Background WavePink WaveYellow Wave

TOPLABS PROSTHETICS LTD (06616846)

TOPLABS PROSTHETICS LTD (06616846) is an active UK company. incorporated on 11 June 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TOPLABS PROSTHETICS LTD has been registered for 17 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
06616846
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
85 Great Portland Street, First Floor, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLABS PROSTHETICS LTD

TOPLABS PROSTHETICS LTD is an active company incorporated on 11 June 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. TOPLABS PROSTHETICS LTD was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06616846

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

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

85 Great Portland Street, First Floor London, W1W 7LT,

Previous Addresses

2 Anderson Road Smethwick B66 4AR England
From: 19 January 2022To: 1 December 2025
34 Waterloo Road Wolverhampton West Midlands WV1 4DG England
From: 3 July 2020To: 19 January 2022
19/21 New Road Willenhall West Midlands WV13 2BG
From: 11 June 2008To: 3 July 2020
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Oct 11
New Owner
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURNS, Kenneth John

Active
Anderson Road, SmethwickB66 4AR
Born January 1981
Director
Appointed 13 Nov 2025

LAVERY, Thomas Robin

Active
Anderson Road, SmethwickB66 4AR
Born September 1968
Director
Appointed 13 Nov 2025

IQBAL, Parveen Akhtar

Resigned
Anderson Road, SmethwickB66 4AR
Born April 1973
Director
Appointed 06 Jan 2022
Resigned 13 Nov 2025

JHUTIE, Ravinder Singh

Resigned
Anderson Road, SmethwickB66 4AR
Born June 1994
Director
Appointed 06 Jan 2022
Resigned 13 Nov 2025

O'ROURKE, Stephen Jon

Resigned
WolverhamptonWV1 4DG
Born July 1972
Director
Appointed 11 Jun 2008
Resigned 06 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Manor Road, SmethwickB67 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Ceased 13 Nov 2025

Stephen Jon O'Rourke

Ceased
Coombs Road, HalesowenB62 8AF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Current Extended
11 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 September 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Incorporation Company
11 June 2008
NEWINCIncorporation