Background WavePink WaveYellow Wave

CB CERAMICS DENTAL LAB LTD (06855958)

CB CERAMICS DENTAL LAB LTD (06855958) is an active UK company. incorporated on 23 March 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CB CERAMICS DENTAL LAB LTD has been registered for 17 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
06855958
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB CERAMICS DENTAL LAB LTD

CB CERAMICS DENTAL LAB LTD is an active company incorporated on 23 March 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CB CERAMICS DENTAL LAB LTD was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06855958

LTD Company

Age

17 Years

Incorporated 23 March 2009

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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Unit D1 Ashville Park Short Way, Thornbury Bristol BS35 3UT
From: 23 March 2009To: 10 January 2022
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 18
Loan Secured
Apr 18
Director Left
Jun 18
Loan Cleared
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Loan Secured
Jun 22
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Oct 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 20 Dec 2021

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 20 Dec 2021

JOHNSTON, Paul Stephen

Resigned
Llandilo Graban, Builth WellsLD2 3YX
Secretary
Appointed 23 Mar 2009
Resigned 01 Jun 2018

JOHNSTON, Paul Stephen

Resigned
Llandilo Graban, Builth WellsLD2 3YX
Born January 1966
Director
Appointed 23 Mar 2009
Resigned 01 Jun 2018

WEBBER, Charlotte

Resigned
Cross Hands Road, BristolBS35 4JB
Born February 1972
Director
Appointed 02 Mar 2018
Resigned 20 Dec 2021

WEBBER, Shaun Jeremy

Resigned
Cross Hands Road, BristolBS35 4JB
Born December 1965
Director
Appointed 23 Mar 2009
Resigned 28 Nov 2023

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 20 Dec 2021

Mrs Charlotte Webber

Ceased
Short Way, BristolBS35 3UT
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2018
Ceased 20 Dec 2021

Mr Shaun Jeremy Webber

Ceased
Short Way, BristolBS35 3UT
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2018
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

74

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
27 June 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
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
AGREEMENT2AGREEMENT2
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Resolution
11 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Incorporation Company
23 March 2009
NEWINCIncorporation