Background WavePink WaveYellow Wave

MEDIMATCH DENTAL LABORATORY LIMITED (05812965)

MEDIMATCH DENTAL LABORATORY LIMITED (05812965) is an active UK company. incorporated on 10 May 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. MEDIMATCH DENTAL LABORATORY LIMITED has been registered for 19 years. Current directors include VAN LOENEN, Hugo.

Company Number
05812965
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
Unit 2, The Works, London, W3 8BL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
VAN LOENEN, Hugo
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIMATCH DENTAL LABORATORY LIMITED

MEDIMATCH DENTAL LABORATORY LIMITED is an active company incorporated on 10 May 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. MEDIMATCH DENTAL LABORATORY LIMITED was registered 19 years ago.(SIC: 32500)

Status

active

Active since 19 years ago

Company No

05812965

LTD Company

Age

19 Years

Incorporated 10 May 2006

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

INTERCEDE 2117 LIMITED
From: 10 May 2006To: 29 June 2006
Contact
Address

Unit 2, The Works Colville Road London, W3 8BL,

Previous Addresses

Unit 8 Victoria Industrial Estate Victoria Road Acton London W3 6UU England
From: 29 April 2019To: 14 September 2022
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
From: 11 January 2019To: 29 April 2019
PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 29 November 2017To: 11 January 2019
8a Pavilion Square Scarborough North Yorkshire YO11 2JT
From: 2 December 2013To: 29 November 2017
8a Pavilion Square Scarborough North Yorkshire YO11 2JT England
From: 2 December 2013To: 2 December 2013
Mitre House 160 Aldersgate Street London EC1A 4DD
From: 10 May 2006To: 2 December 2013
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Mar 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

VAN LOENEN, Hugo

Active
Colville Road, LondonW3 8BL
Born July 1976
Director
Appointed 21 Jun 2006

M WASLEY CHAPMAN & CO CHARTERED ACCOUNTANTS

Resigned
Pavilion Square, ScarboroughYO11 2JT
Corporate secretary
Appointed 17 Oct 2013
Resigned 14 Nov 2017

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate nominee secretary
Appointed 10 May 2006
Resigned 17 Oct 2013

PARKER, Robert Joseph

Resigned
37 Colville Road, LondonW3 8BL
Born May 1979
Director
Appointed 26 Mar 2025
Resigned 31 Oct 2025

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 10 May 2006
Resigned 07 Jul 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 10 May 2006
Resigned 07 Jul 2006

Persons with significant control

4

1 Active
3 Ceased
Central Plaza, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2025
Ceased 23 Jan 2025
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2025

Mr Hugo Van Loenen

Ceased
Colville Road, LondonW3 8BL
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 23 Jan 2025

Medimatch Dental Limited

Ceased
Hong Kong, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts Amended With Made Up Date
16 December 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Auditors Resignation Company
29 January 2019
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
5 January 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 October 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 May 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Legacy
18 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
1 May 2010
MG01MG01
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
225Change of Accounting Reference Date
Memorandum Articles
18 July 2006
MEM/ARTSMEM/ARTS
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2006
NEWINCIncorporation