Background WavePink WaveYellow Wave

ALIGN TECHNOLOGY UK LIMITED (04345895)

ALIGN TECHNOLOGY UK LIMITED (04345895) is an active UK company. incorporated on 28 December 2001. with registered office in Solihull. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALIGN TECHNOLOGY UK LIMITED has been registered for 24 years. Current directors include KOKSAL, Evren, Mr., PATEL, Roshan, Mr..

Company Number
04345895
Status
active
Type
ltd
Incorporated
28 December 2001
Age
24 years
Address
2800 The Crescent, Solihul Parkway, Solihull, B37 7YL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KOKSAL, Evren, Mr., PATEL, Roshan, Mr.
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIGN TECHNOLOGY UK LIMITED

ALIGN TECHNOLOGY UK LIMITED is an active company incorporated on 28 December 2001 with the registered office located in Solihull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALIGN TECHNOLOGY UK LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04345895

LTD Company

Age

24 Years

Incorporated 28 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2800 The Crescent, Solihul Parkway Birmingham Business Park Solihull, B37 7YL,

Previous Addresses

2800 the Crescent Birmingham Business Park Birmingham B37 7YL England
From: 21 May 2019To: 6 April 2021
4th Floor Imperial House,15 Kingsway London WC2B 6UN
From: 19 December 2011To: 21 May 2019
Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 27 January 2011To: 19 December 2011
4Th Floor 33 Cavendish Square London W1G 0PW
From: 28 December 2001To: 27 January 2011
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Dec 12
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

KOKSAL, Evren, Mr.

Active
Solihul Parkway, SolihullB37 7YL
Born June 1979
Director
Appointed 01 Jul 2024

PATEL, Roshan, Mr.

Active
Solihul Parkway, SolihullB37 7YL
Born April 1988
Director
Appointed 01 Jul 2024

DELL, Hillary Janice

Resigned
Elm Farm Stratford Road, Milton KeynesMK17 0EF
Secretary
Appointed 23 Jan 2002
Resigned 23 Jan 2002

MOSLEY, Jeremy

Resigned
9 Mill Lane, Milton KeynesMK11 1BQ
Secretary
Appointed 17 Jun 2005
Resigned 17 Jun 2011

BUSH LANE SECRETARIES LTD

Resigned
212/224 Shaftesbury Avenue, LondonWC2H 8HQ
Corporate secretary
Appointed 22 Apr 2005
Resigned 17 Jun 2005

HNB SECRETARIES LIMITED

Resigned
82-84 High Street, Milton KeynesMK11 1AH
Corporate secretary
Appointed 23 Jan 2002
Resigned 22 Apr 2005

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 28 Dec 2001
Resigned 25 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Dec 2001
Resigned 28 Dec 2001

BEARD, Simon

Resigned
The Crescent, BirminghamB37 7YL
Born October 1966
Director
Appointed 23 Dec 2014
Resigned 27 Nov 2019

CHAOUI, Mawlid

Resigned
Floor, LondonWC2B 6UN
Born March 1982
Director
Appointed 23 Dec 2014
Resigned 13 Mar 2017

COLETTI, Julie Ann

Resigned
Solihul Parkway, SolihullB37 7YL
Born January 1968
Director
Appointed 27 Nov 2019
Resigned 19 Dec 2023

DE VRIES, Klaas Daniel

Resigned
Kanaaldijk 18, Amsterdam
Born February 1971
Director
Appointed 01 Jul 2007
Resigned 07 Nov 2008

DICOCHEA, Patrick

Resigned
1938 Abinante Lane, San JoseFOREIGN
Born January 1966
Director
Appointed 07 Apr 2006
Resigned 13 Jul 2009

GEORGE, Roger Edward

Resigned
Cambridge Avenue, Menlo Park94025
Born January 1966
Director
Appointed 31 Mar 2010
Resigned 27 Nov 2019

LAKS, Gil

Resigned
2932 E Page Ave, Arizona
Born August 1965
Director
Appointed 11 Feb 2003
Resigned 31 Mar 2010

LEWIS, Michael Geoffrey

Resigned
Kraainem
Born August 1958
Director
Appointed 31 Mar 2010
Resigned 26 Jul 2010

MOSLEY, Jeremy

Resigned
9 Mill Lane, Milton KeynesMK11 1BQ
Born October 1961
Director
Appointed 28 Dec 2001
Resigned 17 Jun 2011

PASCAUD, Raphael Stephane

Resigned
Glade Walk, LeedsLS10 4GU
Born October 1971
Director
Appointed 01 Mar 2011
Resigned 13 Mar 2017

PASCAUD, Raphael Stephane

Resigned
Glade Walk, LeedsLS10 4GU
Born October 1971
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2011

ROY, Michelle Louise

Resigned
Apollolaan, Amsterdam
Born April 1965
Director
Appointed 13 Jul 2009
Resigned 05 Jun 2014

SEBASTIAN, Markus Christof

Resigned
Solihul Parkway, SolihullB37 7YL
Born September 1965
Director
Appointed 27 Nov 2019
Resigned 15 Jan 2024

TANDY, James Edward

Resigned
Solihul Parkway, SolihullB37 7YL
Born July 1978
Director
Appointed 13 Mar 2017
Resigned 31 Jul 2024

TWOMEY, Richard Michael

Resigned
Floor, LondonWC2B 6UN
Born August 1964
Director
Appointed 01 Mar 2011
Resigned 31 Dec 2013

VELU, Pierre Raymond Lucien, Mr.

Resigned
Solihul Parkway, SolihullB37 7YL
Born August 1981
Director
Appointed 19 Dec 2023
Resigned 30 Apr 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Dec 2001
Resigned 28 Dec 2001
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
5 January 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
353353
Legacy
17 January 2007
190190
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
287Change of Registered Office
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
3 November 2005
287Change of Registered Office
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
287Change of Registered Office
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Incorporation Company
28 December 2001
NEWINCIncorporation