Background WavePink WaveYellow Wave

ALIGNDENT NK LIMITED (08186155)

ALIGNDENT NK LIMITED (08186155) is an active UK company. incorporated on 21 August 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ALIGNDENT NK LIMITED has been registered for 13 years. Current directors include LAM, Anthony Yune Kwoung, Dr.

Company Number
08186155
Status
active
Type
ltd
Incorporated
21 August 2012
Age
13 years
Address
Figurit, Niddry Lodge, 51, London, W8 7JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LAM, Anthony Yune Kwoung, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIGNDENT NK LIMITED

ALIGNDENT NK LIMITED is an active company incorporated on 21 August 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ALIGNDENT NK LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08186155

LTD Company

Age

13 Years

Incorporated 21 August 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Figurit, Niddry Lodge, 51 Holland Street London, W8 7JB,

Previous Addresses

Figurit, Niddry Lodge, 51, Holland Street London W8 7JB England
From: 8 February 2023To: 8 February 2023
29-31 New Rents Ashford Kent TN23 1JJ
From: 22 April 2014To: 8 February 2023
Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom
From: 21 August 2012To: 22 April 2014
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LAM, Anthony Yune Kwoung, Dr

Active
Holland Street, LondonW8 7JB
Born April 1977
Director
Appointed 31 Jan 2023

COLEMAN, Frederick

Resigned
New Rents, AshfordTN23 1JJ
Born April 1964
Director
Appointed 25 Aug 2015
Resigned 18 Feb 2019

HAYES, Barry William

Resigned
Field Mill Road, AshfordTN27 9AU
Born March 1952
Director
Appointed 21 Aug 2012
Resigned 31 Jan 2023

MATTOCK, Cathy Jean

Resigned
Holland Street, LondonW8 7JB
Born September 1960
Director
Appointed 01 Nov 2014
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Holland Street, LondonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Barry William Hayes

Ceased
Holland Street, LondonW8 7JB
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

53

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Legacy
1 October 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Memorandum Articles
23 October 2023
MAMA
Resolution
23 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Legacy
13 March 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Incorporation Company
21 August 2012
NEWINCIncorporation