Background WavePink WaveYellow Wave

APEX DENTAL LTD (09689701)

APEX DENTAL LTD (09689701) is an active UK company. incorporated on 16 July 2015. with registered office in Gainsborough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. APEX DENTAL LTD has been registered for 10 years. Current directors include KHOKHAR, Irfan Ahmad, RAMKHALAWON, Meeda Jude.

Company Number
09689701
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Apex Dental Ltd, Gainsborough, DN21 2BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KHOKHAR, Irfan Ahmad, RAMKHALAWON, Meeda Jude
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX DENTAL LTD

APEX DENTAL LTD is an active company incorporated on 16 July 2015 with the registered office located in Gainsborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. APEX DENTAL LTD was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

09689701

LTD Company

Age

10 Years

Incorporated 16 July 2015

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 3 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

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Apex Dental Ltd 19 Market Street Gainsborough, DN21 2BE,

Previous Addresses

33 Brownsover Lane Rugby CV21 1HY England
From: 22 May 2017To: 6 June 2017
2-4 Green Lane Belper Derbyshire DE56 1BZ United Kingdom
From: 16 July 2015To: 22 May 2017
Timeline

10 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KHOKHAR, Irfan Ahmad

Active
19 Market Street, GainsboroughDN21 2BE
Born February 1987
Director
Appointed 18 May 2017

RAMKHALAWON, Meeda Jude

Active
19 Market Street, GainsboroughDN21 2BE
Born March 1986
Director
Appointed 06 Jun 2017

KHOKHAR, Irfan, Dr

Resigned
Brownsover Lane, RugbyCV21 1HY
Secretary
Appointed 02 Feb 2017
Resigned 06 Jun 2017

COPE, Donna Teresa

Resigned
BelperDE56 1BZ
Born July 1963
Director
Appointed 16 Jul 2015
Resigned 18 May 2017

DURGAN, Martin Richard

Resigned
BelperDE56 1BZ
Born January 1950
Director
Appointed 20 Jul 2015
Resigned 18 May 2017

SKELTON, John Richard

Resigned
BelperDE56 1BZ
Born March 1957
Director
Appointed 20 Jul 2015
Resigned 18 May 2017

Persons with significant control

1

Gringley Road, DoncasterDN10 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Incorporation Company
16 July 2015
NEWINCIncorporation