Background WavePink WaveYellow Wave

MIGUEL AND MARIA POVOAS LTD (09123119)

MIGUEL AND MARIA POVOAS LTD (09123119) is an active UK company. incorporated on 9 July 2014. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MIGUEL AND MARIA POVOAS LTD has been registered for 11 years. Current directors include POVOAS, Luis Miguel De Franca, POVOAS, Maria Joao Valente Brardo De Franca.

Company Number
09123119
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
Ivy Rose Cottage, Godalming, GU8 5FP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
POVOAS, Luis Miguel De Franca, POVOAS, Maria Joao Valente Brardo De Franca
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGUEL AND MARIA POVOAS LTD

MIGUEL AND MARIA POVOAS LTD is an active company incorporated on 9 July 2014 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MIGUEL AND MARIA POVOAS LTD was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09123119

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Ivy Rose Cottage Milford Godalming, GU8 5FP,

Previous Addresses

8 Dowell Close Taunton TA2 6BA England
From: 17 October 2021To: 25 October 2021
Ivy Rose Cottage Ivy Rose Cottage Milford Godalming GU8 5FP United Kingdom
From: 18 December 2019To: 17 October 2021
Ivy Rose Cottage Guildford Road Milford Godalming GU8 5FP England
From: 17 December 2019To: 18 December 2019
Headley Lodge Ockford Road Godalming GU7 1QP England
From: 10 April 2019To: 17 December 2019
Flat 1, 114 Ashley Road St. Albans Hertfordshire AL1 5JR England
From: 2 December 2015To: 10 April 2019
50 Daffodil Close Hatfield Hertfordshire AL10 9FF
From: 17 September 2014To: 2 December 2015
3 St. Georges Lane Shoeburyness Southend-on-Sea SS3 9QH England
From: 9 July 2014To: 17 September 2014
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POVOAS, Luis Miguel De Franca

Active
Milford, GodalmingGU8 5FP
Born July 1975
Director
Appointed 10 Oct 2021

POVOAS, Maria Joao Valente Brardo De Franca

Active
Milford, GodalmingGU8 5FP
Born May 1981
Director
Appointed 10 Oct 2021

POVOAS, Luis Miguel De Franca, Dr

Resigned
Ashley Road, St. AlbansAL1 5JR
Born July 1975
Director
Appointed 09 Jul 2014
Resigned 10 Oct 2021

POVOAS, Maria Joao Valente Brardo De Franca, Dr

Resigned
Ashley Road, St. AlbansAL1 5JR
Born May 1981
Director
Appointed 09 Jul 2014
Resigned 10 Oct 2021

Persons with significant control

6

3 Active
3 Ceased

Ms Maria Joao Valente Brardo De Franca Povoas

Active
Milford, GodalmingGU8 5FP
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2021

Mr Luis Miguel De Franca Povoas

Active
Milford, GodalmingGU8 5FP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2021

Dr Maria Joao Valente Brardo De Franca Povoas

Ceased
Ashley Road, St. AlbansAL1 5JR
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2021

Dr Maria Joao Valente Brardo De Franca Povoas

Ceased
114, Ashley Road, St. AlbansAL1 5JR
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2021

Dr Luis Miguel De Franca Povoas

Ceased
114, Ashley Road, St. AlbansAL1 5JR
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021

Dr Miguel Povoas

Active
Ashley Road, St. AlbansAL1 5JR
Born July 1975

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

48

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 October 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Incorporation Company
9 July 2014
NEWINCIncorporation