Background WavePink WaveYellow Wave

ALIGNDENT LIMITED (04678966)

ALIGNDENT LIMITED (04678966) is an active UK company. incorporated on 26 February 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ALIGNDENT LIMITED has been registered for 23 years. Current directors include LAM, Anthony Yune Kwoung, Dr.

Company Number
04678966
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
Figurit, Niddry Lodge, 51, London, W8 7JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LAM, Anthony Yune Kwoung, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIGNDENT LIMITED

ALIGNDENT LIMITED is an active company incorporated on 26 February 2003 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. ALIGNDENT LIMITED was registered 23 years ago.(SIC: 86230)

Status

active

Active since 23 years ago

Company No

04678966

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Figurit, Niddry Lodge, 51 Holland Street London, W8 7JB,

Previous Addresses

29-31 New Rents Ashford Kent TN23 1JJ
From: 25 April 2014To: 8 February 2023
29-31 New Rents Ashford Kent TN23 1JJ England
From: 25 April 2014To: 25 April 2014
Stourside Place Station Road Ashford Kent TN23 1PP
From: 26 February 2003To: 25 April 2014
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Oct 14
Director Joined
Nov 14
Share Issue
Jan 19
Director Left
Apr 19
Loan Cleared
Aug 19
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LAM, Anthony Yune Kwoung, Dr

Active
Holland Street, LondonW8 7JB
Born April 1977
Director
Appointed 31 Jan 2023

COLEMAN, Frederick

Resigned
New Rents, AshfordTN23 1JJ
Secretary
Appointed 09 Oct 2014
Resigned 18 Feb 2019

SERVESMART LIMITED

Resigned
35-41 Station Road, AshfordTN23 1PP
Corporate secretary
Appointed 26 Feb 2003
Resigned 09 Oct 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 26 Feb 2003

COLEMAN, Frederick

Resigned
Sir John Fogge Avenue, AshfordTN23 3GA
Born April 1964
Director
Appointed 24 Apr 2009
Resigned 18 Feb 2019

HAYES, Barry William

Resigned
High Banks, AshfordTN27 9AU
Born March 1952
Director
Appointed 26 Feb 2003
Resigned 31 Jan 2023

MATTOCK, Cathy Jean

Resigned
Holland Street, LondonW8 7JB
Born September 1960
Director
Appointed 01 Nov 2014
Resigned 31 Jan 2023

MCNAUGHT, Alison

Resigned
Field Mill Road, AshfordTN27 9AU
Born August 1957
Director
Appointed 24 Apr 2009
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
51 Holland Street, LondonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Barry William Hayes

Ceased
Holland Street, LondonW8 7JB
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

89

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Legacy
1 October 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Memorandum Articles
31 October 2023
MAMA
Resolution
23 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
16 January 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Resolution
13 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation