Background WavePink WaveYellow Wave

EKAMED LTD (07968300)

EKAMED LTD (07968300) is an active UK company. incorporated on 28 February 2012. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. EKAMED LTD has been registered for 14 years. Current directors include KOSTIUK, David Michael, SADIQ, Tabarak.

Company Number
07968300
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
107 Bridge Street, Sheffield, S21 1AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KOSTIUK, David Michael, SADIQ, Tabarak
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKAMED LTD

EKAMED LTD is an active company incorporated on 28 February 2012 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. EKAMED LTD was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07968300

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 12 April 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

107 Bridge Street Killamarsh Sheffield, S21 1AL,

Previous Addresses

, 49 Brook Hill, Clowne, Chesterfield, Derbyshire, S43 4RP
From: 15 December 2014To: 10 March 2021
, 22F Emmett Carr Lane, Renishaw, Sheffield, West Yorkshire, S21 3UL
From: 19 September 2012To: 15 December 2014
, 3 Bradwell Avenue, Dodworth, Barnsley, South Yorkshire, S75 3QU, United Kingdom
From: 28 February 2012To: 19 September 2012
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Oct 14
Loan Secured
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KOSTIUK, David Michael

Active
Bridge Street, SheffieldS21 1AL
Born May 1987
Director
Appointed 26 Feb 2021

SADIQ, Tabarak

Active
Bridge Street, SheffieldS21 1AL
Born July 1973
Director
Appointed 26 Feb 2021

SZABO, Mihail Alexandru, Doctor

Resigned
Brook Hill, ChesterfieldS43 4RP
Born June 1978
Director
Appointed 28 Feb 2012
Resigned 26 Feb 2021

SZABO, Viorica

Resigned
Brook Hill, ChesterfieldS43 4RP
Born October 1973
Director
Appointed 28 Feb 2012
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Ecclesall Road, SheffieldS11 8PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mrs Viorica Diana Alina Szabo

Ceased
Bridge Street, SheffieldS21 1AL
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Feb 2021

Dr Mihail Alexandru Szabo

Ceased
Bridge Street, SheffieldS21 1AL
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
9 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Legacy
9 June 2012
MG01MG01
Incorporation Company
28 February 2012
NEWINCIncorporation