Background WavePink WaveYellow Wave

PELTON ENDODONTICS LTD (11082446)

PELTON ENDODONTICS LTD (11082446) is an active UK company. incorporated on 27 November 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PELTON ENDODONTICS LTD has been registered for 8 years. Current directors include WEBBER, Julian.

Company Number
11082446
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WEBBER, Julian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELTON ENDODONTICS LTD

PELTON ENDODONTICS LTD is an active company incorporated on 27 November 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PELTON ENDODONTICS LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11082446

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

PELTON CONSULTANTS LIMITED
From: 27 November 2017To: 11 January 2018
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 27 November 2017To: 3 April 2023
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Company Founded
Nov 17
Funding Round
Apr 18
New Owner
May 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEBBER, Julian

Active
New Cavendish Street, LondonW1W 6XH
Born April 1952
Director
Appointed 27 Nov 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 27 Nov 2017
Resigned 27 Nov 2017

Persons with significant control

2

Mrs Cara Louise Webber

Active
New Cavendish Street, LondonW1W 6XH
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2018

Mr Julian Webber

Active
New Cavendish Street, LondonW1W 6XH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Incorporation Company
27 November 2017
NEWINCIncorporation