Background WavePink WaveYellow Wave

INCISIVE SMILES WOKING LIMITED (11785531)

INCISIVE SMILES WOKING LIMITED (11785531) is an active UK company. incorporated on 24 January 2019. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. INCISIVE SMILES WOKING LIMITED has been registered for 7 years. Current directors include TINNING, Murray.

Company Number
11785531
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
TINNING, Murray
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCISIVE SMILES WOKING LIMITED

INCISIVE SMILES WOKING LIMITED is an active company incorporated on 24 January 2019 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. INCISIVE SMILES WOKING LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11785531

LTD Company

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, 14 David Mews London, W1U 6EQ, England
From: 24 January 2019To: 31 January 2025
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Joined
May 24
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jan 2025

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 12 Mar 2026

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 29 May 2024
Resigned 12 Mar 2026

HANS, Jagdeep Singh, Dr

Resigned
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 29 Jul 2022
Resigned 31 Jan 2025

PARSONS, Sarah Jane Royle

Resigned
Chesford Road, LutonLU2 8DR
Born March 1963
Director
Appointed 28 Oct 2019
Resigned 29 Jul 2022

SMITH, Avron Woolf

Resigned
LondonW1U 6EQ
Born May 1958
Director
Appointed 24 Jan 2019
Resigned 29 Jul 2022

SMITH, Zakari Louis

Resigned
Chesford Road, LutonLU2 8DR
Born September 1989
Director
Appointed 28 Oct 2019
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Enamel Dental Holdings Limited

Ceased
LondonW1U 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2019
Ceased 24 Jan 2019
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
31 July 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Resolution
17 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 January 2019
NEWINCIncorporation