Background WavePink WaveYellow Wave

PEARL DENTAL CERAMICS LIMITED (08748699)

PEARL DENTAL CERAMICS LIMITED (08748699) is an active UK company. incorporated on 25 October 2013. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEARL DENTAL CERAMICS LIMITED has been registered for 12 years. Current directors include KOISSER, Daniel Anthony, PUGH, Martin Richard.

Company Number
08748699
Status
active
Type
ltd
Incorporated
25 October 2013
Age
12 years
Address
Oakmoore Court 11c Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KOISSER, Daniel Anthony, PUGH, Martin Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL DENTAL CERAMICS LIMITED

PEARL DENTAL CERAMICS LIMITED is an active company incorporated on 25 October 2013 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEARL DENTAL CERAMICS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08748699

LTD Company

Age

12 Years

Incorporated 25 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PEARL CERAMICS LIMITED
From: 25 October 2013To: 2 December 2013
Contact
Address

Oakmoore Court 11c Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Timeline

6 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
May 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOISSER, Daniel Anthony

Active
Sandles Road, DroitwichWR9 8RA
Born November 1964
Director
Appointed 25 Oct 2013

PUGH, Martin Richard

Active
York Place, WorcesterWR1 3DS
Born January 1969
Director
Appointed 25 Oct 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 25 Oct 2013
Resigned 25 Oct 2013

Persons with significant control

2

Daniel Anthony Koisser

Active
Sandles Road, DroitwichWR9 8RA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Martin Richard Pugh

Active
York Place, WorcesterWR1 3DS
Born January 1969

Nature of Control

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

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 December 2013
NM06NM06
Change Of Name Notice
19 November 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Incorporation Company
25 October 2013
NEWINCIncorporation