Background WavePink WaveYellow Wave

CROYDON ORTHODONTICS LIMITED (11095604)

CROYDON ORTHODONTICS LIMITED (11095604) is an active UK company. incorporated on 4 December 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CROYDON ORTHODONTICS LIMITED has been registered for 8 years. Current directors include MCDONOGH, Timothy Patrick Stephen, MOGG, Alexander David, PATEL, Dev Indravadan and 1 others.

Company Number
11095604
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Corinthian House Dental Beauty Partners - Suite C, London, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
MCDONOGH, Timothy Patrick Stephen, MOGG, Alexander David, PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROYDON ORTHODONTICS LIMITED

CROYDON ORTHODONTICS LIMITED is an active company incorporated on 4 December 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CROYDON ORTHODONTICS LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

11095604

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

NIMBUS ORTHODONTICS LIMITED
From: 4 December 2017To: 3 December 2018
Contact
Address

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London, CR0 2BX,

Previous Addresses

2 Minton Place Victoria Road Bicester OX26 6QB England
From: 30 March 2020To: 15 November 2024
Minton Place 2 Victoria Road Bicester OX26 6QB England
From: 4 March 2020To: 30 March 2020
Network House Station Yard Thame Oxon OX9 3UH England
From: 3 October 2019To: 4 March 2020
Abbey House 25 Clarendon Road Redhill RH1 1QZ England
From: 6 December 2018To: 3 October 2019
Network House Station Yard Thame OX9 3UH United Kingdom
From: 4 December 2017To: 6 December 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCDONOGH, Timothy Patrick Stephen

Active
17 Lansdowne Road, LondonCR0 2BX
Born May 1968
Director
Appointed 04 Dec 2017

MOGG, Alexander David

Active
17 Lansdowne Road, LondonCR0 2BX
Born April 1979
Director
Appointed 29 Oct 2024

PATEL, Dev Indravadan

Active
17 Lansdowne Road, LondonCR0 2BX
Born February 1989
Director
Appointed 29 Oct 2024

STOKES, Colin Leslie

Active
17 Lansdowne Road, LondonCR0 2BX
Born October 1975
Director
Appointed 29 Oct 2024

SCUDDER, Julie Ann

Resigned
Victoria Road, BicesterOX26 6QB
Secretary
Appointed 06 Dec 2018
Resigned 22 Dec 2022

WARD, Julian Paul, Dr

Resigned
Station Yard, ThameOX9 3UH
Born March 1971
Director
Appointed 04 Dec 2017
Resigned 06 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Timothy Patrick Stephen Mcdonogh

Ceased
17 Lansdowne Road, LondonCR0 2BX
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Ceased 29 Oct 2024

Dr Julian Paul Ward

Ceased
Station Yard, ThameOX9 3UH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
18 November 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Certificate Change Of Name Company
3 December 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2017
NEWINCIncorporation