Background WavePink WaveYellow Wave

DEKO DENTAL LABORATORY LIMITED (08907093)

DEKO DENTAL LABORATORY LIMITED (08907093) is an active UK company. incorporated on 21 February 2014. with registered office in Bicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DEKO DENTAL LABORATORY LIMITED has been registered for 12 years. Current directors include BROGAN, Anushika, Dr, BROGAN, Kierin David, SAIGAL, Madhu.

Company Number
08907093
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROGAN, Anushika, Dr, BROGAN, Kierin David, SAIGAL, Madhu
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEKO DENTAL LABORATORY LIMITED

DEKO DENTAL LABORATORY LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Bicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DEKO DENTAL LABORATORY LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08907093

LTD Company

Age

12 Years

Incorporated 21 February 2014

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 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

DEKO DENTAL LABORATORIES LIMITED
From: 21 February 2014To: 23 May 2014
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

Minton Place 2 Victoria Road Bicester OX26 6QB England
From: 4 March 2020To: 30 March 2020
Network House Station Yard Thame Oxfordshire OX9 3UH
From: 21 February 2014To: 4 March 2020
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 21
New Owner
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROGAN, Anushika, Dr

Active
Pinner Hill Farm, PinnerHA5 3YQ
Born January 1977
Director
Appointed 21 Feb 2014

BROGAN, Kierin David

Active
The High Barn, PinnerHA5 3YQ
Born May 1979
Director
Appointed 21 Feb 2014

SAIGAL, Madhu

Active
Victoria Road, BicesterOX26 6QB
Born April 1961
Director
Appointed 31 Oct 2020

WADHWANI, Aseem Deepak

Resigned
Pinner Hill Farm, PinnerHA5 3YQ
Born March 1987
Director
Appointed 21 Feb 2014
Resigned 31 Oct 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Madhu Saigal

Active
Victoria Road, BicesterOX26 6QB
Born April 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2023

Mr Aseem Deepak Wadhwani

Ceased
Victoria Road, BicesterOX26 6QB
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2020

Mr Kierin David Brogan

Active
Victoria Road, BicesterOX26 6QB
Born May 1979

Nature of Control

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

Dr Anushika Brogan

Active
Victoria Road, BicesterOX26 6QB
Born January 1977

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

43

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Resolution
1 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
23 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 May 2014
NM06NM06
Change Of Name Notice
23 May 2014
CONNOTConfirmation Statement Notification
Resolution
20 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
21 February 2014
NEWINCIncorporation