Background WavePink WaveYellow Wave

COLOSSEUM DENTAL UK LIMITED (05947797)

COLOSSEUM DENTAL UK LIMITED (05947797) is an active UK company. incorporated on 27 September 2006. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COLOSSEUM DENTAL UK LIMITED has been registered for 19 years. Current directors include COWLEY, Stephen Warren, DE MORAIS LACERDA ANGELO, Jose Fernando, DIAS, Raoul Francis and 4 others.

Company Number
05947797
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Endeavour House Second Floor, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
COWLEY, Stephen Warren, DE MORAIS LACERDA ANGELO, Jose Fernando, DIAS, Raoul Francis, FEHR, Daniel, RUPANI, Farzeela Diamond Fatehali, Dr, STREIT, Claude, TYAS, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOSSEUM DENTAL UK LIMITED

COLOSSEUM DENTAL UK LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. COLOSSEUM DENTAL UK LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05947797

LTD Company

Age

19 Years

Incorporated 27 September 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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

SOUTHERN DENTAL LIMITED
From: 27 September 2006To: 9 May 2018
Contact
Address

Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley, RH10 9LW,

Previous Addresses

C/O Hazlewodds Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 9 February 2010To: 30 January 2020
, 1st Floor, Epworth House, 25 City Road, London, EC1Y 1AR
From: 27 September 2006To: 9 February 2010
Timeline

60 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Funding Round
Aug 13
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Loan Secured
Dec 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Loan Secured
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Aug 25
2
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

COWLEY, Stephen Warren

Active
Second Floor, CrawleyRH10 9LW
Born October 1961
Director
Appointed 21 Apr 2017

DE MORAIS LACERDA ANGELO, Jose Fernando

Active
Second Floor, CrawleyRH10 9LW
Born July 1983
Director
Appointed 21 Apr 2017

DIAS, Raoul Francis

Active
Second Floor, CrawleyRH10 9LW
Born May 1980
Director
Appointed 10 Aug 2020

FEHR, Daniel

Active
Second Floor, CrawleyRH10 9LW
Born April 1979
Director
Appointed 24 Jul 2018

RUPANI, Farzeela Diamond Fatehali, Dr

Active
Second Floor, CrawleyRH10 9LW
Born July 1982
Director
Appointed 08 Mar 2023

STREIT, Claude

Active
Second Floor, CrawleyRH10 9LW
Born February 1979
Director
Appointed 02 Jan 2019

TYAS, Mark

Active
Second Floor, CrawleyRH10 9LW
Born October 1987
Director
Appointed 02 Dec 2024

ALLSOP, Andrew

Resigned
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 29 Jan 2010
Resigned 01 Jun 2012

BROWNER, Keith James Anthony

Resigned
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 30 Sept 2015
Resigned 05 Dec 2016

CHAPMAN, Paula

Resigned
102 Woodfield Road, CrawleyRH10 8AA
Secretary
Appointed 27 Sept 2006
Resigned 04 Dec 2008

HENDRIE, Neal

Resigned
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 01 Jun 2012
Resigned 30 Sept 2015

HUGHES, Daniel Robert

Resigned
Anton Drive, Sutton ColdfieldB76 1XG
Secretary
Appointed 04 Dec 2008
Resigned 29 Jan 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 27 Sept 2006
Resigned 27 Sept 2006

ARIMA, Teemu Santeri

Resigned
Endeavour House, CrawleyRH10 9LW
Born March 1989
Director
Appointed 01 Apr 2022
Resigned 02 Dec 2024

BUERGIN, Philip Christoph

Resigned
Second Floor, CrawleyRH10 9LW
Born October 1979
Director
Appointed 17 Jul 2018
Resigned 31 Dec 2020

CLARE, Michael James

Resigned
Second Floor, CrawleyRH10 9LW
Born November 1971
Director
Appointed 02 Jan 2019
Resigned 24 Jan 2022

COYLE, Eddie

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1969
Director
Appointed 08 Mar 2023
Resigned 16 Nov 2023

EYRUMLU, Azad, Dr

Resigned
Horseferry Place, LondonSE10 9BB
Born March 1981
Director
Appointed 12 Dec 2011
Resigned 21 Apr 2017

EYRUMLU, Mazdak, Dr

Resigned
HorshamRH12 1EN
Born September 1975
Director
Appointed 27 Sept 2006
Resigned 21 Apr 2017

FUCHS, Philippe Olivier

Resigned
Second Floor, CrawleyRH10 9LW
Born December 1981
Director
Appointed 01 Apr 2019
Resigned 10 Aug 2020

GRANT, Gregor

Resigned
Faraday Road, CrawleyRH10 9TF
Born November 1966
Director
Appointed 21 Apr 2017
Resigned 29 Jun 2018

INGHAM, Roderick Paul

Resigned
Second Floor, CrawleyRH10 9LW
Born June 1954
Director
Appointed 21 Apr 2017
Resigned 09 Nov 2022

KEEGANS, Peter

Resigned
Faraday Road, CrawleyRH10 9TF
Born August 1960
Director
Appointed 21 Apr 2017
Resigned 17 Jul 2018

RATTAN, Ravindra

Resigned
Faraday Road, CrawleyRH10 9TF
Born October 1962
Director
Appointed 21 Apr 2017
Resigned 31 Jul 2018

SHAH, Harshitkumar Viryashchandra

Resigned
City Place, GatwickRH6 0PA
Born January 1972
Director
Appointed 01 Aug 2018
Resigned 28 Sept 2018

SHAKIR, Honar Niaze, Dr

Resigned
Staverton, CheltenhamGL51 0UX
Born August 1978
Director
Appointed 12 Dec 2011
Resigned 21 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Dr Mazdak Eyrumlu

Ceased
Staverton, CheltenhamGL51 0UX
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2017
Second Floor, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2021
AAAnnual Accounts
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
20 April 2018
NM06NM06
Change Of Name Notice
20 April 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
18 October 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
9 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Resolution
20 November 2012
RESOLUTIONSResolutions
Resolution
20 November 2012
RESOLUTIONSResolutions
Legacy
7 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Secretary Company With Name Date
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2012
TM02Termination of Secretary
Legacy
2 April 2012
MG01MG01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2011
AP01Appointment of Director
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Miscellaneous
28 December 2011
MISCMISC
Resolution
1 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Legacy
12 April 2011
MG02MG02
Change Account Reference Date Company Current Shortened
7 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
9 July 2010
MG01MG01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
288bResignation of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation