Background WavePink WaveYellow Wave

IP DENTAL MILLING LTD. (10769135)

IP DENTAL MILLING LTD. (10769135) is an active UK company. incorporated on 13 May 2017. 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. IP DENTAL MILLING LTD. has been registered for 8 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin, WOOLLEY, Ian Michael and 1 others.

Company Number
10769135
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 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, WOOLLEY, Ian Michael, WOZNIAK, Piotr
SIC Codes
32500, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP DENTAL MILLING LTD.

IP DENTAL MILLING LTD. is an active company incorporated on 13 May 2017 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. IP DENTAL MILLING LTD. was registered 8 years ago.(SIC: 32500, 86900)

Status

active

Active since 8 years ago

Company No

10769135

LTD Company

Age

8 Years

Incorporated 13 May 2017

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 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Unit 8 Samara Business Park Cavalier Road Heathfield Newton Abbot Devon TQ12 6TR
From: 13 May 2017To: 4 November 2022
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Dec 23
Loan Secured
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 31 Oct 2022

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 31 Oct 2022

WOOLLEY, Ian Michael

Active
Cavalier Road, Newton AbbotTQ12 6TR
Born November 1969
Director
Appointed 13 May 2017

WOZNIAK, Piotr

Active
Cavalier Road, Newton AbbotTQ12 6TR
Born June 1982
Director
Appointed 13 May 2017

Persons with significant control

3

1 Active
2 Ceased

Amalgamated Laboratory Solutions Limited

Active
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022

Mr Ian Michael Woolley

Ceased
Cavalier Road, Newton AbbotTQ12 6TR
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 May 2017
Ceased 31 Oct 2022

Piotr Wozniak

Ceased
Cavalier Road, Newton AbbotTQ12 6TR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2017
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Resolution
10 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2017
NEWINCIncorporation