Background WavePink WaveYellow Wave

3-DENT LIMITED (07539995)

3-DENT LIMITED (07539995) is an active UK company. incorporated on 23 February 2011. with registered office in Solihull. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. 3-DENT LIMITED has been registered for 15 years. Current directors include BINAMIN, Mohammed, Dr, SACRANIE, Zubair, Dr, TOBIN, Robert Stanley, Dr.

Company Number
07539995
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BINAMIN, Mohammed, Dr, SACRANIE, Zubair, Dr, TOBIN, Robert Stanley, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3-DENT LIMITED

3-DENT LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Solihull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. 3-DENT LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07539995

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BST DENTAL CARE LIMITED
From: 23 February 2011To: 11 June 2012
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

, the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL
From: 23 February 2011To: 15 April 2019
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Jan 13
Loan Secured
Mar 17
Loan Secured
Sept 20
Loan Cleared
Sept 23
New Owner
May 25
New Owner
May 25
New Owner
May 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BINAMIN, Mohammed, Dr

Active
Blythe Valley Park, SolihullB90 8AH
Born August 1971
Director
Appointed 23 Feb 2011

SACRANIE, Zubair, Dr

Active
Blythe Valley Park, SolihullB90 8AH
Born December 1976
Director
Appointed 23 Feb 2011

TOBIN, Robert Stanley, Dr

Active
Blythe Valley Park, SolihullB90 8AH
Born March 1967
Director
Appointed 23 Feb 2011

Persons with significant control

3

Dr Zubair Sacranie

Active
Blythe Gate, SolihullB90 8AH
Born December 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Mohammed Binamin

Active
Blythe Gate, SolihullB90 8AH
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Robert Stanley Tobin

Active
Blythe Gate, SolihullB90 8AH
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Legacy
27 February 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Capital Name Of Class Of Shares
11 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 January 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2011
NEWINCIncorporation