Background WavePink WaveYellow Wave

PREEMANTOTT LIMITED (07631421)

PREEMANTOTT LIMITED (07631421) is an active UK company. incorporated on 12 May 2011. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PREEMANTOTT LIMITED has been registered for 14 years.

Company Number
07631421
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, TW9 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREEMANTOTT LIMITED

PREEMANTOTT LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PREEMANTOTT LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07631421

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Perfect Smile Dental Surgery, 25-27 Kew Road Richmond, TW9 2NQ,

Previous Addresses

91 Sunnyhill Road London SW16 2UG
From: 9 April 2012To: 15 September 2020
Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ England
From: 12 May 2011To: 9 April 2012
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jan 12
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
21 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Incorporation Company
12 May 2011
NEWINCIncorporation