Background WavePink WaveYellow Wave

DEVONSHIRE HOUSE DENTAL LAB LIMITED (05234622)

DEVONSHIRE HOUSE DENTAL LAB LIMITED (05234622) is an active UK company. incorporated on 17 September 2004. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DEVONSHIRE HOUSE DENTAL LAB LIMITED has been registered for 21 years. Current directors include GORDON, Ian Alistair, SEEKING, Mark, SHAH, Ajay Kumar and 1 others.

Company Number
05234622
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
Unit 13 Roseberry Court, Middlesbrough, TS9 5QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GORDON, Ian Alistair, SEEKING, Mark, SHAH, Ajay Kumar, WILD, Benjamin Leighton
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE HOUSE DENTAL LAB LIMITED

DEVONSHIRE HOUSE DENTAL LAB LIMITED is an active company incorporated on 17 September 2004 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DEVONSHIRE HOUSE DENTAL LAB LIMITED was registered 21 years ago.(SIC: 86230)

Status

active

Active since 21 years ago

Company No

05234622

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

DEVONSHIRE HOUSE LAB LIMITED
From: 17 September 2004To: 16 November 2004
Contact
Address

Unit 13 Roseberry Court Stokesley Middlesbrough, TS9 5QT,

Previous Addresses

2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN
From: 17 September 2004To: 15 April 2021
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 13
Funding Round
Oct 14
Director Left
Oct 18
Director Left
Oct 19
Loan Cleared
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Oct 24
Loan Cleared
Feb 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GORDON, Ian Alistair

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1959
Director
Appointed 01 Apr 2021

SEEKING, Mark

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1960
Director
Appointed 22 May 2023

SHAH, Ajay Kumar

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born February 1962
Director
Appointed 22 May 2023

WILD, Benjamin Leighton

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1973
Director
Appointed 01 Apr 2021

ESPLIN, Kevin Peter

Resigned
2 Queen Ediths Way, CambridgeshireCB1 7PN
Secretary
Appointed 17 Sept 2004
Resigned 04 Oct 2018

AYLWARD, Christopher David

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born March 1961
Director
Appointed 01 Apr 2021
Resigned 22 May 2023

ESPLIN, Kevin Peter

Resigned
2 Queen Ediths Way, CambridgeshireCB1 7PN
Born November 1952
Director
Appointed 17 Sept 2004
Resigned 04 Oct 2018

FICHARDT, Ewald Gustav

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born November 1972
Director
Appointed 01 Apr 2021
Resigned 11 Oct 2022

GIRGIS, Wail Rizk Boulos, Dr

Resigned
2 Queen Ediths Way, CambridgeshireCB1 7PN
Born August 1967
Director
Appointed 17 Sept 2004
Resigned 01 Apr 2021

MARTIN, Julian Cannell, Dr

Resigned
2 Queen Ediths Way, CambridgeshireCB1 7PN
Born July 1961
Director
Appointed 17 Sept 2004
Resigned 01 Apr 2021

NIKKHAH, Cyrus

Resigned
2 Queen Ediths Way, CambridgeshireCB1 7PN
Born July 1972
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2021

PEARSON, Ian Robert, Dr

Resigned
2 Queen Ediths Way, CambridgeshireCB1 7PN
Born August 1960
Director
Appointed 17 Sept 2004
Resigned 01 Apr 2021

WICKENS, Graham Lewis, Dr

Resigned
79 High Street, RoystonSG8 5QN
Born January 1947
Director
Appointed 17 Sept 2004
Resigned 29 Sept 2007

WILLIAMS, Nicholas David

Resigned
2 Queen Ediths Way, CambridgeshireCB1 7PN
Born March 1975
Director
Appointed 01 Jan 2011
Resigned 27 Sept 2019

Persons with significant control

1

Roseberry Court, MiddlesbroughTS9 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Resolution
1 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Certificate Change Of Name Company
16 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2004
NEWINCIncorporation