Background WavePink WaveYellow Wave

ACTIVE SMILE LTD (08081414)

ACTIVE SMILE LTD (08081414) is an active UK company. incorporated on 24 May 2012. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ACTIVE SMILE LTD has been registered for 13 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
08081414
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
Devonshire House Office 129 Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE SMILE LTD

ACTIVE SMILE LTD is an active company incorporated on 24 May 2012 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. ACTIVE SMILE LTD was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08081414

LTD Company

Age

13 Years

Incorporated 24 May 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 17 November 2025 (5 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Devonshire House Office 129 Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Grafton House 11 Vine Street Evesham Worcestershire WR11 4RE
From: 24 May 2012To: 9 April 2026
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Jul 25
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAU, Sandip Kaur

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 31 Mar 2026

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 31 Mar 2026

HARRIS, Steven

Resigned
11 Vine Street, EveshamWR11 4RE
Secretary
Appointed 24 May 2012
Resigned 31 Mar 2026

HANJI, Kiran

Resigned
11 Vine Street, EveshamWR11 4RE
Born January 1979
Director
Appointed 24 May 2012
Resigned 07 Feb 2024

HARRIS, Steven

Resigned
11 Vine Street, EveshamWR11 4RE
Born October 1961
Director
Appointed 24 May 2012
Resigned 31 Mar 2026

ROLLINSON, Ashleigh Lucy

Resigned
Wade Road, BasingstokeRG24 8PE
Born January 1988
Director
Appointed 01 Feb 2024
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Vale Business Park, EveshamWR11 1GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024

Mr Steven Harris

Ceased
11 Vine Street, EveshamWR11 4RE
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2017
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

39

Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Incorporation Company
24 May 2012
NEWINCIncorporation