Background WavePink WaveYellow Wave

REAL SWEDEN LIMITED (05707998)

REAL SWEDEN LIMITED (05707998) is an active UK company. incorporated on 13 February 2006. with registered office in Streatham High Road. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. REAL SWEDEN LIMITED has been registered for 20 years. Current directors include RAHBAR, Amir, Dr.

Company Number
05707998
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
Southside Dental Care, Streatham High Road, SW16 1DR
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
RAHBAR, Amir, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL SWEDEN LIMITED

REAL SWEDEN LIMITED is an active company incorporated on 13 February 2006 with the registered office located in Streatham High Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. REAL SWEDEN LIMITED was registered 20 years ago.(SIC: 86230)

Status

active

Active since 20 years ago

Company No

05707998

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Southside Dental Care 5 Leigham Hall Parade Streatham High Road, SW16 1DR,

Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
May 13
Director Joined
Feb 14
Loan Secured
Sept 17
Director Left
Nov 17
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Feb 24
New Owner
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EVINIPOOR, Leila

Active
Rydal Gardens, LondonSW15 3QQ
Secretary
Appointed 13 Feb 2006

RAHBAR, Amir, Dr

Active
Rydal Gardens, LondonSW15 3QQ
Born April 1970
Director
Appointed 13 Feb 2006

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 13 Feb 2006
Resigned 13 Feb 2006

CARBINER, Ramin, Dr

Resigned
St. Monance Way, ColchesterCO4 0PG
Born August 1965
Director
Appointed 01 Feb 2014
Resigned 30 Nov 2017

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 13 Feb 2006
Resigned 13 Feb 2006

Persons with significant control

2

Mrs Leila Evinipour

Active
Southside Dental Care, Streatham High RoadSW16 1DR
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Apr 2023

Dr Amir Rahbar

Active
Southside Dental Care, Streatham High RoadSW16 1DR
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts Amended With Accounts Type Micro Entity
13 April 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 November 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Legacy
21 July 2011
MG02MG02
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
8 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 July 2009
363aAnnual Return
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
287Change of Registered Office
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Incorporation Company
13 February 2006
NEWINCIncorporation