Background WavePink WaveYellow Wave

BETTER BITE DENTAL LABORATORY LTD (08850858)

BETTER BITE DENTAL LABORATORY LTD (08850858) is an active UK company. incorporated on 17 January 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BETTER BITE DENTAL LABORATORY LTD has been registered for 12 years. Current directors include BOHIN, James, BOHIN, Linda, BURNS, Kenneth John and 1 others.

Company Number
08850858
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOHIN, James, BOHIN, Linda, BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER BITE DENTAL LABORATORY LTD

BETTER BITE DENTAL LABORATORY LTD is an active company incorporated on 17 January 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BETTER BITE DENTAL LABORATORY LTD was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08850858

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

2a Alexandra Road Hanham Bristol BS15 3QL
From: 6 March 2014To: 17 October 2025
Yew Tree Cottage Oldbury Naite Thornbury Bristol BS35 1RU England
From: 17 January 2014To: 6 March 2014
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BOHIN, James

Active
Oldbury Naite, BristolBS35 1RU
Born November 1971
Director
Appointed 17 Jan 2014

BOHIN, Linda

Active
Oldbury Naite, BristolBS35 1RU
Born September 1972
Director
Appointed 17 Jan 2014

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 07 Oct 2025

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 07 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025

Mrs Linda Bohin

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2017
Ceased 07 Oct 2025

Mr James Bohin

Ceased
Great Portland Street, LondonW1W 7LT
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2017
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Incorporation Company
17 January 2014
NEWINCIncorporation