Background WavePink WaveYellow Wave

DENTVALE NO. 1 LIMITED (09918759)

DENTVALE NO. 1 LIMITED (09918759) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DENTVALE NO. 1 LIMITED has been registered for 10 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
09918759
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Foframe House 2nd Floor, London, NW4 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTVALE NO. 1 LIMITED

DENTVALE NO. 1 LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DENTVALE NO. 1 LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09918759

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Foframe House 2nd Floor 35-37 Brent Street London, NW4 2EF,

Timeline

15 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
Apr 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Secretary
Appointed 16 Dec 2015

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958
Director
Appointed 16 Dec 2015

JAY, Irvine Sidney

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960
Director
Appointed 16 Dec 2015

JAY, Philip

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956
Director
Appointed 16 Dec 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 16 Dec 2015
Resigned 16 Dec 2015

Persons with significant control

3

Mr David Jay

Active
2nd Floor, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
2nd Floor, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
2nd Floor, LondonNW4 2EF
Born May 1956

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Incorporation Company
16 December 2015
NEWINCIncorporation