Background WavePink WaveYellow Wave

GEOFF ANTONS LIMITED (06548116)

GEOFF ANTONS LIMITED (06548116) is an active UK company. incorporated on 28 March 2008. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GEOFF ANTONS LIMITED has been registered for 17 years. Current directors include GORDON, Ian Alistair, SEEKINGS, Mark, SHAH, Ajay Kumar and 1 others.

Company Number
06548116
Status
active
Type
ltd
Incorporated
28 March 2008
Age
17 years
Address
13 Roseberry Court, Middlesbrough, TS9 5QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GORDON, Ian Alistair, SEEKINGS, Mark, SHAH, Ajay Kumar, WILD, Benjamin Leighton
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOFF ANTONS LIMITED

GEOFF ANTONS LIMITED is an active company incorporated on 28 March 2008 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. GEOFF ANTONS LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06548116

LTD Company

Age

17 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

13 Roseberry Court Stokesley Middlesbrough, TS9 5QT,

Previous Addresses

25-27 Kew Road Richmond Surrey TW9 2NQ
From: 12 August 2014To: 21 October 2021
25-27 25 - 27 Kew Road Perfect Smile Dental Surgery Richmond Surrey TW9 2NQ England
From: 12 August 2014To: 12 August 2014
West Park Melbury Road Newcastle upon Tyne NE7 7DE
From: 28 March 2008To: 12 August 2014
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
New Owner
Aug 18
Owner Exit
Aug 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Oct 24
Loan Cleared
Feb 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GORDON, Ian Alistair

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1959
Director
Appointed 18 Oct 2021

SEEKINGS, Mark

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1960
Director
Appointed 22 May 2023

SHAH, Ajay Kumar

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born February 1962
Director
Appointed 22 May 2023

WILD, Benjamin Leighton

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1973
Director
Appointed 18 Oct 2021

ANTONS, Geoff

Resigned
Kew Road, RichmondTW9 2NQ
Secretary
Appointed 28 Mar 2008
Resigned 28 Jul 2014

PATEL, Palvesh

Resigned
Kew Road, RichmondTW9 2NQ
Secretary
Appointed 28 Jul 2014
Resigned 18 Oct 2021

ANTONS, Geoff

Resigned
Kew Road, RichmondTW9 2NQ
Born June 1959
Director
Appointed 28 Mar 2008
Resigned 28 Jul 2014

ANTONS, Louise

Resigned
25 - 27 Kew Road, RichmondTW9 2NQ
Born September 1963
Director
Appointed 28 Mar 2008
Resigned 28 Jul 2014

AYLWARD, Christopher David

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born March 1961
Director
Appointed 18 Oct 2021
Resigned 22 May 2023

FICHARDT, Ewald Gustav

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born November 1972
Director
Appointed 18 Oct 2021
Resigned 11 Oct 2022

PATEL, Chirag Subhashchandra

Resigned
Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 28 Jul 2014
Resigned 18 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021

Mr Chirag Patel

Ceased
Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017
Ceased 01 Jan 2019
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Resolution
1 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
31 December 2019
PARENT_ACCPARENT_ACC
Legacy
31 December 2019
GUARANTEE2GUARANTEE2
Legacy
31 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2019
AAAnnual Accounts
Legacy
5 January 2019
PARENT_ACCPARENT_ACC
Legacy
5 January 2019
GUARANTEE2GUARANTEE2
Legacy
5 January 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2018
AAAnnual Accounts
Legacy
23 March 2018
PARENT_ACCPARENT_ACC
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2017
AAAnnual Accounts
Legacy
29 March 2017
PARENT_ACCPARENT_ACC
Legacy
29 March 2017
AGREEMENT2AGREEMENT2
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
18 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
12 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Sail Address Company With Old Address
28 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Move Registers To Sail Company
28 March 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Move Registers To Registered Office Company
10 April 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
11 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
26 May 2009
287Change of Registered Office
Legacy
26 May 2009
353353
Legacy
22 May 2009
363aAnnual Return
Incorporation Company
28 March 2008
NEWINCIncorporation