43 0DG
From: 16 February 2015To: 8 June 2023
7 Grove Place Bedford MK40 3JJ
From: 20 November 2001To: 16 February 2015
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Jan 17
Loan Cleared
Nov 17
Funding Round
Jul 18
Loan Secured
May 20
Loan Cleared
Apr 21
Director Joined
Nov 22
Funding Round
Nov 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Dec 23
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
Sept 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Resolution
10 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288cChange of Particulars
Memorandum Articles
21 October 2003
MEM/ARTSMEM/ARTS
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Resolution
27 May 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
7 May 2003
287Change of Registered Office
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Incorporation Company
20 November 2001
NEWINCIncorporation