Background WavePink WaveYellow Wave

ONE STEP BY STEP LIMITED (07398124)

ONE STEP BY STEP LIMITED (07398124) is an active UK company. incorporated on 6 October 2010. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ONE STEP BY STEP LIMITED has been registered for 15 years. Current directors include PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
07398124
Status
active
Type
ltd
Incorporated
6 October 2010
Age
15 years
Address
Corinthian House, Dental Beauty Partners Suite C, Third Floor, Croydon, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE STEP BY STEP LIMITED

ONE STEP BY STEP LIMITED is an active company incorporated on 6 October 2010 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ONE STEP BY STEP LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07398124

LTD Company

Age

15 Years

Incorporated 6 October 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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Corinthian House, Dental Beauty Partners Suite C, Third Floor 17 Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

C/O North Hill Dental 46 North Hill Colchester CO1 1PY
From: 14 October 2012To: 21 March 2022
52 Grants Close Mill Hill East London NW7 1DE
From: 12 October 2010To: 14 October 2012
144-146 Kings Cross Road London London WC1X 9DU United Kingdom
From: 6 October 2010To: 12 October 2010
Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Oct 10
Loan Secured
Apr 18
Loan Cleared
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Cleared
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Dev Indravadan

Active
Suite C, Third Floor, CroydonCR0 2BX
Born February 1989
Director
Appointed 18 Mar 2022

STOKES, Colin Leslie

Active
Suite C, Third Floor, CroydonCR0 2BX
Born October 1975
Director
Appointed 15 Aug 2022

SEDANI, Mansukh

Resigned
North Hill, ColchesterCO1 1PY
Secretary
Appointed 10 Oct 2010
Resigned 18 Mar 2022

SOHAL, Harpreet

Resigned
Suite C, Third Floor, CroydonCR0 2BX
Secretary
Appointed 15 Aug 2022
Resigned 01 Jul 2023

SEDANI, Sachin

Resigned
North Hill, ColchesterCO1 1PY
Born February 1982
Director
Appointed 10 Oct 2010
Resigned 18 Mar 2022

SHALTIEL, Yaakov, Dr

Resigned
47 Bury New Road, ManchesterM25 9JY
Born August 1977
Director
Appointed 06 Oct 2010
Resigned 06 Oct 2010

SOHAL, Harpeet

Resigned
Suite C, Third Floor, CroydonCR0 2BX
Born March 1989
Director
Appointed 18 Mar 2022
Resigned 15 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Suite C, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022

Dr Sachin Sedani

Ceased
North Hill, ColchesterCO1 1PY
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2016
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2012
AR01AR01
Change Person Secretary Company With Change Date
14 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
19 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Incorporation Company
6 October 2010
NEWINCIncorporation