Background WavePink WaveYellow Wave

NEWPORT ORTHODONTICS LIMITED (07203883)

NEWPORT ORTHODONTICS LIMITED (07203883) is an active UK company. incorporated on 25 March 2010. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. NEWPORT ORTHODONTICS LIMITED has been registered for 16 years. Current directors include BROWN, Angharad, Dr, MERRETT, Sarah Jane, Dr.

Company Number
07203883
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
46-48 Station Road, Cardiff, CF14 5LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROWN, Angharad, Dr, MERRETT, Sarah Jane, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPORT ORTHODONTICS LIMITED

NEWPORT ORTHODONTICS LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. NEWPORT ORTHODONTICS LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07203883

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

MANDACO 639 LIMITED
From: 25 March 2010To: 7 June 2010
Contact
Address

46-48 Station Road Llanishen Cardiff, CF14 5LU,

Previous Addresses

28 Clytha Park Road Newport Gwent NP20 4PA
From: 8 June 2010To: 4 January 2017
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 25 March 2010To: 8 June 2010
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Dec 10
Loan Cleared
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Oct 22
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWN, Angharad, Dr

Active
Heol Ifor Bach, CardiffCF14 6AY
Born March 1971
Director
Appointed 21 Dec 2021

MERRETT, Sarah Jane, Dr

Active
Home Farm, ChepstowNP16 6HY
Born October 1976
Director
Appointed 21 Dec 2021

LEWIS, Dhushyanthy

Resigned
Clytha Park Road, NewportNP20 4PA
Secretary
Appointed 26 May 2010
Resigned 04 Apr 2016

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 25 Mar 2010
Resigned 26 May 2010

BERRY, Stephen Richard

Resigned
Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 25 Mar 2010
Resigned 26 May 2010

LEWIS, Isaac Manosenan

Resigned
Clytha Park Road, NewportNP20 4PA
Born May 1948
Director
Appointed 26 May 2010
Resigned 04 Apr 2016

MERRETT, Joseph David, Dr

Resigned
Station Road, CardiffCF14 5UW
Born May 1949
Director
Appointed 04 Apr 2016
Resigned 21 Dec 2021

ROBOTHAM, Mark Gordon, Dr

Resigned
Station Road, CardiffCF14 5LU
Born July 1955
Director
Appointed 23 Mar 2016
Resigned 21 Dec 2021

M AND A NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 25 Mar 2010
Resigned 26 May 2010

Persons with significant control

3

1 Active
2 Ceased
Station Road, CardiffCF14 5LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016

Dr Joseph David Merrett

Ceased
Station Road, CardiffCF14 5LU
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 21 Dec 2016

Dr Mark Gordon Robotham

Ceased
Station Road, CardiffCF14 5LU
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Legacy
14 August 2010
MG01MG01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
25 March 2010
NEWINCIncorporation