Background WavePink WaveYellow Wave

DEMENTECH LIMITED (10367905)

DEMENTECH LIMITED (10367905) is an active UK company. incorporated on 9 September 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DEMENTECH LIMITED has been registered for 9 years. Current directors include RABHI, Rachid.

Company Number
10367905
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
Lister House, London, W1G 9ST
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
RABHI, Rachid
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMENTECH LIMITED

DEMENTECH LIMITED is an active company incorporated on 9 September 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DEMENTECH LIMITED was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10367905

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Lister House 11-12 Wimpole Street London, W1G 9ST,

Previous Addresses

Ground Floor, One George Yard London EC3V 9DF England
From: 24 February 2017To: 30 August 2017
41 Chalton Street London NW1 1JD United Kingdom
From: 14 October 2016To: 24 February 2017
41 Chalton Road London NW1 1JD United Kingdom
From: 9 September 2016To: 14 October 2016
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Aug 17
Owner Exit
Sept 17
Owner Exit
Oct 20
New Owner
Oct 20
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

RABHI, Rachid

Active
Tregunter Road, LondonSW10 9LG
Born September 1956
Director
Appointed 09 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Rachid Michel Rabhi

Active
Tregunter Road, LondonSW10 9LG
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Floor 1, Flat 12, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2017
Ceased 22 Oct 2020

Mr Rachid Rabhi

Ceased
11-12 Wimpole Street, LondonW1G 9ST
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Incorporation Company
9 September 2016
NEWINCIncorporation