Background WavePink WaveYellow Wave

DDSUK (HOLDINGS) LTD (09786550)

DDSUK (HOLDINGS) LTD (09786550) is an active UK company. incorporated on 21 September 2015. with registered office in Northwood. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DDSUK (HOLDINGS) LTD has been registered for 10 years. Current directors include LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr.

Company Number
09786550
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
The Dental Design Studio, Northwood, HA6 2YP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDSUK (HOLDINGS) LTD

DDSUK (HOLDINGS) LTD is an active company incorporated on 21 September 2015 with the registered office located in Northwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DDSUK (HOLDINGS) LTD was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

09786550

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 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

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

The Dental Design Studio 1 Murray Road Northwood, HA6 2YP,

Previous Addresses

66 Prescot Street 66 Prescot Street London E1 8NN United Kingdom
From: 14 December 2017To: 5 January 2018
66 Prescot Street London E1 8NN United Kingdom
From: 18 January 2017To: 14 December 2017
65a High Street Stevenage Hertfordshire SG1 3AQ
From: 21 September 2015To: 18 January 2017
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 15
Director Joined
Apr 23
Director Left
Jul 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEVIN, Larry Seth, Dr

Active
1 Murray Road, NorthwoodHA6 2YP
Secretary
Appointed 23 Oct 2015

LEVIN, Larry Seth, Dr

Active
1 Murray Road, NorthwoodHA6 2YP
Born September 1958
Director
Appointed 01 Oct 2015

SHERER, Jeffrey Richard, Dr

Active
1 Murray Road, NorthwoodHA6 2YP
Born October 1976
Director
Appointed 01 Oct 2015

GATES, Tracy

Resigned
Reeds Crescent, WatfordWD24 4QP
Born May 1977
Director
Appointed 01 Apr 2023
Resigned 27 Jul 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 21 Sept 2015
Resigned 21 Sept 2015

Persons with significant control

2

Dr Larry Seth Levin

Active
66 Prescot Street, LondonE1 8NN
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Jeffrey Richard Sherer

Active
66 Prescot Street, LondonE1 8NN
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Incorporation Company
21 September 2015
NEWINCIncorporation