Background WavePink WaveYellow Wave

DR SATNAM LOUIS LTD (05951208)

DR SATNAM LOUIS LTD (05951208) is an active UK company. incorporated on 29 September 2006. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DR SATNAM LOUIS LTD has been registered for 19 years. Current directors include KUNJUR, Anupama, Dr, KUNJUR, Jayanth.

Company Number
05951208
Status
active
Type
ltd
Incorporated
29 September 2006
Age
19 years
Address
Kunjur House Pinelands Road, Southampton, SO16 7HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KUNJUR, Anupama, Dr, KUNJUR, Jayanth
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR SATNAM LOUIS LTD

DR SATNAM LOUIS LTD is an active company incorporated on 29 September 2006 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DR SATNAM LOUIS LTD was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05951208

LTD Company

Age

19 Years

Incorporated 29 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Kunjur House Pinelands Road Chilworth Southampton, SO16 7HH,

Previous Addresses

161 Bellemoor Road Southampton SO15 7QZ England
From: 11 May 2016To: 23 September 2019
Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB
From: 2 November 2012To: 11 May 2016
1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL
From: 29 September 2006To: 2 November 2012
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HINDUPUR-PAKKA, Anupama

Active
West Street, ChichesterPO19 1RP
Secretary
Appointed 06 May 2016

KUNJUR, Anupama, Dr

Active
Pinelands Road, SouthamptonSO16 7HH
Born August 1974
Director
Appointed 06 May 2016

KUNJUR, Jayanth

Active
Pinelands Road, SouthamptonSO16 7HH
Born March 1972
Director
Appointed 06 May 2016

LOUIS, Deborah Kim

Resigned
St Johns, SteyningBN44 3GL
Secretary
Appointed 29 Sept 2006
Resigned 06 May 2016

LOUIS, Satnam Singh, Dr

Resigned
St Johns, SteyningBN44 3GL
Born October 1971
Director
Appointed 29 Sept 2006
Resigned 06 May 2016

Persons with significant control

1

Dr Anupama Kunjur

Active
Pinelands Road, SouthamptonSO16 7HH
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
7 April 2008
225Change of Accounting Reference Date
Legacy
22 October 2007
363aAnnual Return
Incorporation Company
29 September 2006
NEWINCIncorporation