Background WavePink WaveYellow Wave

WOODLANDS DENTAL LABORATORY LIMITED (06489798)

WOODLANDS DENTAL LABORATORY LIMITED (06489798) is an active UK company. incorporated on 31 January 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WOODLANDS DENTAL LABORATORY LIMITED has been registered for 18 years.

Company Number
06489798
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS DENTAL LABORATORY LIMITED

WOODLANDS DENTAL LABORATORY LIMITED is an active company incorporated on 31 January 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. WOODLANDS DENTAL LABORATORY LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06489798

LTD Company

Age

18 Years

Incorporated 31 January 2008

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 18 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

The Studio, Sheepcote, Dell Road Beamond End Amersham HP7 0QS
From: 31 January 2008To: 12 January 2022
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
May 13
Director Left
Mar 16
Capital Reduction
Sept 21
Share Buyback
Sept 21
Loan Cleared
Oct 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Dec 23
Loan Secured
Oct 24
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Memorandum Articles
19 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Legacy
2 September 2022
AGREEMENT2AGREEMENT2
Resolution
11 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Resolution
17 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
17 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 March 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
31 January 2008
NEWINCIncorporation