Background WavePink WaveYellow Wave

DESIGN & SMILE LTD (07075424)

DESIGN & SMILE LTD (07075424) is an active UK company. incorporated on 13 November 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DESIGN & SMILE LTD has been registered for 16 years. Current directors include BOGLE, Deborah, BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
07075424
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOGLE, Deborah, BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN & SMILE LTD

DESIGN & SMILE LTD is an active company incorporated on 13 November 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. DESIGN & SMILE LTD was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07075424

LTD Company

Age

16 Years

Incorporated 13 November 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

140 Lee Lane, Horwich Bolton BL6 7AF
From: 13 November 2009To: 8 February 2024
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Loan Secured
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOGLE, Deborah

Active
Tottington Road, BoltonBL2 4DN
Born July 1962
Director
Appointed 11 Jan 2010

BURNS, Kenneth John

Active
Lee Lane, Horwich, BoltonBL6 7AF
Born January 1981
Director
Appointed 19 Jan 2024

LAVERY, Thomas Robin

Active
Lee Lane, Horwich, BoltonBL6 7AF
Born September 1968
Director
Appointed 19 Jan 2024

MONAGHAN, Sarah Louise

Resigned
Blackburn Road, BoltonBL7 9PL
Born October 1977
Director
Appointed 13 Nov 2009
Resigned 17 Jun 2024

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 19 Jan 2024

Mrs Sarah Louise Monaghan

Ceased
Blackburn Road, BoltonBL7 9PL
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2024

Miss Debbie Bogle

Ceased
Tottington Road, BoltonBL2 4DN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
13 November 2025
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
27 November 2024
CS01Confirmation Statement
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Incorporation Company
13 November 2009
NEWINCIncorporation