Background WavePink WaveYellow Wave

TEETHWISE LIMITED (08090536)

TEETHWISE LIMITED (08090536) is an active UK company. incorporated on 31 May 2012. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TEETHWISE LIMITED has been registered for 13 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
08090536
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
Devonshire House Office, 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
T

TEETHWISE LIMITED

TEETHWISE LIMITED is an active company incorporated on 31 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. TEETHWISE LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08090536

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

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

Previous Addresses

2 Townsend Square Kings Hill Kent ME19 4HE
From: 31 May 2012To: 3 February 2026
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Jul 15
Director Joined
Oct 15
Loan Secured
Oct 20
Loan Cleared
Dec 20
Funding Round
Oct 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur, Dr

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 30 Jan 2026

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 30 Jan 2026

SPILKER, Louisa Jane Duff

Resigned
129 Wade Road, BasingstokeRG24 8PE
Born August 1971
Director
Appointed 22 Oct 2015
Resigned 30 Jan 2026

SPILKER, Nicholas Masakatsu Christopher

Resigned
129 Wade Road, BasingstokeRG24 8PE
Born February 1972
Director
Appointed 31 May 2012
Resigned 30 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Wade Road, 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 30 Jan 2026

Mrs Louisa Jane Duff Spilker

Ceased
129 Wade Road, BasingstokeRG24 8PE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026

Mr Nicholas Masakatsu Christopher Spilker

Ceased
129 Wade Road, BasingstokeRG24 8PE
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

61

Resolution
27 February 2026
RESOLUTIONSResolutions
Memorandum Articles
24 February 2026
MAMA
Resolution
24 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2026
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Memorandum Articles
24 September 2025
MAMA
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Capital Allotment Shares
7 October 2023
SH01Allotment of Shares
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Legacy
24 January 2013
MG01MG01
Memorandum Articles
10 October 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Legacy
19 June 2012
MG01MG01
Incorporation Company
31 May 2012
NEWINCIncorporation