Background WavePink WaveYellow Wave

DARREN BYWATER LTD (07291416)

DARREN BYWATER LTD (07291416) is an active UK company. incorporated on 22 June 2010. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DARREN BYWATER LTD has been registered for 15 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
07291416
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARREN BYWATER LTD

DARREN BYWATER LTD is an active company incorporated on 22 June 2010 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DARREN BYWATER LTD was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07291416

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 April 2024 - 31 July 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England
From: 15 August 2024To: 23 October 2025
Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB
From: 22 June 2010To: 15 August 2024
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
May 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 31 Jul 2024

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 31 Jul 2024

BYWATER, Darren

Resigned
Wade Road, BasingstokeRG24 8PE
Born January 1965
Director
Appointed 22 Jun 2010
Resigned 31 Jul 2024

BYWATER, Jennifer Elisabeth

Resigned
Wade Road, BasingstokeRG24 8PE
Born October 1965
Director
Appointed 22 Jun 2010
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Darren Bywater

Ceased
Wade Road, BasingstokeRG24 8PE
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mrs Jennifer Elisabeth Bywater

Ceased
Wade Road, BasingstokeRG24 8PE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts Amended With Made Up Date
5 March 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
19 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
5 March 2011
MG01MG01
Legacy
8 February 2011
MG01MG01
Incorporation Company
22 June 2010
NEWINCIncorporation