Background WavePink WaveYellow Wave

DS STUDIOS LIMITED (07282547)

DS STUDIOS LIMITED (07282547) is an active UK company. incorporated on 14 June 2010. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DS STUDIOS LIMITED has been registered for 15 years. Current directors include SHERIF, Sam Jordan, Dr.

Company Number
07282547
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 years
Address
Westwood Chander Hill, Chesterfield, S42 7BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
SHERIF, Sam Jordan, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS STUDIOS LIMITED

DS STUDIOS LIMITED is an active company incorporated on 14 June 2010 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DS STUDIOS LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07282547

LTD Company

Age

15 Years

Incorporated 14 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Westwood Chander Hill Holymoorside Chesterfield, S42 7BW,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 31 January 2025To: 27 February 2026
14 David Mews London W1U 6EQ England
From: 13 December 2018To: 31 January 2025
, Unit 201a Westfield London Shopping Centre Ariel Way, London, W12 7GA, England
From: 20 September 2017To: 13 December 2018
, Unit 210a Westfield Ariel Way, London, W12 7GA
From: 24 June 2011To: 20 September 2017
, 61B Jamestown Road, London, NW1 7DB, United Kingdom
From: 14 June 2010To: 24 June 2011
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Oct 14
New Owner
May 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Mar 19
Loan Cleared
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Joined
May 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHERIF, Sam Jordan, Dr

Active
Chander Hill, ChesterfieldS42 7BW
Born February 1980
Director
Appointed 06 Nov 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jan 2025
Resigned 22 Dec 2025

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 29 May 2024
Resigned 06 Nov 2025

BARCLAY, Jacqueline Harris

Resigned
Queen Street, EdinburghEH2 1JX
Born April 1962
Director
Appointed 31 Jan 2025
Resigned 06 Nov 2025

HANS, Jagdeep Singh, Dr

Resigned
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 29 Jul 2022
Resigned 06 Nov 2025

SAYINER, Demir, Dr

Resigned
David Mews, LondonW1U 6EQ
Born June 1967
Director
Appointed 14 Jun 2010
Resigned 12 Dec 2018

SMITH, Avron Woolf

Resigned
David Mews, LondonW1U 6EQ
Born May 1958
Director
Appointed 12 Dec 2018
Resigned 29 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Westwood, ChesterfieldS42 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 06 Nov 2025

Dr Demir Sayiner

Ceased
David Mews, LondonW1U 6EQ
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

104

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
19 August 2025
RP04PSC02RP04PSC02
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
22 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Memorandum Articles
17 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
28 June 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 June 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 June 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 June 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 June 2022
RP04AR01RP04AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Annual Return Company
16 August 2016
AR01AR01
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 December 2011
AAAnnual Accounts
Change Sail Address Company
8 July 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
7 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Incorporation Company
14 June 2010
NEWINCIncorporation