Background WavePink WaveYellow Wave

AXIOM DENTAL LABORATORY LTD (07756789)

AXIOM DENTAL LABORATORY LTD (07756789) is an active UK company. incorporated on 30 August 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. AXIOM DENTAL LABORATORY LTD has been registered for 14 years. Current directors include ANSON, Paul Robert, BURNS, Kenneth John, GANDERTON, Paul Justin Anthony and 1 others.

Company Number
07756789
Status
active
Type
ltd
Incorporated
30 August 2011
Age
14 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ANSON, Paul Robert, BURNS, Kenneth John, GANDERTON, Paul Justin Anthony, LAVERY, Thomas Robin
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM DENTAL LABORATORY LTD

AXIOM DENTAL LABORATORY LTD is an active company incorporated on 30 August 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. AXIOM DENTAL LABORATORY LTD was registered 14 years ago.(SIC: 32500)

Status

active

Active since 14 years ago

Company No

07756789

LTD Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

AXIOM LABORATORY LTD
From: 30 August 2011To: 19 September 2011
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
From: 2 January 2013To: 7 April 2025
Staffordshire Knot Pinfold Street Darlaston West Midlands WS10 8TE United Kingdom
From: 30 August 2011To: 2 January 2013
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Oct 23
Loan Secured
Nov 23
Owner Exit
Jun 24
Owner Exit
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANSON, Paul Robert

Active
Great Portland Street, LondonW1W 7LT
Born August 1974
Director
Appointed 30 Aug 2011

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 01 Apr 2025

GANDERTON, Paul Justin Anthony

Active
Great Portland Street, LondonW1W 7LT
Born January 1963
Director
Appointed 30 Aug 2011

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 01 Apr 2025

MERLIN BUSINESS SERVICES UK LTD

Resigned
Pinfold Street, WednesburyWS10 8TE
Corporate secretary
Appointed 30 Aug 2011
Resigned 02 Jan 2013

Persons with significant control

4

1 Active
3 Ceased

Amalgamated Laboratory Solutions Limited

Active
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2025
The Innovation Centre, KingswinfordDY6 7YE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2023
Ceased 01 Apr 2025

Mr Paul Robert Anson

Ceased
Great Portland Street, LondonW1W 7LT
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Paul Justin Anthony Ganderton

Ceased
Albion Street, Brierley HillDY5 3EE
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 July 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Certificate Change Of Name Company
19 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
8 September 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
31 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2011
NEWINCIncorporation