Background WavePink WaveYellow Wave

MOUTH (NINE ELMS) LTD (12333857)

MOUTH (NINE ELMS) LTD (12333857) is an active UK company. incorporated on 26 November 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MOUTH (NINE ELMS) LTD has been registered for 6 years. Current directors include PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
12333857
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 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
PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUTH (NINE ELMS) LTD

MOUTH (NINE ELMS) LTD is an active company incorporated on 26 November 2019 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. MOUTH (NINE ELMS) LTD was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

12333857

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

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

Previous Addresses

Ams Medical Accountants 9 Portland Street Floor 2 Manchester M1 3BE England
From: 26 November 2020To: 8 May 2025
35 Beaufort Court Admirals Way London E14 9XL United Kingdom
From: 26 November 2019To: 26 November 2020
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Dev Indravadan

Active
17 Lansdowne Road, LondonCR0 2BX
Born February 1989
Director
Appointed 02 May 2025

STOKES, Colin Leslie

Active
17 Lansdowne Road, LondonCR0 2BX
Born October 1975
Director
Appointed 02 May 2025

AMIN, Suneil Bharat

Resigned
46 Whitmore Road, LondonN1 5QG
Born September 1985
Director
Appointed 26 Nov 2019
Resigned 02 May 2025

NAGPAUL, Nitin, Dr

Resigned
College Road, LondonSE19 1XD
Born September 1974
Director
Appointed 26 Nov 2019
Resigned 02 May 2025

NGO, Helen, Dr

Resigned
56 Lant Street, LondonSE1 1RE
Born June 1984
Director
Appointed 26 Nov 2019
Resigned 02 May 2025

Persons with significant control

4

1 Active
3 Ceased
Lansdowne Road, LondonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025

Dr Nitin Nagpaul

Ceased
College Road, LondonSE19 1XD
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 02 May 2025

Dr Helen Ngo

Ceased
56 Lant Street, LondonSE1 1RE
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 02 May 2025

Mr Suneil Bharat Amin

Ceased
46 Whitmore Road, LondonN1 5QG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Shortened
2 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Resolution
8 May 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Incorporation Company
26 November 2019
NEWINCIncorporation