Background WavePink WaveYellow Wave

PERFECT SMILE TYLDESLEY LIMITED (11803328)

PERFECT SMILE TYLDESLEY LIMITED (11803328) is an active UK company. incorporated on 4 February 2019. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT SMILE TYLDESLEY LIMITED has been registered for 7 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
11803328
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
25-27 Kew Road, Richmond, TW9 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag Subhashchandra, PATEL, Palvesh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SMILE TYLDESLEY LIMITED

PERFECT SMILE TYLDESLEY LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PERFECT SMILE TYLDESLEY LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11803328

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

25-27 Kew Road Richmond, TW9 2NQ,

Timeline

5 key events • 2019 - 2026

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

Officers

2

PATEL, Chirag Subhashchandra

Active
Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 04 Feb 2019

PATEL, Palvesh

Active
Kew Road, RichmondTW9 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 Palvesh Patel

Ceased
Kew Road, RichmondTW9 2NQ
Born January 1980

Nature of Control

Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 04 Feb 2019
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
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
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 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
1 October 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
24 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
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
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
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
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 July 2020
AAMDAAMD
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2020
AAAnnual Accounts
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 January 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Incorporation Company
4 February 2019
NEWINCIncorporation