Background WavePink WaveYellow Wave

D N DENTAL LIMITED (07841904)

D N DENTAL LIMITED (07841904) is an active UK company. incorporated on 10 November 2011. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. D N DENTAL LIMITED has been registered for 14 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
07841904
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 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

D N DENTAL LIMITED

D N DENTAL LIMITED is an active company incorporated on 10 November 2011 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. D N DENTAL LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07841904

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 April 2024 - 3 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 4 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

RYAN & NAYLOR LIMITED
From: 10 November 2011To: 12 June 2017
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 13 March 2025To: 23 October 2025
96 Ruabon Road Wrexham LL13 7PH
From: 10 November 2011To: 13 March 2025
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Apr 15
Director Left
Nov 15
Loan Secured
Aug 20
Loan Secured
Aug 20
New Owner
May 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Funding Round
Jan 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
4
Officers
3
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 03 Mar 2025

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 03 Mar 2025

NAYLOR, Daniel Charles

Resigned
Wade Road, BasingstokeRG24 8PE
Born August 1974
Director
Appointed 10 Nov 2011
Resigned 03 Mar 2025

RYAN, Edward Dermot

Resigned
Ruabon Road, WrexhamLL13 7PH
Born October 1955
Director
Appointed 10 Nov 2011
Resigned 30 Oct 2015

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 05 Apr 2022

Mrs Amanda Naylor

Ceased
Ruabon Road, WrexhamLL13 7PH
Born October 1974

Nature of Control

Significant influence or control
Notified 26 Apr 2017
Ceased 05 Apr 2022

Mr Daniel Charles Naylor

Ceased
Ruabon Road, WrexhamLL13 7PH
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Current Extended
16 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 June 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
23 June 2025
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
28 March 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
5 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 September 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
25 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
31 May 2017
NM06NM06
Change Of Name Notice
31 May 2017
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2011
NEWINCIncorporation