Background WavePink WaveYellow Wave

ESTETICA DENTAL LAB LTD (09317367)

ESTETICA DENTAL LAB LTD (09317367) is an active UK company. incorporated on 18 November 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. ESTETICA DENTAL LAB LTD has been registered for 11 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin, ZUCCARI PLINI, Angelo.

Company Number
09317367
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin, ZUCCARI PLINI, Angelo
SIC Codes
32500, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTETICA DENTAL LAB LTD

ESTETICA DENTAL LAB LTD is an active company incorporated on 18 November 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. ESTETICA DENTAL LAB LTD was registered 11 years ago.(SIC: 32500, 82990)

Status

active

Active since 11 years ago

Company No

09317367

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
From: 21 May 2015To: 30 September 2024
25-27 Kew Road Perfect Smile Dental Surgery Richmond TW9 2NQ England
From: 18 November 2014To: 21 May 2015
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
May 18
Director Left
May 18
Loan Secured
Jun 20
Loan Cleared
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Loan Secured
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 20 Sept 2024

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 20 Sept 2024

ZUCCARI PLINI, Angelo

Active
Great Portland Street, LondonW1W 7LT
Born August 1982
Director
Appointed 18 Nov 2014

PATEL, Palvesh

Resigned
Kew Road, RichmondTW9 2NQ
Secretary
Appointed 18 Nov 2014
Resigned 31 Mar 2018

SOLE ASSOCIATES ACCOUNTANTS LTD

Resigned
Pyrford Road, West ByfleetKT14 6SD
Corporate secretary
Appointed 31 Mar 2018
Resigned 24 Oct 2019

SOLE ASSOCIATES SVR LTD

Resigned
Park Court, West ByfleetKT14 6SD
Corporate secretary
Appointed 24 Oct 2019
Resigned 20 Sept 2024

PATEL, Chirag, Dr

Resigned
Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 18 Nov 2014
Resigned 31 Mar 2018

PATEL, Palvesh

Resigned
Kew Road, RichmondTW9 2NQ
Born January 1980
Director
Appointed 18 Nov 2014
Resigned 31 Mar 2018

Persons with significant control

2

1 Active
1 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 20 Sept 2024

Mr Angelo Zuccari Plini

Ceased
Great Portland Street, LondonW1W 7LT
Born August 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Incorporation Company
18 November 2014
NEWINCIncorporation