Background WavePink WaveYellow Wave

AMADENT LIMITED (07103228)

AMADENT LIMITED (07103228) is an active UK company. incorporated on 12 December 2009. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. AMADENT LIMITED has been registered for 16 years. Current directors include GRYCZ-RZEPSKA, Aneta, RZEPSKI, Mariusz.

Company Number
07103228
Status
active
Type
ltd
Incorporated
12 December 2009
Age
16 years
Address
29 Princes Street, Dorchester, DT1 1TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRYCZ-RZEPSKA, Aneta, RZEPSKI, Mariusz
SIC Codes
68209, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMADENT LIMITED

AMADENT LIMITED is an active company incorporated on 12 December 2009 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. AMADENT LIMITED was registered 16 years ago.(SIC: 68209, 86230)

Status

active

Active since 16 years ago

Company No

07103228

LTD Company

Age

16 Years

Incorporated 12 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 12 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

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

29 Princes Street Dorchester, DT1 1TP,

Previous Addresses

C/O C/O David Ridley Associates Ltd Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS
From: 29 February 2012To: 6 January 2016
87 North Road Poole Dorset BH14 0LT
From: 12 December 2009To: 29 February 2012
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jul 23
Loan Cleared
Dec 23
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRYCZ-RZEPSKA, Aneta

Active
Princes Street, DorchesterDT1 1TP
Secretary
Appointed 12 Dec 2009

GRYCZ-RZEPSKA, Aneta

Active
Princes Street, DorchesterDT1 1TP
Born August 1977
Director
Appointed 14 Jul 2023

RZEPSKI, Mariusz

Active
Princes Street, DorchesterDT1 1TP
Born November 1977
Director
Appointed 12 Dec 2009

ASHFIELD, Chandra Clive

Resigned
North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 12 Dec 2009
Resigned 12 Dec 2009

Persons with significant control

3

1 Active
2 Ceased
DorchesterDT1 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021

Mrs Aneta Grycz-Rzepska

Ceased
Princes Street, DorchesterDT1 1TP
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021

Mr Mariusz Rzepski

Ceased
Princes Street, DorchesterDT1 1TP
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Secretary Company With Change Date
6 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
9 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Sail Address Company
29 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Incorporation Company
12 December 2009
NEWINCIncorporation