Background WavePink WaveYellow Wave

GENSMILE LABORATORIES LIMITED (11318628)

GENSMILE LABORATORIES LIMITED (11318628) is an active UK company. incorporated on 19 April 2018. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. GENSMILE LABORATORIES LIMITED has been registered for 7 years. Current directors include PUTTER, Stefan, TURTON, Simon.

Company Number
11318628
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
PUTTER, Stefan, TURTON, Simon
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENSMILE LABORATORIES LIMITED

GENSMILE LABORATORIES LIMITED is an active company incorporated on 19 April 2018 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. GENSMILE LABORATORIES LIMITED was registered 7 years ago.(SIC: 32500)

Status

active

Active since 7 years ago

Company No

11318628

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ United Kingdom
From: 19 April 2018To: 21 April 2023
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 18
Funding Round
Nov 19
Funding Round
Nov 19
Loan Secured
Oct 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jun 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NATION, Ben William

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Secretary
Appointed 23 Dec 2024

PUTTER, Stefan

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born December 1990
Director
Appointed 23 Dec 2024

TURTON, Simon

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1967
Director
Appointed 19 Apr 2018

CARTER, Mark

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1987
Director
Appointed 19 Apr 2018
Resigned 23 Dec 2024

Persons with significant control

1

8 Windmill Hill Business Park, SwindonSN5 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Incorporation Company
19 April 2018
NEWINCIncorporation