Background WavePink WaveYellow Wave

PERFECT SMILE WOKINGHAM LIMITED (11532872)

PERFECT SMILE WOKINGHAM LIMITED (11532872) is an active UK company. incorporated on 23 August 2018. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE WOKINGHAM LIMITED has been registered for 7 years. Current directors include PATEL, Chirag, PATEL, Palvesh.

Company Number
11532872
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
25-27 Kew Road, Surrey, TW9 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag, PATEL, Palvesh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE WOKINGHAM LIMITED

PERFECT SMILE WOKINGHAM LIMITED is an active company incorporated on 23 August 2018 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PERFECT SMILE WOKINGHAM LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11532872

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

25-27 Kew Road Richmond Surrey, TW9 2NQ,

Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
May 22
Director Joined
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Chirag

Active
Kew Road, SurreyTW9 2NQ
Born October 1977
Director
Appointed 23 Aug 2018

PATEL, Palvesh

Active
Kew Road, SurreyTW9 2NQ
Born January 1980
Director
Appointed 01 Apr 2025

Persons with significant control

3

2 Active
1 Ceased
Golf Side, SuttonSM2 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr Chirag Patel

Ceased
Kew Road, SurreyTW9 2NQ
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Aug 2018
Ceased 23 Aug 2018
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 October 2022
PSC02Notification of Relevant Legal Entity PSC
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Incorporation Company
23 August 2018
NEWINCIncorporation