Background WavePink WaveYellow Wave

SPARKLE DENTAL BOUTIQUE LIMITED (07080356)

SPARKLE DENTAL BOUTIQUE LIMITED (07080356) is an active UK company. incorporated on 18 November 2009. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SPARKLE DENTAL BOUTIQUE LIMITED has been registered for 16 years. Current directors include RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon.

Company Number
07080356
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKLE DENTAL BOUTIQUE LIMITED

SPARKLE DENTAL BOUTIQUE LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SPARKLE DENTAL BOUTIQUE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07080356

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

S VERMA LIMITED
From: 18 November 2009To: 10 August 2016
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey SN9 5LZ England
From: 26 September 2019To: 4 May 2023
5 Robin Hood Lane Sutton Surrey SM1 2SW
From: 18 September 2012To: 26 September 2019
Castle House 39 Nork Way Banstead Surrey SM7 1PB England
From: 18 November 2009To: 18 September 2012
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Loan Secured
Feb 20
Loan Cleared
Dec 21
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAHMAN, Asad-Ur

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born February 1991
Director
Appointed 01 Jul 2025

TUNMORE, Carly

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1979
Director
Appointed 23 Dec 2024

TURTON, Simon

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1967
Director
Appointed 23 Sept 2019

VERMA, Kavita

Resigned
Ferry Quays, BrentfordTW8 0AS
Secretary
Appointed 18 Nov 2009
Resigned 23 Sept 2019

CARNEY-HOLLIDAY, Sarah Clare

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1985
Director
Appointed 23 Sept 2019
Resigned 23 Dec 2024

FENN, Andrew Kevin, Dr

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1958
Director
Appointed 23 Sept 2019
Resigned 01 Jul 2025

VERMA, Sunita

Resigned
Gordon Road, West EalingW13 8PT
Born July 1967
Director
Appointed 18 Nov 2009
Resigned 23 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Easton Royal, PewseySN9 5LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019

Sunita Verma

Ceased
Gordon Road, West EalingW13 8PT
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2021
AAAnnual Accounts
Legacy
19 May 2021
PARENT_ACCPARENT_ACC
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Legacy
26 April 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
12 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Resolution
10 August 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
10 August 2016
NM06NM06
Change Of Name Notice
10 August 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
10 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Incorporation Company
18 November 2009
NEWINCIncorporation