Background WavePink WaveYellow Wave

GET DENTAL PLANS LIMITED (08821375)

GET DENTAL PLANS LIMITED (08821375) is an active UK company. incorporated on 19 December 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GET DENTAL PLANS LIMITED has been registered for 12 years. Current directors include LEWIS, Paul Warren.

Company Number
08821375
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEWIS, Paul Warren
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET DENTAL PLANS LIMITED

GET DENTAL PLANS LIMITED is an active company incorporated on 19 December 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GET DENTAL PLANS LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08821375

LTD Company

Age

12 Years

Incorporated 19 December 2013

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS England
From: 28 April 2020To: 30 September 2020
Charles House 108-110 Finchley Road London NW3 5JJ
From: 19 December 2013To: 28 April 2020
Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jun 14
Funding Round
Apr 15
Loan Secured
May 15
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Cleared
Oct 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEWIS, Paul Warren

Active
Finchley Road, LondonNW3 5JS
Born March 1959
Director
Appointed 31 Jan 2019

BENJAMIN, Marc Paul

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born August 1968
Director
Appointed 19 Dec 2013
Resigned 31 Jan 2019

PITTAL, Lee Elliott

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born April 1968
Director
Appointed 19 Dec 2013
Resigned 02 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Marc Paul Benjamin

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mr Paul Warren Lewis

Active
Finchley Road, LondonNW3 5JS
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Incorporation Company
19 December 2013
NEWINCIncorporation